Background WavePink WaveYellow Wave

ECCLES BIDCO LIMITED (08909365)

ECCLES BIDCO LIMITED (08909365) is an active UK company. incorporated on 24 February 2014. with registered office in Cardiff. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ECCLES BIDCO LIMITED has been registered for 12 years. Current directors include HUDALY, Adam.

Company Number
08909365
Status
active
Type
ltd
Incorporated
24 February 2014
Age
12 years
Address
08909365 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HUDALY, Adam
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECCLES BIDCO LIMITED

ECCLES BIDCO LIMITED is an active company incorporated on 24 February 2014 with the registered office located in Cardiff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ECCLES BIDCO LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08909365

LTD Company

Age

12 Years

Incorporated 24 February 2014

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 14 November 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 8 February 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 22 February 2026
For period ending 8 February 2026

Previous Company Names

INTEGRAL MEDICAL HOLDINGS (BIDCO) LIMITED
From: 24 February 2014To: 23 December 2020
Contact
Address

08909365 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

10th Floor 1 City Approach Albert Street Eccles Manchester M30 0BG England
From: 9 April 2018To: 16 September 2022
10th Floor Emerson House Albert Street Eccles Manchester Lancashire M30 0BG
From: 15 November 2015To: 9 April 2018
10th Floor, Emerson House Albert Street Eccles Manchester M30 0BG England
From: 27 October 2015To: 15 November 2015
Ground Floor 14 New Wharf Road London N1 9RT
From: 14 October 2014To: 27 October 2015
73 New Bond Street London W1S 1RS England
From: 26 February 2014To: 14 October 2014
73 New Bond Street London W1S 1SN England
From: 26 February 2014To: 26 February 2014
98 New Bond Street London W1S 1SN United Kingdom
From: 24 February 2014To: 26 February 2014
Timeline

16 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Mar 14
Funding Round
Mar 14
Loan Secured
Jun 14
Director Joined
Jan 15
Director Left
Oct 15
Loan Cleared
Nov 15
Loan Secured
Nov 15
Loan Secured
Dec 16
Director Left
Jul 18
Director Joined
Sept 18
Director Left
May 19
Director Left
Jul 19
Director Joined
Jul 19
Loan Cleared
Dec 23
Loan Cleared
Dec 23
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HUDALY, Adam

Active
Clarges Street, LondonW1J 7EJ
Born November 1983
Director
Appointed 19 Jul 2019

BROWNER, Keith James Anthony

Resigned
14 New Wharf Road, LondonN1 9RT
Born November 1978
Director
Appointed 15 Jan 2015
Resigned 01 Jun 2015

DIAPER, Martyn David, Dr

Resigned
Albert Street, ManchesterM30 0BG
Born February 1966
Director
Appointed 17 Sept 2018
Resigned 29 May 2019

POWER, Richard

Resigned
Albert Street, ManchesterM30 0BG
Born June 1982
Director
Appointed 14 Mar 2014
Resigned 29 Jun 2018

ZEMMEL, Jason

Resigned
Albert Street, ManchesterM30 0BG
Born June 1971
Director
Appointed 24 Feb 2014
Resigned 19 Jul 2019

Persons with significant control

1

Integral Medical Holdings (Midco) Limited

Active
Albert Street, ManchesterM30 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
5 December 2025
RP05RP05
Gazette Filings Brought Up To Date
3 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2024
AAAnnual Accounts
Legacy
14 November 2024
PARENT_ACCPARENT_ACC
Legacy
13 August 2024
GUARANTEE2GUARANTEE2
Legacy
25 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2023
AAAnnual Accounts
Legacy
14 December 2023
PARENT_ACCPARENT_ACC
Mortgage Satisfy Charge Full
11 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2023
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
6 December 2023
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
6 December 2023
MR05Certification of Charge
Legacy
16 June 2023
GUARANTEE2GUARANTEE2
Legacy
16 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2022
AAAnnual Accounts
Legacy
20 December 2022
PARENT_ACCPARENT_ACC
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Legacy
9 June 2022
GUARANTEE2GUARANTEE2
Legacy
9 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2021
AAAnnual Accounts
Legacy
18 December 2021
PARENT_ACCPARENT_ACC
Legacy
18 December 2021
AGREEMENT2AGREEMENT2
Legacy
29 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 February 2021
AAAnnual Accounts
Resolution
23 December 2020
RESOLUTIONSResolutions
Legacy
20 December 2020
PARENT_ACCPARENT_ACC
Legacy
12 October 2020
AGREEMENT2AGREEMENT2
Legacy
12 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2020
AAAnnual Accounts
Legacy
6 February 2020
PARENT_ACCPARENT_ACC
Legacy
30 July 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Legacy
16 July 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Legacy
13 September 2018
AGREEMENT2AGREEMENT2
Legacy
13 September 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2017
AAAnnual Accounts
Legacy
29 June 2017
PARENT_ACCPARENT_ACC
Legacy
19 June 2017
GUARANTEE2GUARANTEE2
Legacy
19 June 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Legacy
29 December 2016
GUARANTEE2GUARANTEE2
Legacy
29 December 2016
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Full
4 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
1 July 2014
MR01Registration of a Charge
Capital Allotment Shares
26 March 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
21 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 February 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 February 2014
AD01Change of Registered Office Address
Incorporation Company
24 February 2014
NEWINCIncorporation