Background WavePink WaveYellow Wave

TWENTY7TEC BIDCO LTD (15806856)

TWENTY7TEC BIDCO LTD (15806856) is an active UK company. incorporated on 27 June 2024. with registered office in Bournemouth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TWENTY7TEC BIDCO LTD has been registered for 1 year. Current directors include DERRY, Simon John, GRAY, James Richard, GRESTY, William Robert and 2 others.

Company Number
15806856
Status
active
Type
ltd
Incorporated
27 June 2024
Age
1 years
Address
Suite A 7th Floor, Bournemouth, BH8 8EZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DERRY, Simon John, GRAY, James Richard, GRESTY, William Robert, SKELDING, Mark Anthony, TUCKER, James Leigh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWENTY7TEC BIDCO LTD

TWENTY7TEC BIDCO LTD is an active company incorporated on 27 June 2024 with the registered office located in Bournemouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TWENTY7TEC BIDCO LTD was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15806856

LTD Company

Age

1 Years

Incorporated 27 June 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 23 September 2025 (6 months ago)
Period: 27 June 2024 - 31 December 2024(7 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Suite A 7th Floor Avalon Oxford Road Bournemouth, BH8 8EZ,

Timeline

10 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jun 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Loan Secured
Sept 24
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

DERRY, Simon John

Active
Avalon Oxford Road, BournemouthBH8 8EZ
Born February 1961
Director
Appointed 31 Jul 2025

GRAY, James Richard

Active
Avalon Oxford Road, BournemouthBH8 8EZ
Born March 1966
Director
Appointed 27 Jun 2024

GRESTY, William Robert

Active
Avalon Oxford Road, BournemouthBH8 8EZ
Born March 1980
Director
Appointed 04 Feb 2026

SKELDING, Mark Anthony

Active
Avalon Oxford Road, BournemouthBH8 8EZ
Born August 1965
Director
Appointed 21 Aug 2024

TUCKER, James Leigh

Active
Avalon Oxford Road, BournemouthBH8 8EZ
Born August 1983
Director
Appointed 21 Aug 2024

WADE, Duncan Austin

Resigned
35 - 43 Greyfriars Road, ReadingRG1 1NP
Born May 1964
Director
Appointed 21 Aug 2024
Resigned 04 Feb 2026

WILLIAMS, Angela Marion

Resigned
35 - 43 Greyfriars Road, ReadingRG1 1NP
Born September 1969
Director
Appointed 21 Aug 2024
Resigned 04 Aug 2025

Persons with significant control

1

Avalon Oxford Road, BournemouthBH8 8EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2024
Fundings
Financials
Latest Activities

Filing History

17

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 October 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Incorporation Company
27 June 2024
NEWINCIncorporation