Background WavePink WaveYellow Wave

FLINT BIDCO LIMITED (16026649)

FLINT BIDCO LIMITED (16026649) is an active UK company. incorporated on 18 October 2024. with registered office in Winchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FLINT BIDCO LIMITED has been registered for 1 year. Current directors include ATKINS, Richard Charles, GRUNWALD, Tom, HENDRIE, Jamie Alex and 1 others.

Company Number
16026649
Status
active
Type
ltd
Incorporated
18 October 2024
Age
1 years
Address
1 Exchange Square, Winchester, SO23 8FJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ATKINS, Richard Charles, GRUNWALD, Tom, HENDRIE, Jamie Alex, MALTZ, Justin Haschel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLINT BIDCO LIMITED

FLINT BIDCO LIMITED is an active company incorporated on 18 October 2024 with the registered office located in Winchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FLINT BIDCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16026649

LTD Company

Age

1 Years

Incorporated 18 October 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to N/A
Submitted on 18 October 2024 (1 year ago)

Next Due

Due by 18 July 2026
Period: 18 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

1 Exchange Square Jewry Street Winchester, SO23 8FJ,

Previous Addresses

C/O Mobeus Equity Partners Llp 1st Floor Babmaes Street London SW1Y 6HF United Kingdom
From: 18 October 2024To: 9 May 2025
Timeline

14 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Oct 24
Funding Round
Nov 24
Loan Secured
Nov 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Oct 25
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ATKINS, Richard Charles

Active
Exchange Square, WinchesterSO23 8FJ
Born February 1952
Director
Appointed 26 Feb 2025

GRUNWALD, Tom

Active
Jewry Street, WinchesterSO23 8FJ
Born January 1981
Director
Appointed 31 Dec 2025

HENDRIE, Jamie Alex

Active
Exchange Square, WinchesterSO23 8FJ
Born April 1980
Director
Appointed 26 Feb 2025

MALTZ, Justin Haschel

Active
Exchange Square, WinchesterSO23 8FJ
Born January 1969
Director
Appointed 26 Feb 2025

BLACKBURN, Guy Vernon

Resigned
1st Floor Babmaes Street, LondonSW1Y 6HF
Born March 1979
Director
Appointed 18 Oct 2024
Resigned 26 Feb 2025

BROOMBERG, Ashley Dan

Resigned
1st Floor Babmaes Street, LondonSW1Y 6HF
Born December 1969
Director
Appointed 18 Oct 2024
Resigned 26 Feb 2025

HOLLYHEAD, Sarah

Resigned
Exchange Square, WinchesterSO23 8FJ
Born January 1986
Director
Appointed 26 Feb 2025
Resigned 30 Sept 2025

KAY, Jordan Edward Simon

Resigned
1st Floor Babmaes Street, LondonSW1Y 6HF
Born February 1993
Director
Appointed 18 Oct 2024
Resigned 26 Feb 2025

SINGLETON, Peter Edward

Resigned
Exchange Square, WinchesterSO23 8FJ
Born December 1960
Director
Appointed 26 Feb 2025
Resigned 31 Dec 2025

Persons with significant control

1

Jewry Street, WinchesterSO23 8FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2024
Fundings
Financials
Latest Activities

Filing History

18

Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Change To A Person With Significant Control
15 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
18 October 2024
AA01Change of Accounting Reference Date
Incorporation Company
18 October 2024
NEWINCIncorporation