Background WavePink WaveYellow Wave

KINNEIR DUFORT BIDCO LIMITED (10321102)

KINNEIR DUFORT BIDCO LIMITED (10321102) is an active UK company. incorporated on 9 August 2016. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KINNEIR DUFORT BIDCO LIMITED has been registered for 9 years. Current directors include BRIGGS, Kerry Simpson, MELKI, Michelle Khouri, REEVES, Samuel Charles.

Company Number
10321102
Status
active
Type
ltd
Incorporated
9 August 2016
Age
9 years
Address
C/O The Company Secretary, Kinneir Dufort, Bristol, BS1 5BU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRIGGS, Kerry Simpson, MELKI, Michelle Khouri, REEVES, Samuel Charles
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINNEIR DUFORT BIDCO LIMITED

KINNEIR DUFORT BIDCO LIMITED is an active company incorporated on 9 August 2016 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KINNEIR DUFORT BIDCO LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10321102

LTD Company

Age

9 Years

Incorporated 9 August 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

CUMBERLAND BIDCO LIMITED
From: 9 August 2016To: 9 February 2018
Contact
Address

C/O The Company Secretary, Kinneir Dufort 5 Host Street Bristol, BS1 5BU,

Previous Addresses

C/O Mobeus Equity Partners 30-31 Haymarket London SW1Y 4EX United Kingdom
From: 9 August 2016To: 14 June 2017
Timeline

32 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Oct 16
Director Joined
Jan 18
Director Joined
Mar 18
Director Joined
Jul 18
Loan Secured
Jan 19
Director Joined
Sept 20
Director Left
Aug 21
Director Joined
May 22
Director Joined
May 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Secured
Jan 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Left
Mar 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

GARDINER, Michelle

Active
5 Host Street, BristolBS1 5BU
Secretary
Appointed 17 May 2023

BRIGGS, Kerry Simpson

Active
5 Host Street, BristolBS1 5BU
Born September 1984
Director
Appointed 24 May 2022

MELKI, Michelle Khouri

Active
5 Host Street, BristolBS1 5BU
Born April 1990
Director
Appointed 17 Nov 2025

REEVES, Samuel Charles

Active
5 Host Street, BristolBS1 5BU
Born October 1984
Director
Appointed 24 May 2022

NORRIS, Michael

Resigned
Host Street, BristolBS1 5BU
Secretary
Appointed 12 Sept 2016
Resigned 17 May 2023

BABINGTON, Richard Anthony

Resigned
5 Host Street, BristolBS1 5BU
Born September 1974
Director
Appointed 09 Aug 2016
Resigned 02 Dec 2022

BACON, Frederick William

Resigned
LondonSW1Y 4EX
Born September 1988
Director
Appointed 26 Aug 2016
Resigned 12 Oct 2016

BELL, Amanda Jane

Resigned
5 Host Street, BristolBS1 5BU
Born September 1972
Director
Appointed 21 Mar 2018
Resigned 02 Dec 2022

BLACKBURN, Guy Vernon

Resigned
5 Host Street, BristolBS1 5BU
Born March 1979
Director
Appointed 16 Jan 2018
Resigned 31 Aug 2021

GABY, Alan

Resigned
5 Host Street, BristolBS1 5BU
Born March 1966
Director
Appointed 25 Jul 2018
Resigned 02 Dec 2022

HALL, Merle Ann

Resigned
Host Street, BristolBS1 5BU
Born October 1975
Director
Appointed 12 Sept 2016
Resigned 23 Dec 2023

KIRWAN, Mark Richard

Resigned
5 Host Street, BristolBS1 5BU
Born September 1961
Director
Appointed 01 Sept 2020
Resigned 02 Dec 2022

WIGHTMAN, Craig Ian

Resigned
Host Street, BristolBS1 5BU
Born September 1962
Director
Appointed 12 Sept 2016
Resigned 17 Nov 2025

Persons with significant control

3

1 Active
2 Ceased

Ensera Uk Bidco Limited

Ceased
Queen Anne Street, LondonW1G 9JG

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2022
Ceased 02 Dec 2022
5 Host Street, BristolBS1 5BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2022
LondonSW1Y 4EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2016
Ceased 02 Dec 2022
Fundings
Financials
Latest Activities

Filing History

67

Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Auditors Resignation Company
20 August 2025
AUDAUD
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Auditors Resignation Company
5 August 2025
AUDAUD
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 September 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 May 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
4 April 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Memorandum Articles
15 December 2022
MAMA
Resolution
15 December 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
8 December 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
28 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Resolution
9 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
4 May 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
13 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 October 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
15 September 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Incorporation Company
9 August 2016
NEWINCIncorporation