Background WavePink WaveYellow Wave

BIRD BIDCO LIMITED (15538470)

BIRD BIDCO LIMITED (15538470) is an active UK company. incorporated on 4 March 2024. with registered office in Altrincham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BIRD BIDCO LIMITED has been registered for 2 years. Current directors include BECKWITH, Ryan Patrick, KHALEF, Adnan Mokhtar, NELSON-SMITH, Mark Adrian and 1 others.

Company Number
15538470
Status
active
Type
ltd
Incorporated
4 March 2024
Age
2 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BECKWITH, Ryan Patrick, KHALEF, Adnan Mokhtar, NELSON-SMITH, Mark Adrian, SIDHU, Tajinder Singh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRD BIDCO LIMITED

BIRD BIDCO LIMITED is an active company incorporated on 4 March 2024 with the registered office located in Altrincham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BIRD BIDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15538470

LTD Company

Age

2 Years

Incorporated 4 March 2024

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 4 March 2024 - 30 June 2025(16 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

HELIUM MIRACLE 401 LIMITED
From: 4 March 2024To: 21 October 2025
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

1 st. James's Market London SW1Y 4AH United Kingdom
From: 21 October 2025To: 17 November 2025
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 4 March 2024To: 21 October 2025
Timeline

10 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Owner Exit
Jul 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Loan Secured
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Loan Secured
Nov 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 17 Nov 2025

BECKWITH, Ryan Patrick

Active
1 Ashley Road, AltrinchamWA14 2DT
Born November 1977
Director
Appointed 07 Nov 2025

KHALEF, Adnan Mokhtar

Active
1 Ashley Road, AltrinchamWA14 2DT
Born August 1986
Director
Appointed 21 Oct 2025

NELSON-SMITH, Mark Adrian

Active
1 Ashley Road, AltrinchamWA14 2DT
Born March 1966
Director
Appointed 07 Nov 2025

SIDHU, Tajinder Singh

Active
1 Ashley Road, AltrinchamWA14 2DT
Born October 1977
Director
Appointed 21 Oct 2025

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 04 Mar 2024
Resigned 21 Oct 2025

THORNE, Muriel Shona

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born April 1981
Director
Appointed 04 Mar 2024
Resigned 21 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
Corporation Trust Center, Wilmington19801

Nature of Control

Significant influence or control
Notified 21 Oct 2025
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2024
Ceased 21 Oct 2025
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2024
Ceased 11 Jul 2024
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 January 2026
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 December 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 December 2025
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Resolution
21 November 2025
RESOLUTIONSResolutions
Memorandum Articles
21 November 2025
MAMA
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
17 November 2025
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Certificate Change Of Name Company
21 October 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control Statement
21 October 2025
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
21 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
4 March 2024
NEWINCIncorporation