Background WavePink WaveYellow Wave

LITHIUM BECKETTS BIDCO LIMITED (14595993)

LITHIUM BECKETTS BIDCO LIMITED (14595993) is an active UK company. incorporated on 16 January 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. LITHIUM BECKETTS BIDCO LIMITED has been registered for 3 years. Current directors include BURTON, Toby Linton, DASWANI, Raju Prem.

Company Number
14595993
Status
active
Type
ltd
Incorporated
16 January 2023
Age
3 years
Address
8 Bouverie Street, London, EC4Y 8AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
BURTON, Toby Linton, DASWANI, Raju Prem
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITHIUM BECKETTS BIDCO LIMITED

LITHIUM BECKETTS BIDCO LIMITED is an active company incorporated on 16 January 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. LITHIUM BECKETTS BIDCO LIMITED was registered 3 years ago.(SIC: 64303)

Status

active

Active since 3 years ago

Company No

14595993

LTD Company

Age

3 Years

Incorporated 16 January 2023

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

8 Bouverie Street London, EC4Y 8AX,

Previous Addresses

, 3 st. James's Square, London, SW1Y 4JU, United Kingdom
From: 16 January 2023To: 6 June 2023
Timeline

11 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jan 23
Loan Secured
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Director Left
Jan 25
Capital Update
Dec 25
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BURTON, Toby Linton

Active
Bouverie Street, LondonEC4Y 8AX
Born December 1979
Director
Appointed 01 Jun 2023

DASWANI, Raju Prem

Active
Bouverie Street, LondonEC4Y 8AX
Born October 1968
Director
Appointed 01 Jun 2023

PRITCHARD, Katie Louise

Resigned
Bouverie Street, LondonEC4Y 8AX
Born November 1985
Director
Appointed 01 Jun 2023
Resigned 12 Dec 2024

YOUNG, Frederick Harrison Kazuhiko

Resigned
6th Floor, LondonSW1Y 4JU
Born January 1991
Director
Appointed 16 Jan 2023
Resigned 01 Jun 2023

Persons with significant control

1

St. James's Square, LondonSW1Y 4JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2023
Fundings
Financials
Latest Activities

Filing History

30

Legacy
18 February 2026
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
23 December 2025
SH19Statement of Capital
Legacy
22 December 2025
SH20SH20
Legacy
22 December 2025
CAP-SSCAP-SS
Resolution
22 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2024
AAAnnual Accounts
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Legacy
8 October 2024
AGREEMENT2AGREEMENT2
Legacy
8 October 2024
GUARANTEE2GUARANTEE2
Legacy
13 July 2024
PARENT_ACCPARENT_ACC
Legacy
13 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Capital Allotment Shares
3 July 2023
SH01Allotment of Shares
Capital Allotment Shares
3 July 2023
SH01Allotment of Shares
Capital Allotment Shares
3 July 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
2 February 2023
AA01Change of Accounting Reference Date
Incorporation Company
16 January 2023
NEWINCIncorporation