Background WavePink WaveYellow Wave

MK BIDCO LIMITED (14930680)

MK BIDCO LIMITED (14930680) is an active UK company. incorporated on 12 June 2023. with registered office in Christchurch. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MK BIDCO LIMITED has been registered for 2 years. Current directors include COLEBOURN, Michael Ian, HENDERSON-LONDONO, Grace Ianna.

Company Number
14930680
Status
active
Type
ltd
Incorporated
12 June 2023
Age
2 years
Address
8-10 Airfield Way, Christchurch, BH23 3TF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COLEBOURN, Michael Ian, HENDERSON-LONDONO, Grace Ianna
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MK BIDCO LIMITED

MK BIDCO LIMITED is an active company incorporated on 12 June 2023 with the registered office located in Christchurch. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MK BIDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14930680

LTD Company

Age

2 Years

Incorporated 12 June 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

8-10 Airfield Way Airfield Industrial Estate Christchurch, BH23 3TF,

Previous Addresses

Operational Centre Throop Road Bournemouth Dorset BH8 0DF England
From: 8 December 2023To: 13 December 2023
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 12 June 2023To: 8 December 2023
Timeline

15 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jun 23
Owner Exit
Oct 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Funding Round
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
Apr 25
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COLEBOURN, Michael Ian

Active
Airfield Way, ChristchurchBH23 3TF
Born October 1980
Director
Appointed 21 Nov 2023

HENDERSON-LONDONO, Grace Ianna

Active
Airfield Way, ChristchurchBH23 3TF
Born March 1974
Director
Appointed 31 Aug 2025

CARPENTER, Jade Katherine

Resigned
Airfield Way, ChristchurchBH23 3TF
Born December 1990
Director
Appointed 21 Nov 2023
Resigned 08 Aug 2025

FANG, Rina

Resigned
Airfield Way, ChristchurchBH23 3TF
Born October 1996
Director
Appointed 12 Jun 2023
Resigned 22 Mar 2024

GODDEN, Adam Craigie

Resigned
Airfield Way, ChristchurchBH23 3TF
Born January 1969
Director
Appointed 21 Nov 2023
Resigned 02 Apr 2025

SCROGGIE, Benjamin

Resigned
Airfield Way, ChristchurchBH23 3TF
Born February 1980
Director
Appointed 21 Nov 2023
Resigned 31 Aug 2025

SEAMAN, Nicholas Richard Motum

Resigned
Airfield Way, ChristchurchBH23 3TF
Born July 1981
Director
Appointed 12 Jun 2023
Resigned 22 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
Rutland House, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2023
Sloane Street, LondonSW1X 9SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2023
Ceased 23 Oct 2023
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Group
28 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Capital Allotment Shares
8 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
3 July 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Incorporation Company
12 June 2023
NEWINCIncorporation