Gruffalo Bidco Limited
- Active
- Incorporated on 7 Nov 2016
Reg Address: C/O Coffin Mew 3Rd Floor Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG, England
- Summary The company with name "Gruffalo Bidco Limited" is a private limited company and located in C/O Coffin Mew 3Rd Floor Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG. Gruffalo Bidco Limited is currently in active status and it was incorporated on 7 Nov 2016 (7 years 10 months 15 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Jul 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Gruffalo Bidco Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Christopher Daniel Mucha | Director | 9 Apr 2024 | Czech | Active |
2 | Daniel Guttridge | Director | 30 Sep 2020 | British | Active |
3 | Daniel Guttridge | Director | 30 Sep 2020 | British | Active |
4 | Martin John Nye | Director | 1 Jun 2017 | British | Active |
5 | Martin John Nye | Director | 1 Jun 2017 | British | Resigned 30 Jun 2021 |
6 | Graham Richard Bell | Director | 31 May 2017 | British | Active |
7 | Graham Richard Bell | Director | 31 May 2017 | British | Resigned 31 Jan 2024 |
8 | Simon Downes | Director | 22 Nov 2016 | British | Resigned 6 Sep 2023 |
9 | Stephen Philip Boobyer | Director | 22 Nov 2016 | British | Active |
10 | Richard Grist | Director | 22 Nov 2016 | British | Active |
11 | Stephen Philip Boobyer | Director | 22 Nov 2016 | British | Resigned 30 Jun 2021 |
12 | James Lewis Hurrell | Director | 7 Nov 2016 | - | Active |
13 | James Lewis Hurrell | Director | 7 Nov 2016 | British | Resigned 30 Jun 2021 |
14 | Oliver Quentin James Wyncoll | Director | 7 Nov 2016 | British | Active |
15 | Oliver Quentin James Wyncoll | Director | 7 Nov 2016 | British | Resigned 30 Jun 2021 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Gruffalo Midco Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 7 Nov 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Gruffalo Bidco Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Termination Director Company With Name Termination Date | 23 May 2024 | Download PDF |
2 | Officers - Appoint Person Director Company With Name Date | 10 Apr 2024 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 2 Feb 2024 | Download PDF |
4 | Address - Change Sail Company With New | 23 May 2023 | Download PDF |
5 | Address - Change Registered Office Company With Date Old New | 12 May 2023 | Download PDF |
6 | Confirmation Statement - Updates | 2 Dec 2022 | Download PDF 4 Pages |
7 | Capital - Second Filing Allotment Shares | 11 Nov 2022 | Download PDF |
8 | Capital - Allotment Shares | 1 Nov 2022 | Download PDF 3 Pages |
9 | Resolution | 28 Oct 2022 | Download PDF |
10 | Officers - Termination Director Company With Name Termination Date | 9 Jul 2021 | Download PDF |
11 | Officers - Termination Director Company With Name Termination Date | 9 Jul 2021 | Download PDF |
12 | Officers - Termination Director Company With Name Termination Date | 9 Jul 2021 | Download PDF |
13 | Officers - Termination Director Company With Name Termination Date | 9 Jul 2021 | Download PDF |
14 | Mortgage - Satisfy Charge Full | 5 Jul 2021 | Download PDF |
15 | Mortgage - Satisfy Charge Full | 5 Jul 2021 | Download PDF |
16 | Confirmation Statement - No Updates | 17 Dec 2020 | Download PDF 3 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 27 Oct 2020 | Download PDF 2 Pages |
18 | Accounts - Full | 15 Oct 2020 | Download PDF 33 Pages |
19 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 18 Mar 2020 | Download PDF 71 Pages |
20 | Confirmation Statement - No Updates | 20 Nov 2019 | Download PDF 3 Pages |
21 | Accounts - Full | 7 Aug 2019 | Download PDF 28 Pages |
22 | Confirmation Statement - No Updates | 15 Nov 2018 | Download PDF 3 Pages |
23 | Accounts - Full | 11 Jul 2018 | Download PDF 27 Pages |
24 | Address - Change Registered Office Company With Date Old New | 27 Mar 2018 | Download PDF 1 Pages |
25 | Accounts - Change Account Reference Date Company Previous Shortened | 2 Jan 2018 | Download PDF 1 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 21 Dec 2017 | Download PDF 2 Pages |
27 | Confirmation Statement - Updates | 16 Nov 2017 | Download PDF 5 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 9 Oct 2017 | Download PDF 2 Pages |
29 | Capital - Allotment Shares | 2 Dec 2016 | Download PDF 4 Pages |
30 | Resolution | 2 Dec 2016 | Download PDF 12 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 28 Nov 2016 | Download PDF 2 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 28 Nov 2016 | Download PDF 2 Pages |
33 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 24 Nov 2016 | Download PDF 75 Pages |
34 | Incorporation - Company | 7 Nov 2016 | Download PDF 39 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.