Background WavePink WaveYellow Wave

STATERA BIDCO LIMITED (15375045)

STATERA BIDCO LIMITED (15375045) is an active UK company. incorporated on 29 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.. STATERA BIDCO LIMITED has been registered for 2 years. Current directors include THOMPSON, Dorothy Carrington, VERNON, Thomas Andrew, WRIGHT, Benedict William John Thorpe.

Company Number
15375045
Status
active
Type
ltd
Incorporated
29 December 2023
Age
2 years
Address
5th Floor 80 Victoria Street, London, SW1E 5JL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
THOMPSON, Dorothy Carrington, VERNON, Thomas Andrew, WRIGHT, Benedict William John Thorpe
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATERA BIDCO LIMITED

STATERA BIDCO LIMITED is an active company incorporated on 29 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.. STATERA BIDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15375045

LTD Company

Age

2 Years

Incorporated 29 December 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 24 October 2025 (5 months ago)
Period: 29 December 2023 - 31 March 2025(16 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

KINTORE BIDCO LIMITED
From: 29 December 2023To: 16 February 2024
Contact
Address

5th Floor 80 Victoria Street London, SW1E 5JL,

Previous Addresses

4th Floor, 80 Victoria Street London SW1E 5JL England
From: 8 July 2024To: 20 May 2025
7 Albemarle Street London England W1S 4HQ England
From: 29 December 2023To: 8 July 2024
Timeline

15 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Dec 23
Loan Secured
Jan 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Funding Round
Feb 24
Owner Exit
Feb 24
Funding Round
Apr 24
Funding Round
Aug 24
Funding Round
Sept 24
Funding Round
Jul 25
Funding Round
Dec 25
6
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

THOMPSON, Dorothy Carrington

Active
80 Victoria Street, LondonSW1E 5JL
Born November 1960
Director
Appointed 30 Jan 2024

VERNON, Thomas Andrew

Active
80 Victoria Street, LondonSW1E 5JL
Born June 1983
Director
Appointed 30 Jan 2024

WRIGHT, Benedict William John Thorpe

Active
80 Victoria Street, LondonSW1E 5JL
Born June 1972
Director
Appointed 30 Jan 2024

BYGOTT-WEBB, Benjamin Hugh

Resigned
Albemarle Street, LondonW1S 4HQ
Born September 1986
Director
Appointed 29 Dec 2023
Resigned 30 Jan 2024

SCHOPPACH, Sophie

Resigned
Albemarle Street, LondonW1S 4HQ
Born May 1992
Director
Appointed 29 Dec 2023
Resigned 30 Jan 2024

SPICER, Thomas Edward

Resigned
Albemarle Street, LondonW1S 4HQ
Born January 1982
Director
Appointed 29 Dec 2023
Resigned 30 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
Albemarle Street, LondonW1S 4HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2024
Boulevard Royal, LuxembourgL-2449

Nature of Control

Significant influence or control
Notified 29 Dec 2023
Ceased 30 Jan 2024
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
24 October 2025
AAAnnual Accounts
Capital Allotment Shares
11 July 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
13 January 2025
RP04SH01RP04SH01
Confirmation Statement With Updates
30 December 2024
CS01Confirmation Statement
Capital Allotment Shares
26 September 2024
SH01Allotment of Shares
Capital Allotment Shares
2 August 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Capital Allotment Shares
20 February 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2024
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
16 February 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
29 December 2023
AA01Change of Accounting Reference Date
Incorporation Company
29 December 2023
NEWINCIncorporation