Background WavePink WaveYellow Wave

REDINI BIDCO LIMITED (15092424)

REDINI BIDCO LIMITED (15092424) is an active UK company. incorporated on 23 August 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. REDINI BIDCO LIMITED has been registered for 2 years. Current directors include BATEMAN, Michael William, FINCH, Wayde Michael, GEE, Oliver James.

Company Number
15092424
Status
active
Type
ltd
Incorporated
23 August 2023
Age
2 years
Address
46-47 Britton Street, London, EC1M 5UJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BATEMAN, Michael William, FINCH, Wayde Michael, GEE, Oliver James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDINI BIDCO LIMITED

REDINI BIDCO LIMITED is an active company incorporated on 23 August 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. REDINI BIDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15092424

LTD Company

Age

2 Years

Incorporated 23 August 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 11 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

46-47 Britton Street London, EC1M 5UJ,

Previous Addresses

Suite B Earlsdon Park 53-55 Butts Road Coventry CV1 3BH United Kingdom
From: 6 October 2023To: 15 August 2025
Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom
From: 31 August 2023To: 6 October 2023
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 23 August 2023To: 31 August 2023
Timeline

20 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Sept 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Funding Round
Oct 23
Owner Exit
Oct 23
Funding Round
Oct 23
Loan Secured
Nov 23
Funding Round
Feb 25
Funding Round
Apr 25
Funding Round
Aug 25
Loan Secured
Oct 25
Funding Round
Mar 26
6
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BATEMAN, Michael William

Active
Britton Street, LondonEC1M 5UJ
Born June 1989
Director
Appointed 22 Sept 2023

FINCH, Wayde Michael

Active
53-55 Butts Road, CoventryCV1 3BH
Born December 1994
Director
Appointed 22 Sept 2023

GEE, Oliver James

Active
Britton Street, LondonEC1M 5UJ
Born September 1985
Director
Appointed 22 Sept 2023

EVERITT, Helen Louise

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 29 Aug 2023
Resigned 22 Sept 2023

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 23 Aug 2023
Resigned 29 Aug 2023

JOSEPH, Adam Joel

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born January 1981
Director
Appointed 29 Aug 2023
Resigned 22 Sept 2023

MAURICIO, Isabela Nunes

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born June 1986
Director
Appointed 31 Aug 2023
Resigned 22 Sept 2023

STRACHAN, Hugo Alexander

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born February 1990
Director
Appointed 29 Aug 2023
Resigned 22 Sept 2023

WONG, Tina Lee Yun

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born October 1981
Director
Appointed 23 Aug 2023
Resigned 29 Aug 2023

Persons with significant control

2

1 Active
1 Ceased
Britton Street, LondonEC1M 5UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2023
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2023
Ceased 18 Sept 2023
Fundings
Financials
Latest Activities

Filing History

53

Capital Allotment Shares
24 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 August 2025
AD01Change of Registered Office Address
Resolution
13 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
11 August 2025
SH01Allotment of Shares
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Resolution
24 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
10 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2025
AAAnnual Accounts
Legacy
10 February 2025
PARENT_ACCPARENT_ACC
Legacy
10 February 2025
GUARANTEE2GUARANTEE2
Legacy
10 February 2025
AGREEMENT2AGREEMENT2
Legacy
30 January 2025
GUARANTEE2GUARANTEE2
Legacy
30 January 2025
AGREEMENT2AGREEMENT2
Resolution
16 January 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Move Registers To Sail Company With New Address
22 August 2024
AD03Change of Location of Company Records
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change Sail Address Company With New Address
15 November 2023
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
11 November 2023
MAMA
Resolution
11 November 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Capital Allotment Shares
19 October 2023
SH01Allotment of Shares
Capital Allotment Shares
10 October 2023
SH01Allotment of Shares
Change To A Person With Significant Control
10 October 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
10 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Resolution
27 September 2023
RESOLUTIONSResolutions
Memorandum Articles
27 September 2023
MAMA
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Change To A Person With Significant Control
31 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
31 August 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
31 August 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Incorporation Company
23 August 2023
NEWINCIncorporation