Background WavePink WaveYellow Wave

TOKYO BIDCO LIMITED (15416271)

TOKYO BIDCO LIMITED (15416271) is an active UK company. incorporated on 16 January 2024. 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.. TOKYO BIDCO LIMITED has been registered for 2 years. Current directors include BANERJEE, Kushal Kumar, DEMARTINI, Carlo, KARLSSON, John Andreas and 2 others.

Company Number
15416271
Status
active
Type
ltd
Incorporated
16 January 2024
Age
2 years
Address
West End House Second Floor, London, W1F 7SE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BANERJEE, Kushal Kumar, DEMARTINI, Carlo, KARLSSON, John Andreas, MAUSCH, Maciej Karol, MUNT, Daniel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOKYO BIDCO LIMITED

TOKYO BIDCO LIMITED is an active company incorporated on 16 January 2024 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.. TOKYO BIDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15416271

LTD Company

Age

2 Years

Incorporated 16 January 2024

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 11 October 2025 (5 months ago)
Period: 16 January 2024 - 31 December 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

West End House Second Floor 11 Hills Place London, W1F 7SE,

Previous Addresses

3rd Floor 86 - 90 Paul Street London EC2A 4NE England
From: 8 September 2025To: 21 January 2026
New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom
From: 16 January 2024To: 8 September 2025
Timeline

14 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jan 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Funding Round
Mar 24
Loan Secured
Mar 24
Director Joined
Mar 25
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BANERJEE, Kushal Kumar

Active
11 Hills Place, LondonW1F 7SE
Born June 1986
Director
Appointed 18 Mar 2025

DEMARTINI, Carlo

Active
11 Hills Place, LondonW1F 7SE
Born July 1995
Director
Appointed 11 Mar 2026

KARLSSON, John Andreas

Active
Wimbledon Hill Road, LondonSW19 7PA
Born May 1971
Director
Appointed 16 Feb 2024

MAUSCH, Maciej Karol

Active
11 Hills Place, LondonW1F 7SE
Born August 1983
Director
Appointed 16 Feb 2024

MUNT, Daniel

Active
Hills Place, LondonW1F 7SE
Born February 1982
Director
Appointed 16 Feb 2024

GOSS, Harry Joseph

Resigned
11 Hills Place, LondonW1F 7SE
Born June 1986
Director
Appointed 16 Jan 2024
Resigned 09 Mar 2026

WEEKS, Troy Antony

Resigned
69-73 Theobalds Road, LondonWC1X 8TA
Born July 1969
Director
Appointed 16 Jan 2024
Resigned 16 Feb 2024

Persons with significant control

1

86-90 Paul Street, LondonEC2A 4NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2024
Fundings
Financials
Latest Activities

Filing History

25

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
8 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 January 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2024
MR01Registration of a Charge
Resolution
12 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
6 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2024
MR01Registration of a Charge
Incorporation Company
16 January 2024
NEWINCIncorporation