Background WavePink WaveYellow Wave

FRANKLIN BIDCO LIMITED (16013498)

FRANKLIN BIDCO LIMITED (16013498) is an active UK company. incorporated on 11 October 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.. FRANKLIN BIDCO LIMITED has been registered for 1 year. Current directors include DESMOUTIER, Thomas, HERZIG, Catherine Jane, NAYYAR, Rajeev and 2 others.

Company Number
16013498
Status
active
Type
ltd
Incorporated
11 October 2024
Age
1 years
Address
6th Floor, Manfield House, London, WC2R 0LR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DESMOUTIER, Thomas, HERZIG, Catherine Jane, NAYYAR, Rajeev, ROSE, Nick, WEISMAN, Thomas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANKLIN BIDCO LIMITED

FRANKLIN BIDCO LIMITED is an active company incorporated on 11 October 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.. FRANKLIN BIDCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16013498

LTD Company

Age

1 Years

Incorporated 11 October 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 months left

Last Filed

Made up to N/A
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 11 July 2026
Period: 11 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

6th Floor, Manfield House 1 Southampton Street London, WC2R 0LR,

Previous Addresses

122 Wigmore Street London W1U 3RX United Kingdom
From: 11 October 2024To: 12 November 2025
Timeline

7 key events • 2024 - 2026

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

Officers

6

5 Active
1 Resigned

DESMOUTIER, Thomas

Active
1 Southampton Street, LondonWC2R 0LR
Born October 1991
Director
Appointed 25 Mar 2026

HERZIG, Catherine Jane

Active
1 Southampton Street, LondonWC2R 0LR
Born October 1969
Director
Appointed 03 Dec 2024

NAYYAR, Rajeev

Active
1 Southampton Street, LondonWC2R 0LR
Born July 1982
Director
Appointed 03 Dec 2024

ROSE, Nick

Active
1 Southampton Street, LondonWC2R 0LR
Born October 1980
Director
Appointed 11 Oct 2024

WEISMAN, Thomas

Active
1 Southampton Street, LondonWC2R 0LR
Born October 1980
Director
Appointed 11 Oct 2024

LINDSAY, Alasdair

Resigned
1 Southampton Street, LondonWC2R 0LR
Born February 1977
Director
Appointed 03 Dec 2024
Resigned 25 Mar 2026

Persons with significant control

1

1 Southampton Street, LondonWC2R 0LR

Nature of Control

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

Filing History

18

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 December 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
12 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Legacy
11 July 2025
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
11 October 2024
AA01Change of Accounting Reference Date
Incorporation Company
11 October 2024
NEWINCIncorporation