Background WavePink WaveYellow Wave

SHIN BIDCO LIMITED (14516615)

SHIN BIDCO LIMITED (14516615) is an active UK company. incorporated on 30 November 2022. with registered office in Bolton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SHIN BIDCO LIMITED has been registered for 3 years. Current directors include CAUTER, Michael Lee, MELBOURNE, Andrew Robert.

Company Number
14516615
Status
active
Type
ltd
Incorporated
30 November 2022
Age
3 years
Address
Kbs House 5 Springfield Court, Bolton, BL3 2NT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CAUTER, Michael Lee, MELBOURNE, Andrew Robert
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIN BIDCO LIMITED

SHIN BIDCO LIMITED is an active company incorporated on 30 November 2022 with the registered office located in Bolton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SHIN BIDCO LIMITED was registered 3 years ago.(SIC: 96090)

Status

active

Active since 3 years ago

Company No

14516615

LTD Company

Age

3 Years

Incorporated 30 November 2022

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Kbs House 5 Springfield Court Summerfield Road Bolton, BL3 2NT,

Previous Addresses

2 Park Street 1st Floor London W1K 2HX United Kingdom
From: 30 November 2022To: 4 May 2023
Timeline

12 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
Loan Secured
Feb 23
Funding Round
Feb 23
Funding Round
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Capital Update
May 23
Director Left
Nov 25
Director Joined
Nov 25
Funding Round
Dec 25
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CAUTER, Michael Lee

Active
5 Springfield Court, BoltonBL3 2NT
Born April 1970
Director
Appointed 05 Nov 2025

MELBOURNE, Andrew Robert

Active
5 Springfield Court, BoltonBL3 2NT
Born September 1982
Director
Appointed 09 May 2023

DACCUS, Paul David

Resigned
5 Springfield Court, BoltonBL3 2NT
Born March 1972
Director
Appointed 30 Nov 2022
Resigned 09 May 2023

LEVINSON, Antony Simon

Resigned
5 Springfield Court, BoltonBL3 2NT
Born December 1976
Director
Appointed 30 Nov 2022
Resigned 09 May 2023

RIGBY, John Stephen

Resigned
5 Springfield Court, BoltonBL3 2NT
Born April 1972
Director
Appointed 09 May 2023
Resigned 05 Nov 2025

Persons with significant control

1

1st Floor, LondonW1K 2HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2022
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Group
16 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Capital Allotment Shares
12 December 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Accounts With Accounts Type Group
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
15 May 2023
SH19Statement of Capital
Legacy
15 May 2023
SH20SH20
Legacy
15 May 2023
CAP-SSCAP-SS
Resolution
15 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Capital Allotment Shares
1 March 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
30 November 2022
AA01Change of Accounting Reference Date
Incorporation Company
30 November 2022
NEWINCIncorporation