Background WavePink WaveYellow Wave

BUMBLE BIDCO LIMITED (15914289)

BUMBLE BIDCO LIMITED (15914289) is an active UK company. incorporated on 23 August 2024. with registered office in Blackpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BUMBLE BIDCO LIMITED has been registered for 1 year. Current directors include ATWAL, Aaron Rai, BAER, James Edward, BROOKE, Mark and 4 others.

Company Number
15914289
Status
active
Type
ltd
Incorporated
23 August 2024
Age
1 years
Address
The Victory Offices, Blackpool, FY1 3NW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ATWAL, Aaron Rai, BAER, James Edward, BROOKE, Mark, FRANKLAND, Samuel Peter, PEARSON, Glenn Sheldon, ROBERTS, Gary Eric, WOOD, Ian David Hadfield
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUMBLE BIDCO LIMITED

BUMBLE BIDCO LIMITED is an active company incorporated on 23 August 2024 with the registered office located in Blackpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BUMBLE BIDCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15914289

LTD Company

Age

1 Years

Incorporated 23 August 2024

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 2 February 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 23 August 2024 - 2 February 2025(7 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 3 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

The Victory Offices 112 Victory Road Blackpool, FY1 3NW,

Previous Addresses

Forum St Pauls 33 Gutter Lane London EC2V 8AS United Kingdom
From: 23 August 2024To: 20 November 2024
Timeline

10 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Aug 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Dec 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

ATWAL, Aaron Rai

Active
112 Victory Road, BlackpoolFY1 3NW
Born May 1989
Director
Appointed 23 Aug 2024

BAER, James Edward

Active
112 Victory Road, BlackpoolFY1 3NW
Born June 1955
Director
Appointed 25 Oct 2024

BROOKE, Mark

Active
112 Victory Road, BlackpoolFY1 3NW
Born November 1973
Director
Appointed 01 Oct 2025

FRANKLAND, Samuel Peter

Active
112 Victory Road, BlackpoolFY1 3NW
Born October 1975
Director
Appointed 10 Jan 2025

PEARSON, Glenn Sheldon

Active
112 Victory Road, BlackpoolFY1 3NW
Born July 1970
Director
Appointed 01 Oct 2025

ROBERTS, Gary Eric

Active
112 Victory Road, BlackpoolFY1 3NW
Born August 1963
Director
Appointed 10 Jan 2025

WOOD, Ian David Hadfield

Active
112 Victory Road, BlackpoolFY1 3NW
Born March 1979
Director
Appointed 23 Aug 2024

JONES, Joanne Louise

Resigned
112 Victory Road, BlackpoolFY1 3NW
Born February 1966
Director
Appointed 25 Oct 2024
Resigned 28 Nov 2025

Persons with significant control

1

Hive Holdco Limited

Active
33 Gutter Lane, LondonEC2V 8AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2024
Fundings
Financials
Latest Activities

Filing History

16

Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 November 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Change To A Person With Significant Control
2 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
28 August 2024
AA01Change of Accounting Reference Date
Incorporation Company
23 August 2024
NEWINCIncorporation