Background WavePink WaveYellow Wave

HOME BIDCO LIMITED (14950180)

HOME BIDCO LIMITED (14950180) is an active UK company. incorporated on 21 June 2023. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HOME BIDCO LIMITED has been registered for 2 years. Current directors include AIREY, Christopher David Lewis, SHAW, Edward James.

Company Number
14950180
Status
active
Type
ltd
Incorporated
21 June 2023
Age
2 years
Address
Linley House, Manchester, M1 4LF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AIREY, Christopher David Lewis, SHAW, Edward James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME BIDCO LIMITED

HOME BIDCO LIMITED is an active company incorporated on 21 June 2023 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HOME BIDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14950180

LTD Company

Age

2 Years

Incorporated 21 June 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Linley House Dickinson Street Manchester, M1 4LF,

Previous Addresses

Manchester One Portland Street Manchester M1 3LD England
From: 2 October 2023To: 31 March 2025
Augustine House 6a Austin Friars London EC2N 2HA United Kingdom
From: 21 June 2023To: 2 October 2023
Timeline

8 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Jun 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 24
Director Left
Dec 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

AIREY, Christopher David Lewis

Active
Dickinson Street, ManchesterM1 4LF
Born June 1972
Director
Appointed 06 Sept 2023

SHAW, Edward James

Active
Dickinson Street, ManchesterM1 4LF
Born July 1979
Director
Appointed 06 Sept 2023

LYONS, Peter

Resigned
6a Austin Friars, LondonEC2N 2HA
Born September 1985
Director
Appointed 21 Jun 2023
Resigned 11 Sept 2024

PARKINSON, Alec Charles

Resigned
Portland Street, ManchesterM1 3LD
Born September 1978
Director
Appointed 21 Jun 2023
Resigned 12 Dec 2024

RICHARD, David Vaughan

Resigned
6a Austin Friars, LondonEC2N 2HA
Born May 1985
Director
Appointed 21 Jun 2023
Resigned 06 Sept 2023

Persons with significant control

1

Portland Street, ManchesterM1 3LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2023
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Change To A Person With Significant Control
26 November 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 March 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2023
MR01Registration of a Charge
Incorporation Company
21 June 2023
NEWINCIncorporation