UKBizDB.co.uk

CHELSEY BIDCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chelsey Bidco Limited. The company was founded 6 years ago and was given the registration number 11270042. The firm's registered office is in THAME. You can find them at 3 Thame Business Park Centre, Wenman Road, Thame, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CHELSEY BIDCO LIMITED
Company Number:11270042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:3 Thame Business Park Centre, Wenman Road, Thame, England, OX9 3XA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Thame Business Park Centre, Wenman Road, Thame, England, OX9 3XA

Director26 November 2018Active
3 Thame Business Park Centre, Wenman Road, Thame, England, OX9 3XA

Director08 June 2018Active
Triton, Beratungsgesellschaft Gmbh, Grosse Gallusstrasse 18, Frankfurt, 60599, Germany,

Director01 December 2020Active
3 Thame Business Park Centre, Wenman Road, Thame, England, OX9 3XA

Director15 June 2020Active
3 Thame Business Park Centre, Wenman Road, Thame, England, OX9 3XA

Director08 June 2018Active
First Floor Templeback, 10 Temple Back, Bristol, Bs1 6fl, United Kingdom, BS1 6FL

Corporate Secretary22 March 2018Active
3 Thame Business Park Centre, Wenman Road, Thame, England, OX9 3XA

Director08 June 2018Active
3 Thame Business Park Centre, Wenman Road, Thame, England, OX9 3XA

Director10 July 2019Active
3 Thame Business Park Centre, Wenman Road, Thame, England, OX9 3XA

Director08 June 2018Active
3 Thame Business Park Centre, Wenman Road, Thame, England, OX9 3XA

Director08 July 2019Active
2 Park Street, London, United Kingdom, W1K 2HX

Director22 March 2018Active
3 Thame Business Park Centre, Wenman Road, Thame, England, OX9 3XA

Director08 June 2018Active
3 Thame Business Park Centre, Wenman Road, Thame, England, OX9 3XA

Director08 June 2018Active

People with Significant Control

Mr Peder Erik Prahl
Notified on:22 March 2018
Status:Active
Date of birth:November 1964
Nationality:Swedish
Country of residence:Jersey
Address:2 West Park Apartments, La Route De St. Aubin, Jersey Je2 3pz, Jersey,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-03-13Officers

Change person director company with change date.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-08-16Change of name

Certificate change of name company.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Persons with significant control

Notification of a person with significant control statement.

Download
2022-12-08Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-05Accounts

Accounts with accounts type small.

Download
2021-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-23Capital

Second filing capital allotment shares.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Capital

Capital allotment shares.

Download
2021-01-08Accounts

Accounts with accounts type small.

Download
2020-12-17Mortgage

Mortgage satisfy charge full.

Download
2020-12-17Mortgage

Mortgage satisfy charge full.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.