UKBizDB.co.uk

ROBIN BIDCO LIMITED

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

This company is commonly known as Robin Bidco Limited. The company was founded 7 years ago and was given the registration number 10290340. The firm's registered office is in SOLIHULL. You can find them at Wavenet Group, Second Floor One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:ROBIN BIDCO LIMITED
Company Number:10290340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2016
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Wavenet Group, Second Floor One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wavenet Group, Second Floor, One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, United Kingdom, B90 8BG

Director21 February 2022Active
Wavenet Group, Second Floor, One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG

Director11 August 2016Active
Wavenet Group, Second Floor, One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG

Director19 May 2021Active
Wavenet Group, Second Floor, One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG

Director12 December 2016Active
Beech Tree Private Equity, First Floor Building 2, Altrincham Road, Wilmslow, United Kingdom, SK9 4LY

Director11 February 2020Active
3, The Green Stratford Road, Shirley, Solihull, United Kingdom, B90 4LA

Director21 July 2016Active
3, The Green Stratford Road, Shirley, Solihull, United Kingdom, B90 4LA

Director11 August 2016Active
Wavenet Group, Second Floor, One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG

Director21 July 2016Active

People with Significant Control

Thetis Bidco Limited
Notified on:31 May 2022
Status:Active
Country of residence:United Kingdom
Address:Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Robin Midco Limited
Notified on:21 July 2016
Status:Active
Country of residence:United Kingdom
Address:3, The Green Stratford Road, Solihull, United Kingdom, B90 4LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-01-02Gazette

Gazette dissolved voluntary.

Download
2023-10-17Gazette

Gazette notice voluntary.

Download
2023-10-04Dissolution

Dissolution application strike off company.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-03Accounts

Legacy.

Download
2023-04-03Other

Legacy.

Download
2023-04-03Other

Legacy.

Download
2023-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-16Persons with significant control

Notification of a person with significant control.

Download
2022-08-16Persons with significant control

Cessation of a person with significant control.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Capital

Capital statement capital company with date currency figure.

Download
2022-05-31Capital

Legacy.

Download
2022-05-31Insolvency

Legacy.

Download
2022-05-31Resolution

Resolution.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Change person director company with change date.

Download
2022-01-12Accounts

Accounts with accounts type full.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.