Background WavePink WaveYellow Wave

ECCLES BIDCO II LIMITED (09381439)

ECCLES BIDCO II LIMITED (09381439) is an active UK company. incorporated on 9 January 2015. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ECCLES BIDCO II LIMITED has been registered for 11 years. Current directors include HUDALY, Adam.

Company Number
09381439
Status
active
Type
ltd
Incorporated
9 January 2015
Age
11 years
Address
09381439 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HUDALY, Adam
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECCLES BIDCO II LIMITED

ECCLES BIDCO II LIMITED is an active company incorporated on 9 January 2015 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ECCLES BIDCO II LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09381439

LTD Company

Age

11 Years

Incorporated 9 January 2015

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

2 months overdue

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 20 January 2025 (1 year ago)

Next Due

Due by 12 January 2026
For period ending 29 December 2025

Previous Company Names

MALLING BIDCO LIMITED
From: 23 December 2020To: 2 May 2025
INTEGRAL MEDICAL HOLDINGS (BIDCO) II LIMITED
From: 9 January 2015To: 23 December 2020
Contact
Address

09381439 - 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: 8 November 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 United Kingdom
From: 9 January 2015To: 27 October 2015
Timeline

14 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Jan 15
Loan Secured
Feb 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
0
Funding
7
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 09 Jan 2015
Resigned 29 Jun 2018

ZEMMEL, Jason Antony

Resigned
Albert Street, ManchesterM30 0BG
Born June 1971
Director
Appointed 09 Jan 2015
Resigned 19 Jul 2019

Persons with significant control

1

Integral Medical Holdings (Midco) Ii 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

66

Default Companies House Registered Office Address Applied
18 February 2026
RP05RP05
Certificate Change Of Name Company
2 May 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2024
AAAnnual Accounts
Legacy
14 November 2024
GUARANTEE2GUARANTEE2
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
Legacy
16 June 2023
GUARANTEE2GUARANTEE2
Legacy
16 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2023
AAAnnual Accounts
Legacy
18 January 2023
PARENT_ACCPARENT_ACC
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Legacy
9 June 2022
GUARANTEE2GUARANTEE2
Legacy
9 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 December 2021
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
16 March 2021
CS01Confirmation Statement
Resolution
23 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2020
AAAnnual Accounts
Legacy
20 December 2020
PARENT_ACCPARENT_ACC
Legacy
12 October 2020
AGREEMENT2AGREEMENT2
Legacy
12 October 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2020
AAAnnual Accounts
Legacy
9 March 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
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
15 July 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 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
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Legacy
19 June 2017
GUARANTEE2GUARANTEE2
Legacy
19 June 2017
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Gazette Notice Compulsory
20 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
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
20 January 2016
AR01AR01
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
Resolution
24 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
9 January 2015
NEWINCIncorporation