Background WavePink WaveYellow Wave

CYRUS BIDCO LIMITED (16079622)

CYRUS BIDCO LIMITED (16079622) is an active UK company. incorporated on 14 November 2024. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CYRUS BIDCO LIMITED has been registered for 1 year. Current directors include SMYTH, Ian Thomas, WEST, Sean Allan.

Company Number
16079622
Status
active
Type
ltd
Incorporated
14 November 2024
Age
1 years
Address
Prennau House Copse Walk, Cardiff, CF23 8XH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SMYTH, Ian Thomas, WEST, Sean Allan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYRUS BIDCO LIMITED

CYRUS BIDCO LIMITED is an active company incorporated on 14 November 2024 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CYRUS BIDCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16079622

LTD Company

Age

1 Years

Incorporated 14 November 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to N/A
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 14 August 2026
Period: 14 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Prennau House Copse Walk Pontprennau Cardiff, CF23 8XH,

Previous Addresses

Duo, Level 6 280 Bishopsgate London EC2M 4RB United Kingdom
From: 14 November 2024To: 16 January 2026
Timeline

16 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Nov 24
Director Joined
Nov 24
Funding Round
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Capital Update
Jun 25
Director Joined
Sept 25
Capital Update
Dec 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

JORDAN, Neil

Active
Copse Walk, CardiffCF23 8XH
Secretary
Appointed 15 Jan 2026

SMYTH, Ian Thomas

Active
Copse Walk, CardiffCF23 8XH
Born November 1970
Director
Appointed 28 Jan 2026

WEST, Sean Allan

Active
Copse Walk, CardiffCF23 8XH
Born April 1977
Director
Appointed 15 Jan 2026

FURZE, Andrew Michael

Resigned
280 Bishopsgate, LondonEC2M 4RB
Born July 1986
Director
Appointed 14 Nov 2024
Resigned 15 Jan 2026

LUO, Yimei

Resigned
280 Bishopsgate, LondonEC2M 4RB
Born March 1987
Director
Appointed 22 Nov 2024
Resigned 15 Jan 2026

MACKE, Nicolas Gilles

Resigned
Threadneedle Street, LondonEC2R 8HP
Born May 1986
Director
Appointed 17 Mar 2025
Resigned 16 Jan 2026

MEHRA, Aadhaar

Resigned
280 Bishopsgate, LondonEC2M 4RB
Born August 1995
Director
Appointed 14 Nov 2024
Resigned 15 Jan 2026

MORTLOCK, Timothy James

Resigned
Copse Walk, CardiffCF23 8XH
Born September 1976
Director
Appointed 20 Mar 2025
Resigned 29 Jan 2026

VASIU, Ana Maria

Resigned
280 Bishopsgate, LondonEC2M 4RB
Born July 1992
Director
Appointed 11 Mar 2025
Resigned 16 Jan 2026

Persons with significant control

1

280 Bishopsgate, LondonEC2M 4RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2024
Fundings
Financials
Latest Activities

Filing History

26

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 January 2026
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
5 December 2025
SH19Statement of Capital
Legacy
5 December 2025
SH20SH20
Legacy
5 December 2025
CAP-SSCAP-SS
Resolution
5 December 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 October 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
9 June 2025
SH19Statement of Capital
Resolution
9 June 2025
RESOLUTIONSResolutions
Legacy
9 June 2025
CAP-SSCAP-SS
Legacy
9 June 2025
SH20SH20
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Capital Allotment Shares
10 February 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Incorporation Company
14 November 2024
NEWINCIncorporation