Background WavePink WaveYellow Wave

SAFARI BIDCO LIMITED (14387714)

SAFARI BIDCO LIMITED (14387714) is an active UK company. incorporated on 30 September 2022. with registered office in Prescot. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SAFARI BIDCO LIMITED has been registered for 3 years. Current directors include CRANDLE, William Kenneth, FURBER, Jon, GILBERTSON, David Stuart and 2 others.

Company Number
14387714
Status
active
Type
ltd
Incorporated
30 September 2022
Age
3 years
Address
Upper Floor The Granary, Stanley Grange Ormskirk Road, Prescot, L34 4AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CRANDLE, William Kenneth, FURBER, Jon, GILBERTSON, David Stuart, LEONE, Jacob, WEINEL, Alastair James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFARI BIDCO LIMITED

SAFARI BIDCO LIMITED is an active company incorporated on 30 September 2022 with the registered office located in Prescot. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SAFARI BIDCO LIMITED was registered 3 years ago.(SIC: 70100)

Status

active

Active since 3 years ago

Company No

14387714

LTD Company

Age

3 Years

Incorporated 30 September 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

HAMSARD 3699 LIMITED
From: 30 September 2022To: 13 January 2023
Contact
Address

Upper Floor The Granary, Stanley Grange Ormskirk Road Knowsley Prescot, L34 4AT,

Previous Addresses

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 30 September 2022To: 13 January 2023
Timeline

25 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Sept 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
New Owner
Jan 23
Owner Exit
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Loan Secured
Mar 23
Share Issue
Mar 23
Funding Round
Mar 23
Director Left
Nov 23
Share Buyback
Nov 23
Director Joined
Dec 23
Capital Reduction
Dec 23
Capital Reduction
Feb 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
Capital Reduction
Jan 25
Director Left
Jul 25
Director Joined
Jul 25
6
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

CRANDLE, William Kenneth

Active
Ormskirk Road, PrescotL34 4AT
Born December 1978
Director
Appointed 13 Jan 2023

FURBER, Jon

Active
Ormskirk Road, PrescotL34 4AT
Born March 1976
Director
Appointed 04 Dec 2023

GILBERTSON, David Stuart

Active
Ormskirk Road, PrescotL34 4AT
Born September 1956
Director
Appointed 06 Mar 2023

LEONE, Jacob

Active
Ormskirk Road, PrescotL34 4AT
Born March 1993
Director
Appointed 06 Mar 2023

WEINEL, Alastair James

Active
Ormskirk Road, PrescotL34 4AT
Born July 1965
Director
Appointed 03 Jul 2025

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Corporate secretary
Appointed 30 Sept 2022
Resigned 13 Jan 2023

BOWNES, Tracy Anne

Resigned
Ormskirk Road, PrescotL34 4AT
Born September 1977
Director
Appointed 31 Jul 2024
Resigned 03 Jul 2025

CONBOY, Mark

Resigned
Ormskirk Road, PrescotL34 4AT
Born June 1959
Director
Appointed 06 Mar 2023
Resigned 31 Oct 2023

CULLEN, Trystan Jones

Resigned
Ormskirk Road, PrescotL34 4AT
Born May 1989
Director
Appointed 25 Apr 2024
Resigned 31 Jul 2024

GREENWOOD, Camilla Jane

Resigned
Ormskirk Road, PrescotL34 4AT
Born October 1991
Director
Appointed 06 Mar 2023
Resigned 25 Apr 2024

JONES, Jonathan

Resigned
2 & A Half Devonshire Squiare, LondonEC2M 4UJ
Born October 1967
Director
Appointed 30 Sept 2022
Resigned 13 Jan 2023

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Corporate director
Appointed 30 Sept 2022
Resigned 13 Jan 2023

Persons with significant control

4

3 Active
1 Ceased
Festival Square, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Mar 2023
Vine Street, LondonW1J 0AH

Nature of Control

Significant influence or control
Notified 06 Mar 2023

William Crandle

Active
Ormskirk Road, PrescotL34 4AT
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Jan 2023
2 & A Half Devonshire Square, LondonEC2M 4UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2022
Ceased 13 Jan 2023
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Capital Cancellation Shares
31 January 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Capital Cancellation Shares
2 February 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Capital Cancellation Shares
14 December 2023
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Capital Return Purchase Own Shares
24 November 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Change To A Person With Significant Control
2 June 2023
PSC04Change of PSC Details
Capital Allotment Shares
21 March 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 March 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 March 2023
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2023
MR01Registration of a Charge
Resolution
14 March 2023
RESOLUTIONSResolutions
Memorandum Articles
14 March 2023
MAMA
Change To A Person With Significant Control
13 March 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
10 March 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
8 March 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Certificate Change Of Name Company
13 January 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
13 January 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
13 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
30 September 2022
NEWINCIncorporation