Background WavePink WaveYellow Wave

CANTERBURY BIDCO LIMITED (16462300)

CANTERBURY BIDCO LIMITED (16462300) is an active UK company. incorporated on 20 May 2025. with registered office in Canterbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CANTERBURY BIDCO LIMITED has been registered for 0 years. Current directors include MILES, Andrew Ronald, STEWART, Richard Charles, SUTTON, Matthew Paul.

Company Number
16462300
Status
active
Type
ltd
Incorporated
20 May 2025
Age
0 years
Address
Camburgh House, Canterbury, CT1 3DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MILES, Andrew Ronald, STEWART, Richard Charles, SUTTON, Matthew Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANTERBURY BIDCO LIMITED

CANTERBURY BIDCO LIMITED is an active company incorporated on 20 May 2025 with the registered office located in Canterbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CANTERBURY BIDCO LIMITED was registered 0 years ago.(SIC: 64209)

Status

active

Active since N/A years ago

Company No

16462300

LTD Company

Age

N/A Years

Incorporated 20 May 2025

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to N/A

Next Due

Due by 20 February 2027
Period: 20 May 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to N/A

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Camburgh House 27 New Dover Road Canterbury, CT1 3DN,

Previous Addresses

27 Albemarle Street London W1S 4HZ United Kingdom
From: 20 May 2025To: 28 August 2025
Timeline

9 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
May 25
Loan Secured
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Funding Round
Oct 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MILES, Andrew Ronald

Active
27 New Dover Road, CanterburyCT1 3DN
Born August 1964
Director
Appointed 31 Jul 2025

STEWART, Richard Charles

Active
27 New Dover Road, CanterburyCT1 3DN
Born June 1976
Director
Appointed 31 Jul 2025

SUTTON, Matthew Paul

Active
27 New Dover Road, CanterburyCT1 3DN
Born October 1978
Director
Appointed 31 Jul 2025

KHANBOZAI, Zaid

Resigned
Albemarle Street, LondonW1S 4HZ
Born March 1995
Director
Appointed 20 May 2025
Resigned 31 Jul 2025

KHATRI, Vidur

Resigned
Albemarle Street, LondonW1S 4HZ
Born December 1991
Director
Appointed 20 May 2025
Resigned 31 Jul 2025

OTT, Nathan

Resigned
Albemarle Street, LondonW1S 4HZ
Born November 1983
Director
Appointed 20 May 2025
Resigned 31 Jul 2025

Persons with significant control

1

27 New Dover Road, CanterburyCT1 3DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2025
Fundings
Financials
Latest Activities

Filing History

17

Memorandum Articles
12 January 2026
MAMA
Resolution
12 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
18 October 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
2 October 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 October 2025
PSC09Update to PSC Statements
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2025
MR01Registration of a Charge
Incorporation Company
20 May 2025
NEWINCIncorporation