Background WavePink WaveYellow Wave

VOYAGE BIDCO LIMITED (05752534)

VOYAGE BIDCO LIMITED (05752534) is an active UK company. incorporated on 22 March 2006. with registered office in Lichfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VOYAGE BIDCO LIMITED has been registered for 20 years.

Company Number
05752534
Status
active
Type
ltd
Incorporated
22 March 2006
Age
20 years
Address
Voyage Care Wall Island, Lichfield, WS14 0QP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOYAGE BIDCO LIMITED

VOYAGE BIDCO LIMITED is an active company incorporated on 22 March 2006 with the registered office located in Lichfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VOYAGE BIDCO LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05752534

LTD Company

Age

20 Years

Incorporated 22 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

PARAGON BIDCO LIMITED
From: 22 March 2006To: 16 October 2007
Contact
Address

Voyage Care Wall Island Birmingham Road Lichfield, WS14 0QP,

Previous Addresses

Voyage Care Wall Island Birmingham Road Lichfield Staffordshire WS14 0QP England
From: 26 September 2013To: 26 September 2013
Garrick House 2 Queen Street Lichfield Staffordshire WS13 6QD
From: 22 March 2006To: 26 September 2013
Timeline

34 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Sept 10
Director Left
Nov 10
Director Joined
Mar 11
Director Left
Mar 11
Funding Round
Feb 13
Funding Round
Mar 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Sept 15
Loan Secured
May 17
Loan Cleared
May 17
Funding Round
Jun 17
Director Left
Nov 17
Director Joined
Jan 19
Director Left
Jan 19
Loan Secured
Feb 22
Loan Cleared
Feb 22
Owner Exit
Feb 22
Director Left
Mar 24
Director Joined
Mar 24
Director Left
May 24
Director Joined
Jun 24
Director Joined
Jul 24
Director Left
Oct 24
Funding Round
Oct 24
Director Joined
Sept 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Director Left
Jan 26
Capital Update
Jan 26
Loan Cleared
Feb 26
5
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

109

Mortgage Satisfy Charge Full
5 February 2026
MR04Satisfaction of Charge
Legacy
13 January 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 January 2026
SH19Statement of Capital
Legacy
13 January 2026
CAP-SSCAP-SS
Resolution
13 January 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Capital Allotment Shares
9 October 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
23 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 April 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Accounts With Accounts Type Group
9 August 2017
AAAnnual Accounts
Capital Allotment Shares
26 June 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
12 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Resolution
28 April 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
28 April 2017
CC04CC04
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Accounts With Accounts Type Group
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Accounts With Accounts Type Group
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Group
17 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Capital Allotment Shares
14 March 2013
SH01Allotment of Shares
Legacy
14 February 2013
MG02MG02
Legacy
14 February 2013
MG02MG02
Capital Allotment Shares
8 February 2013
SH01Allotment of Shares
Legacy
4 February 2013
MG01MG01
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Full
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Resolution
25 March 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Certificate Change Of Name Company
16 October 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Legacy
30 March 2007
288cChange of Particulars
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
287Change of Registered Office
Legacy
12 April 2006
395Particulars of Mortgage or Charge
Legacy
12 April 2006
395Particulars of Mortgage or Charge
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Resolution
6 April 2006
RESOLUTIONSResolutions
Resolution
6 April 2006
RESOLUTIONSResolutions
Resolution
6 April 2006
RESOLUTIONSResolutions
Incorporation Company
22 March 2006
NEWINCIncorporation