Background WavePink WaveYellow Wave

WASHINGTON BIDCO LIMITED (15357917)

WASHINGTON BIDCO LIMITED (15357917) is an active UK company. incorporated on 18 December 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.. WASHINGTON BIDCO LIMITED has been registered for 2 years. Current directors include DANSON, Michael Thomas, LILLEY, Graham Charles, LUNN, Katherine Ann and 1 others.

Company Number
15357917
Status
active
Type
ltd
Incorporated
18 December 2023
Age
2 years
Address
John Carpenter House, London, EC4Y 0AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DANSON, Michael Thomas, LILLEY, Graham Charles, LUNN, Katherine Ann, THORNTON, George Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WASHINGTON BIDCO LIMITED

WASHINGTON BIDCO LIMITED is an active company incorporated on 18 December 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.. WASHINGTON BIDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15357917

LTD Company

Age

2 Years

Incorporated 18 December 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 3 November 2025 (4 months ago)
Period: 18 December 2023 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

John Carpenter House John Carpenter Street London, EC4Y 0AN,

Previous Addresses

47 Queen Anne Street Marylebone London W1G 9JG United Kingdom
From: 18 December 2023To: 18 November 2024
Timeline

8 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Dec 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Funding Round
Jul 24
Loan Secured
Dec 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

HOOPER, Robert James

Active
The Maltings, HullHU1 3HD
Secretary
Appointed 28 Jun 2024

DANSON, Michael Thomas

Active
John Carpenter Street, LondonEC4Y 0AN
Born December 1962
Director
Appointed 28 Jun 2024

LILLEY, Graham Charles

Active
John Carpenter Street, LondonEC4Y 0AN
Born November 1983
Director
Appointed 28 Jun 2024

LUNN, Katherine Ann

Active
John Carpenter Street, LondonEC4Y 0AN
Born January 1981
Director
Appointed 28 Jun 2024

THORNTON, George Mark

Active
6th Floor, Dubai25960
Born April 1967
Director
Appointed 28 Jun 2024

FERRARINI, Sergio

Resigned
Marylebone, LondonW1G 9JG
Born August 1981
Director
Appointed 18 Dec 2023
Resigned 28 Jun 2024

Persons with significant control

1

Marylebone, LondonW1G 9JG

Nature of Control

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

Filing History

17

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2025
AAAnnual Accounts
Legacy
3 November 2025
PARENT_ACCPARENT_ACC
Legacy
3 November 2025
GUARANTEE2GUARANTEE2
Legacy
3 November 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Capital Allotment Shares
25 July 2024
SH01Allotment of Shares
Resolution
9 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Incorporation Company
18 December 2023
NEWINCIncorporation