Background WavePink WaveYellow Wave

CD&R FIREFLY BIDCO PLC (09580601)

CD&R FIREFLY BIDCO PLC (09580601) is an active UK company. incorporated on 8 May 2015. with registered office in Hertfordshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CD&R FIREFLY BIDCO PLC has been registered for 10 years. Current directors include BANNISTER, William Bahlsen, BIGGART, Thomas Mckenzie, CLARKE, Jeremy and 2 others.

Company Number
09580601
Status
active
Type
plc
Incorporated
8 May 2015
Age
10 years
Address
10 Bricket Road, Hertfordshire, AL1 3JX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BANNISTER, William Bahlsen, BIGGART, Thomas Mckenzie, CLARKE, Jeremy, LANE, Simon Paul, WADLOW, Adam George
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CD&R FIREFLY BIDCO PLC

CD&R FIREFLY BIDCO PLC is an active company incorporated on 8 May 2015 with the registered office located in Hertfordshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CD&R FIREFLY BIDCO PLC was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09580601

PLC Company

Age

10 Years

Incorporated 8 May 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

CD&R FIREFLY BIDCO LIMITED
From: 2 June 2015To: 26 March 2024
BOTTLEBRIDGE LIMITED
From: 8 May 2015To: 2 June 2015
Contact
Address

10 Bricket Road St Albans Hertfordshire, AL1 3JX,

Previous Addresses

Gladstone Place 36-38 Upper Marlborough Road St Albans Hertfordshire AL1 3UU United Kingdom
From: 10 July 2018To: 2 May 2023
Building 2 Abbey View Everard Close St Albans Hertfordshire AL1 2QU United Kingdom
From: 1 July 2016To: 10 July 2018
1 Park Row Leeds LS1 5AB United Kingdom
From: 22 June 2016To: 1 July 2016
Building 2, 3rd Floor Abbey View Everard Close St. Albans Hertfordshire AL1 2QU England
From: 12 November 2015To: 22 June 2016
Suite 6 Clockhouse Court 5-7 London Road St. Albans Hertfordshire AL1 1LA
From: 4 August 2015To: 12 November 2015
5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
From: 8 May 2015To: 4 August 2015
Timeline

40 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Secured
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Funding Round
Aug 15
Director Joined
Mar 16
Loan Secured
Nov 16
Loan Secured
Dec 16
Capital Update
Jun 17
Loan Secured
Jun 17
Capital Update
Nov 17
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Secured
Jun 18
Funding Round
Jul 18
Funding Round
Jul 18
Capital Update
Dec 19
Loan Secured
Dec 19
Loan Secured
Apr 20
Loan Secured
Jan 21
Loan Secured
Jun 21
Loan Secured
Apr 23
Director Joined
Oct 23
Loan Secured
Apr 24
Funding Round
May 24
Loan Secured
Dec 24
Funding Round
Feb 25
Funding Round
Jun 25
Loan Secured
Jul 25
9
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 16 Jun 2016

BANNISTER, William Bahlsen

Active
Bricket Road, HertfordshireAL1 3JX
Born March 1967
Director
Appointed 27 Jul 2015

BIGGART, Thomas Mckenzie

Active
Bricket Road, HertfordshireAL1 3JX
Born August 1966
Director
Appointed 27 Jul 2015

CLARKE, Jeremy

Active
Bricket Road, HertfordshireAL1 3JX
Born October 1963
Director
Appointed 27 Jul 2015

LANE, Simon Paul

Active
Bricket Road, HertfordshireAL1 3JX
Born February 1963
Director
Appointed 16 Feb 2016

WADLOW, Adam George

Active
Bricket Road, HertfordshireAL1 3JX
Born March 1981
Director
Appointed 10 Oct 2023

HERBST, Marco Luigi Kurt

Resigned
6 St Andrew Street, LondonEC4A 3AE
Secretary
Appointed 29 May 2015
Resigned 27 Jul 2015

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 08 May 2015
Resigned 29 May 2015

GORE, Theresa Anne

Resigned
6 St Andrew Street, LondonEC4A 3AE
Born March 1964
Director
Appointed 29 May 2015
Resigned 16 Jul 2015

HERBST, Marco Luigi Kurt

Resigned
6 St Andrew Street, LondonEC4A 3AE
Born June 1972
Director
Appointed 29 May 2015
Resigned 27 Jul 2015

LAI, Gregory

Resigned
6 St Andrew Street, LondonEC4A 3AE
Born March 1979
Director
Appointed 29 May 2015
Resigned 27 Jul 2015

LEVY, Adrian Joseph Morris

Resigned
5th Floor, LondonEC4A 3AE
Born March 1970
Director
Appointed 08 May 2015
Resigned 29 May 2015

PUDGE, David John

Resigned
5th Floor, LondonEC4A 3AE
Born August 1965
Director
Appointed 08 May 2015
Resigned 29 May 2015

Persons with significant control

1

Bricket Road, HertfordshireAL1 3JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Capital Allotment Shares
19 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Capital Allotment Shares
5 February 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Capital Allotment Shares
24 May 2024
SH01Allotment of Shares
Mortgage Charge Part Release With Charge Number
21 May 2024
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
21 May 2024
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
21 May 2024
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
21 May 2024
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
21 May 2024
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
21 May 2024
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2024
MR01Registration of a Charge
Accounts Balance Sheet
26 March 2024
BSBS
Auditors Report
26 March 2024
AUDRAUDR
Auditors Statement
26 March 2024
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
26 March 2024
CERT5CERT5
Re Registration Memorandum Articles
26 March 2024
MARMAR
Resolution
26 March 2024
RESOLUTIONSResolutions
Reregistration Private To Public Company
26 March 2024
RR01RR01
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Legacy
10 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 December 2019
SH19Statement of Capital
Legacy
10 December 2019
CAP-SSCAP-SS
Resolution
10 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Capital Allotment Shares
25 July 2018
SH01Allotment of Shares
Capital Allotment Shares
25 July 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Legacy
24 November 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 November 2017
SH19Statement of Capital
Legacy
24 November 2017
CAP-SSCAP-SS
Resolution
24 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2017
MR01Registration of a Charge
Legacy
20 June 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 June 2017
SH19Statement of Capital
Legacy
20 June 2017
CAP-SSCAP-SS
Resolution
20 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 October 2016
AAAnnual Accounts
Change Sail Address Company With New Address
1 July 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 June 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Appoint Person Director Company With Name Date
19 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Capital Allotment Shares
5 August 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 August 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2015
MR01Registration of a Charge
Resolution
19 June 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
19 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 June 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
2 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 June 2015
CONNOTConfirmation Statement Notification
Incorporation Company
8 May 2015
NEWINCIncorporation