Background WavePink WaveYellow Wave

ROBIN BIDCO LIMITED (10290340)

ROBIN BIDCO LIMITED (10290340) is a dissolved UK company. incorporated on 21 July 2016. with registered office in Solihull. The company operates in the Information and Communication sector, engaged in other telecommunications activities. ROBIN BIDCO LIMITED has been registered for 9 years. Current directors include COOPER, Venetia Lois, DAWSON, William Thomas, MOTLER, Stewart James.

Company Number
10290340
Status
dissolved
Type
ltd
Incorporated
21 July 2016
Age
9 years
Address
Wavenet Group, Second Floor One Central Boulevard, Central Boulevard, Solihull, B90 8BG
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
COOPER, Venetia Lois, DAWSON, William Thomas, MOTLER, Stewart James
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBIN BIDCO LIMITED

ROBIN BIDCO LIMITED is an dissolved company incorporated on 21 July 2016 with the registered office located in Solihull. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. ROBIN BIDCO LIMITED was registered 9 years ago.(SIC: 61900)

Status

dissolved

Active since 9 years ago

Company No

10290340

LTD Company

Age

9 Years

Incorporated 21 July 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 3 April 2023 (3 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 19 July 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

Wavenet Group, Second Floor One Central Boulevard, Central Boulevard Blythe Valley Park, Shirley Solihull, B90 8BG,

Previous Addresses

3 the Green Stratford Road Shirley Solihull West Midlands B90 4LA United Kingdom
From: 21 July 2016To: 11 May 2018
Timeline

28 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Secured
Aug 16
Director Joined
Jan 17
Director Left
Jan 17
Funding Round
Jul 17
Loan Secured
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Sept 18
Loan Secured
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Secured
Jun 21
Director Joined
Mar 22
Director Left
Apr 22
Capital Update
May 22
Owner Exit
Aug 22
Loan Secured
Feb 23
Loan Secured
May 23
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

COOPER, Venetia Lois

Active
One Central Boulevard, Central Boulevard, SolihullB90 8BG
Born October 1974
Director
Appointed 21 Feb 2022

DAWSON, William Thomas

Active
One Central Boulevard, Central Boulevard, SolihullB90 8BG
Born April 1963
Director
Appointed 11 Aug 2016

MOTLER, Stewart James

Active
One Central Boulevard, Central Boulevard, SolihullB90 8BG
Born March 1977
Director
Appointed 19 May 2021

ASHTON, Andrew Charles

Resigned
One Central Boulevard, Central Boulevard, SolihullB90 8BG
Born March 1963
Director
Appointed 12 Dec 2016
Resigned 14 Apr 2022

BURNS, Luke Thomas

Resigned
First Floor Building 2, WilmslowSK9 4LY
Born February 1988
Director
Appointed 11 Feb 2020
Resigned 19 May 2021

FRANKS, Paul Jonathan

Resigned
The Green Stratford Road, SolihullB90 4LA
Born November 1971
Director
Appointed 21 Jul 2016
Resigned 19 May 2021

JONES, Christopher Michael

Resigned
The Green Stratford Road, SolihullB90 4LA
Born February 1959
Director
Appointed 11 Aug 2016
Resigned 12 Dec 2016

RUDD, Adam James

Resigned
One Central Boulevard, Central Boulevard, SolihullB90 8BG
Born December 1982
Director
Appointed 21 Jul 2016
Resigned 11 Feb 2020

Persons with significant control

2

1 Active
1 Ceased
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2022
The Green Stratford Road, SolihullB90 4LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2016
Ceased 31 May 2022
Fundings
Financials
Latest Activities

Filing History

58

Gazette Dissolved Voluntary
2 January 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
17 October 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 October 2023
DS01DS01
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2023
AAAnnual Accounts
Legacy
3 April 2023
PARENT_ACCPARENT_ACC
Legacy
3 April 2023
GUARANTEE2GUARANTEE2
Legacy
3 April 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
31 May 2022
SH19Statement of Capital
Legacy
31 May 2022
SH20SH20
Legacy
31 May 2022
CAP-SSCAP-SS
Resolution
31 May 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 May 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Capital Allotment Shares
19 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Resolution
1 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
16 August 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2016
MR01Registration of a Charge
Incorporation Company
21 July 2016
NEWINCIncorporation