Background WavePink WaveYellow Wave

MACH 1 BIDCO LIMITED (15559250)

MACH 1 BIDCO LIMITED (15559250) is an active UK company. incorporated on 13 March 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.. MACH 1 BIDCO LIMITED has been registered for 2 years. Current directors include BROWN, Emma Louise, RICHMOND, Benjamin Christopher.

Company Number
15559250
Status
active
Type
ltd
Incorporated
13 March 2024
Age
2 years
Address
Cube Tower 42, London, EC2N 1HN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWN, Emma Louise, RICHMOND, Benjamin Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACH 1 BIDCO LIMITED

MACH 1 BIDCO LIMITED is an active company incorporated on 13 March 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.. MACH 1 BIDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15559250

LTD Company

Age

2 Years

Incorporated 13 March 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 March 2026 (1 month ago)
Period: 13 March 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Cube Tower 42 25 Old Broad Street London, EC2N 1HN,

Previous Addresses

130 Wood Street London EC2V 6DL United Kingdom
From: 14 March 2025To: 29 May 2025
2 More London Riverside London SE1 2AP United Kingdom
From: 13 March 2024To: 14 March 2025
Timeline

13 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Owner Exit
Mar 24
Funding Round
Apr 24
Loan Secured
May 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Funding Round
Dec 24
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Oct 25
Funding Round
Oct 25
6
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BROWN, Emma Louise

Active
Tower 42, LondonEC2N 1HN
Born February 1985
Director
Appointed 11 Oct 2024

RICHMOND, Benjamin Christopher

Active
Tower 42, LondonEC2N 1HN
Born April 1976
Director
Appointed 10 Oct 2024

FIELDING, Christopher Joseph Lister

Resigned
More London Riverside, LondonSE1 2AP
Born March 1981
Director
Appointed 13 Mar 2024
Resigned 11 Oct 2024

MARTIN, Thomas

Resigned
More London Riverside, LondonSE1 2AP
Born June 1989
Director
Appointed 13 Mar 2024
Resigned 11 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Tower 42, LondonEC2N 1HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2024
More London Riverside, LondonSE1 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2024
Ceased 20 Mar 2024
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2026
AAAnnual Accounts
Legacy
22 March 2026
PARENT_ACCPARENT_ACC
Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Capital Allotment Shares
9 October 2025
SH01Allotment of Shares
Capital Allotment Shares
8 October 2025
SH01Allotment of Shares
Capital Allotment Shares
7 July 2025
SH01Allotment of Shares
Capital Allotment Shares
6 June 2025
SH01Allotment of Shares
Change To A Person With Significant Control
30 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Capital Allotment Shares
18 December 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
20 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
13 March 2024
NEWINCIncorporation