Background WavePink WaveYellow Wave

MARYLAND BIDCO LIMITED (14556590)

MARYLAND BIDCO LIMITED (14556590) is an active UK company. incorporated on 23 December 2022. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MARYLAND BIDCO LIMITED has been registered for 3 years. Current directors include DOWN, Keith William, HOLLAND, Karl-Heinz, NORDVALL, Hans Henrik and 2 others.

Company Number
14556590
Status
active
Type
ltd
Incorporated
23 December 2022
Age
3 years
Address
Matalan Perimeter Road, Liverpool, L33 7SZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOWN, Keith William, HOLLAND, Karl-Heinz, NORDVALL, Hans Henrik, PEE, Jeremy, WILLIAMS, David Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARYLAND BIDCO LIMITED

MARYLAND BIDCO LIMITED is an active company incorporated on 23 December 2022 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MARYLAND BIDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14556590

LTD Company

Age

3 Years

Incorporated 23 December 2022

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 25 February 2024 - 22 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 23 February 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

Matalan Perimeter Road Knowsley Industrial Park Liverpool, L33 7SZ,

Previous Addresses

Suite 1, 7th Floor 50 Broadway London SW1H 0DB United Kingdom
From: 23 December 2022To: 10 January 2024
Timeline

17 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Dec 22
Loan Secured
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Apr 23
Director Joined
Nov 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Oct 24
Director Left
Nov 24
Director Joined
Nov 24
Owner Exit
Feb 25
Loan Secured
Apr 25
Director Joined
Feb 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

LODDER, William George

Active
Perimeter Road, LiverpoolL33 7SZ
Secretary
Appointed 15 Mar 2023

DOWN, Keith William

Active
Perimeter Road, LiverpoolL33 7SZ
Born January 1965
Director
Appointed 01 Nov 2024

HOLLAND, Karl-Heinz

Active
Perimeter Road, LiverpoolL33 7SZ
Born May 1967
Director
Appointed 27 Mar 2023

NORDVALL, Hans Henrik

Active
Perimeter Road, LiverpoolL33 7SZ
Born July 1982
Director
Appointed 09 Feb 2026

PEE, Jeremy

Active
Perimeter Road, LiverpoolL33 7SZ
Born December 1976
Director
Appointed 13 Nov 2023

WILLIAMS, David Robert

Active
Perimeter Road, LiverpoolL33 7SZ
Born May 1966
Director
Appointed 27 Feb 2024

VISTRA COSEC LIMITED

Resigned
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 23 Dec 2022
Resigned 15 Mar 2023

COPLEY, Paul David

Resigned
Perimeter Road, LiverpoolL33 7SZ
Born May 1975
Director
Appointed 15 Mar 2023
Resigned 31 Oct 2024

HILL, Stephen Mark

Resigned
Perimeter Road, LiverpoolL33 7SZ
Born September 1976
Director
Appointed 15 Mar 2023
Resigned 27 Feb 2024

PALMER, Martin William Gordon

Resigned
10 Temple Back, BristolBS1 6FL
Born November 1959
Director
Appointed 23 Dec 2022
Resigned 15 Mar 2023

READER, Jason Antony

Resigned
10 Temple Back, BristolBS1 6FL
Born August 1972
Director
Appointed 23 Dec 2022
Resigned 15 Mar 2023

WHITFIELD, Joanne Louise

Resigned
Perimeter Road, LiverpoolL33 7SZ
Born December 1968
Director
Appointed 28 Mar 2023
Resigned 07 Oct 2024

Persons with significant control

1

0 Active
1 Ceased
Perpetual Park Drive, Henley-On-ThamesRG9 1HH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2024
Ceased 14 Feb 2025
Fundings
Financials
Latest Activities

Filing History

29

Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
25 February 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
4 November 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 November 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 November 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2023
MR01Registration of a Charge
Incorporation Company
23 December 2022
NEWINCIncorporation