Background WavePink WaveYellow Wave

GW GLOBAL INSIGHTS BIDCO LIMITED (14416171)

GW GLOBAL INSIGHTS BIDCO LIMITED (14416171) is an active UK company. incorporated on 13 October 2022. with registered office in Truro. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals and 3 other business activities. GW GLOBAL INSIGHTS BIDCO LIMITED has been registered for 3 years. Current directors include BABINGTON, Richard Anthony, COCKERILL, Robert, HAMMOND, Martyn Richard and 2 others.

Company Number
14416171
Status
active
Type
ltd
Incorporated
13 October 2022
Age
3 years
Address
Trevithick House Trevissome Park, Truro, TR4 8UN
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
BABINGTON, Richard Anthony, COCKERILL, Robert, HAMMOND, Martyn Richard, POWNALL, Ross Edward, SPARROWHAWK, Aidan Charles Edmund
SIC Codes
58142, 58190, 63120, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GW GLOBAL INSIGHTS BIDCO LIMITED

GW GLOBAL INSIGHTS BIDCO LIMITED is an active company incorporated on 13 October 2022 with the registered office located in Truro. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals and 3 other business activities. GW GLOBAL INSIGHTS BIDCO LIMITED was registered 3 years ago.(SIC: 58142, 58190, 63120, 70229)

Status

active

Active since 3 years ago

Company No

14416171

LTD Company

Age

3 Years

Incorporated 13 October 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Trevithick House Trevissome Park Blackwater Truro, TR4 8UN,

Previous Addresses

Unit 1, Underground House Trevissome Park Blackwater Truro TR4 8UN England
From: 17 January 2023To: 14 November 2023
One Babmaes Street London SW1Y 6HF England
From: 18 November 2022To: 17 January 2023
C/O Mobeus Equity Partners First Floor One Babmaes Street London SW1Y 4EX United Kingdom
From: 13 October 2022To: 18 November 2022
Timeline

18 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Loan Secured
Nov 22
Share Issue
Dec 22
Funding Round
Dec 22
Director Joined
Nov 23
Director Left
Jan 24
Loan Secured
May 24
Director Joined
Jul 24
Director Left
Jan 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Oct 25
Director Left
Jan 26
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BABINGTON, Richard Anthony

Active
Trevissome Park, TruroTR4 8UN
Born September 1974
Director
Appointed 13 Oct 2022

COCKERILL, Robert

Active
Trevissome Park, TruroTR4 8UN
Born February 1985
Director
Appointed 25 Nov 2022

HAMMOND, Martyn Richard

Active
Trevissome Park, TruroTR4 8UN
Born August 1966
Director
Appointed 25 Nov 2022

POWNALL, Ross Edward

Active
Trevissome Park, TruroTR4 8UN
Born May 1989
Director
Appointed 01 Aug 2025

SPARROWHAWK, Aidan Charles Edmund

Active
Trevissome Park, TruroTR4 8UN
Born January 1981
Director
Appointed 01 Sept 2025

DAGGE, Robert Mark

Resigned
Trevissome Park, TruroTR4 8UN
Born July 1975
Director
Appointed 16 Jul 2024
Resigned 11 Jul 2025

EAGLESTONE, Adrian Alexis

Resigned
Blackwater, TruroTR4 8UN
Born October 1969
Director
Appointed 01 Jul 2023
Resigned 12 Jan 2026

GORDON-SMITH, Matthew

Resigned
Babmaes Street, LondonSW1Y 6HF
Born April 1986
Director
Appointed 13 Oct 2022
Resigned 25 Nov 2022

LEITCH, Ronald Grant

Resigned
Trevissome Park, TruroTR4 8UN
Born April 1964
Director
Appointed 25 Nov 2022
Resigned 15 Dec 2023

ROUSE, Lee Blatchford

Resigned
Trevissome Park, TruroTR4 8UN
Born May 1971
Director
Appointed 25 Nov 2022
Resigned 20 Dec 2024

Persons with significant control

1

First Floor, LondonSW1Y 4EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2022
Fundings
Financials
Latest Activities

Filing History

27

Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
27 June 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
2 December 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
2 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Incorporation Company
13 October 2022
NEWINCIncorporation