Background WavePink WaveYellow Wave

REPAIR BIDCO UK LIMITED (14638601)

REPAIR BIDCO UK LIMITED (14638601) is an active UK company. incorporated on 3 February 2023. with registered office in Southampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. REPAIR BIDCO UK LIMITED has been registered for 3 years. Current directors include GRANT, William Robert, MORRIS, Richard, REEVE, Simon and 2 others.

Company Number
14638601
Status
active
Type
ltd
Incorporated
3 February 2023
Age
3 years
Address
Unit 2 Northbrook Industrial Estate, Southampton, SO16 6PB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRANT, William Robert, MORRIS, Richard, REEVE, Simon, STAMP, James Robert, TAYLOR, Adam Stewart
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REPAIR BIDCO UK LIMITED

REPAIR BIDCO UK LIMITED is an active company incorporated on 3 February 2023 with the registered office located in Southampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. REPAIR BIDCO UK LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14638601

LTD Company

Age

3 Years

Incorporated 3 February 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Unit 2 Northbrook Industrial Estate Vincent Avenue Southampton, SO16 6PB,

Previous Addresses

10 Grosvenor Street London W1K 4QB United Kingdom
From: 3 February 2023To: 1 August 2023
Timeline

13 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Feb 23
Loan Secured
Jun 23
Funding Round
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Funding Round
Jan 24
Loan Cleared
Aug 24
Loan Secured
Aug 24
Funding Round
Sept 24
Director Joined
Sept 24
Capital Update
Apr 25
Director Left
Oct 25
Director Joined
Oct 25
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

GRANT, William Robert

Active
Vincent Avenue, SouthamptonSO16 6PB
Born May 1993
Director
Appointed 03 Feb 2023

MORRIS, Richard

Active
Vincent Avenue, SouthamptonSO16 6PB
Born May 1975
Director
Appointed 19 Aug 2024

REEVE, Simon

Active
Vincent Avenue, SouthamptonSO16 6PB
Born June 1966
Director
Appointed 23 Jun 2023

STAMP, James Robert

Active
Vincent Avenue, SouthamptonSO16 6PB
Born May 1973
Director
Appointed 01 Oct 2025

TAYLOR, Adam Stewart

Active
Vincent Avenue, SouthamptonSO16 6PB
Born May 1987
Director
Appointed 03 Feb 2023

HILTON, Nicholas Andrew

Resigned
Vincent Avenue, SouthamptonSO16 6PB
Born May 1961
Director
Appointed 23 Jun 2023
Resigned 01 Oct 2025

Persons with significant control

1

LondonW1K 4QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2023
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
28 April 2025
SH19Statement of Capital
Legacy
28 April 2025
CAP-SSCAP-SS
Legacy
28 April 2025
SH20SH20
Resolution
28 April 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Capital Allotment Shares
2 September 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 August 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Capital Allotment Shares
8 January 2024
SH01Allotment of Shares
Resolution
14 December 2023
RESOLUTIONSResolutions
Resolution
8 August 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
6 February 2023
AA01Change of Accounting Reference Date
Incorporation Company
3 February 2023
NEWINCIncorporation