Background WavePink WaveYellow Wave

NOMAD BIDCO LIMITED (15424230)

NOMAD BIDCO LIMITED (15424230) is an active UK company. incorporated on 18 January 2024. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NOMAD BIDCO LIMITED has been registered for 2 years. Current directors include CORNTHWAITE, Guy, COWAN, David Jonathan, HUNT, James Robert.

Company Number
15424230
Status
active
Type
ltd
Incorporated
18 January 2024
Age
2 years
Address
3rd Floor 2 Glass Wharf, Bristol, BS2 0EL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CORNTHWAITE, Guy, COWAN, David Jonathan, HUNT, James Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOMAD BIDCO LIMITED

NOMAD BIDCO LIMITED is an active company incorporated on 18 January 2024 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NOMAD BIDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15424230

LTD Company

Age

2 Years

Incorporated 18 January 2024

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 18 January 2024 - 31 October 2024(10 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

3rd Floor 2 Glass Wharf Bristol, BS2 0EL,

Previous Addresses

25 Savile Row London W1S 2ER United Kingdom
From: 18 January 2024To: 14 January 2026
Timeline

11 key events • 2024 - 2025

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

Officers

6

3 Active
3 Resigned

CORNTHWAITE, Guy

Active
2 Glass Wharf, BristolBS2 0EL
Born June 1991
Director
Appointed 16 Sept 2025

COWAN, David Jonathan

Active
2 Glass Wharf, BristolBS2 0EL
Born September 1978
Director
Appointed 18 Jan 2024

HUNT, James Robert

Active
2 Glass Wharf, BristolBS2 0EL
Born April 1975
Director
Appointed 15 Feb 2024

DHODY, Jog

Resigned
LondonW1S 2ER
Born April 1978
Director
Appointed 15 Feb 2024
Resigned 16 Jan 2025

SHORTLAND, Matthew Richard

Resigned
LondonW1S 2ER
Born July 1997
Director
Appointed 16 Jan 2025
Resigned 16 Sept 2025

WESTHEAD, Jeremy James

Resigned
LondonW1S 2ER
Born January 1976
Director
Appointed 18 Jan 2024
Resigned 16 Jan 2025

Persons with significant control

1

Glass Wharf, BristolBS2 0EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2024
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Move Registers To Sail Company With New Address
29 July 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 July 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 September 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 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
18 January 2024
NEWINCIncorporation