Background WavePink WaveYellow Wave

GRENVILLE BIDCO LIMITED (10070369)

GRENVILLE BIDCO LIMITED (10070369) is an active UK company. incorporated on 17 March 2016. with registered office in Bideford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GRENVILLE BIDCO LIMITED has been registered for 10 years. Current directors include MCCLURE, Jayne Claire, ROOME, Mark Simon.

Company Number
10070369
Status
active
Type
ltd
Incorporated
17 March 2016
Age
10 years
Address
Travel Chapter House, Bideford, EX39 4DF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCCLURE, Jayne Claire, ROOME, Mark Simon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRENVILLE BIDCO LIMITED

GRENVILLE BIDCO LIMITED is an active company incorporated on 17 March 2016 with the registered office located in Bideford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GRENVILLE BIDCO LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

10070369

LTD Company

Age

10 Years

Incorporated 17 March 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Travel Chapter House Gammaton Road Bideford, EX39 4DF,

Previous Addresses

5 the Quay Bideford Devon EX39 2XX England
From: 12 April 2016To: 30 August 2017
3rd Floor 25 Bedford Street London WC2E 9ES England
From: 17 March 2016To: 12 April 2016
Timeline

15 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Secured
Oct 17
Loan Cleared
Dec 18
Loan Secured
Feb 19
Director Left
Feb 22
Loan Cleared
Feb 22
Director Joined
Jul 22
Capital Update
Aug 22
Director Left
Jan 26
Director Joined
Jan 26
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MCCLURE, Jayne Claire

Active
25 Bedford Street, LondonWC2E 9ES
Born October 1978
Director
Appointed 11 Apr 2016

ROOME, Mark Simon

Active
Gammaton Road, BidefordEX39 4DF
Born May 1975
Director
Appointed 09 Jan 2026

BURNS, David

Resigned
25 Bedford Street, LondonWC2E 9ES
Born June 1970
Director
Appointed 17 Mar 2016
Resigned 11 Apr 2016

BUSS, Timothy John Andrew

Resigned
Gammaton Road, BidefordEX39 4DF
Born October 1980
Director
Appointed 22 Jul 2022
Resigned 09 Jan 2026

MORRIS, James Peter

Resigned
Gammaton Road, BidefordEX39 4DF
Born February 1978
Director
Appointed 11 Apr 2016
Resigned 07 Jan 2022

SKINNER, William

Resigned
25 Bedford Street, LondonWC2E 9ES
Born September 1984
Director
Appointed 17 Mar 2016
Resigned 11 Apr 2016

Persons with significant control

1

BidefordEX39 2XX

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

58

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2025
AAAnnual Accounts
Legacy
21 July 2025
PARENT_ACCPARENT_ACC
Legacy
21 July 2025
GUARANTEE2GUARANTEE2
Legacy
21 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2024
AAAnnual Accounts
Legacy
1 August 2024
PARENT_ACCPARENT_ACC
Legacy
29 July 2024
AGREEMENT2AGREEMENT2
Legacy
14 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 August 2023
AAAnnual Accounts
Legacy
2 August 2023
PARENT_ACCPARENT_ACC
Legacy
2 August 2023
AGREEMENT2AGREEMENT2
Legacy
2 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
12 August 2022
SH19Statement of Capital
Legacy
12 August 2022
SH20SH20
Legacy
12 August 2022
CAP-SSCAP-SS
Legacy
12 August 2022
CAP-SSCAP-SS
Resolution
12 August 2022
RESOLUTIONSResolutions
Resolution
12 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
9 August 2022
AAAnnual Accounts
Legacy
9 August 2022
AGREEMENT2AGREEMENT2
Legacy
28 July 2022
PARENT_ACCPARENT_ACC
Legacy
28 July 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 February 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Resolution
26 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Legacy
14 April 2016
ANNOTATIONANNOTATION
Change Account Reference Date Company Current Shortened
13 April 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 April 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Legacy
12 April 2016
ANNOTATIONANNOTATION
Incorporation Company
17 March 2016
NEWINCIncorporation