Background WavePink WaveYellow Wave

REPLAY BIDCO LIMITED (15872079)

REPLAY BIDCO LIMITED (15872079) is an active UK company. incorporated on 2 August 2024. with registered office in Newark. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. REPLAY BIDCO LIMITED has been registered for 1 year. Current directors include AITCHISON, Anthony Andrew, COOK, Sean Anthony, FRANCIS, Richard and 2 others.

Company Number
15872079
Status
active
Type
ltd
Incorporated
2 August 2024
Age
1 years
Address
Unit 13 Roseland Business Park, Newark, NG23 5FF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AITCHISON, Anthony Andrew, COOK, Sean Anthony, FRANCIS, Richard, HARRIS, Nicholas Andrew, THOMSON, Colin Ian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REPLAY BIDCO LIMITED

REPLAY BIDCO LIMITED is an active company incorporated on 2 August 2024 with the registered office located in Newark. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. REPLAY BIDCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15872079

LTD Company

Age

1 Years

Incorporated 2 August 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

14 days left

Last Filed

Made up to N/A
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 2 May 2026
Period: 2 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Unit 13 Roseland Business Park Long Bennington Newark, NG23 5FF,

Previous Addresses

Lancaster House Roseland Business Park Long Bennington Newark NG23 5FF England
From: 31 October 2024To: 8 May 2025
, C/O Freeths Llp Floor 6, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom
From: 2 August 2024To: 31 October 2024
Timeline

8 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Aug 24
Loan Secured
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Secured
Nov 24
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

AITCHISON, Anthony Andrew

Active
Roseland Business Park, NewarkNG23 5FF
Born May 1974
Director
Appointed 29 Oct 2024

COOK, Sean Anthony

Active
Roseland Business Park, NewarkNG23 5FF
Born October 1972
Director
Appointed 29 Oct 2024

FRANCIS, Richard

Active
Roseland Business Park, NewarkNG23 5FF
Born February 1961
Director
Appointed 29 Oct 2024

HARRIS, Nicholas Andrew

Active
Roseland Business Park, NewarkNG23 5FF
Born June 1971
Director
Appointed 02 Aug 2024

THOMSON, Colin Ian

Active
Roseland Business Park, NewarkNG23 5FF
Born September 1988
Director
Appointed 07 Jan 2026

HART, Amy

Resigned
Roseland Business Park, NewarkNG23 5FF
Born February 1980
Director
Appointed 02 Aug 2024
Resigned 15 Nov 2025

Persons with significant control

1

Roseland Business Park, NewarkNG23 5FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2024
Fundings
Financials
Latest Activities

Filing History

15

Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 July 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
8 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 May 2025
AD01Change of Registered Office Address
Resolution
7 November 2024
RESOLUTIONSResolutions
Memorandum Articles
7 November 2024
MAMA
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Incorporation Company
2 August 2024
NEWINCIncorporation