Background WavePink WaveYellow Wave

SOUTHGATE - DAN AT SPYGLASS HILL - BIDCO LIMITED (10528576)

SOUTHGATE - DAN AT SPYGLASS HILL - BIDCO LIMITED (10528576) is an active UK company. incorporated on 15 December 2016. with registered office in Bexhill On Sea. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SOUTHGATE - DAN AT SPYGLASS HILL - BIDCO LIMITED has been registered for 9 years.

Company Number
10528576
Status
active
Type
ltd
Incorporated
15 December 2016
Age
9 years
Address
Glovers House, Bexhill On Sea, TN39 5ES
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHGATE - DAN AT SPYGLASS HILL - BIDCO LIMITED

SOUTHGATE - DAN AT SPYGLASS HILL - BIDCO LIMITED is an active company incorporated on 15 December 2016 with the registered office located in Bexhill On Sea. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SOUTHGATE - DAN AT SPYGLASS HILL - BIDCO LIMITED was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

10528576

LTD Company

Age

9 Years

Incorporated 15 December 2016

Size

N/A

Accounts

ARD: 3/3

Up to Date

8 months left

Last Filed

Made up to 3 March 2025 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 4 March 2024 - 3 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 3 December 2026
Period: 4 March 2025 - 3 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

SOUTHGATE ACQUISITIONS LTD
From: 2 February 2017To: 10 April 2017
DAWLISH ACQUISITIONS LIMITED
From: 15 December 2016To: 2 February 2017
Contact
Address

Glovers House Glovers End Bexhill On Sea, TN39 5ES,

Previous Addresses

Tudor Court York Business Park York North Yorkshire YO26 6RS England
From: 16 May 2017To: 30 June 2022
Tudor Court Tudor Court York Business Park York North Yorkshire YO26 6RS England
From: 15 May 2017To: 16 May 2017
10 New Burlington Street London London W1S 3BE
From: 3 January 2017To: 15 May 2017
2 Lambs Passage London EC1Y 8BB United Kingdom
From: 15 December 2016To: 3 January 2017
Timeline

38 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Funding Round
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Loan Secured
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Left
Jul 17
Director Left
Jul 17
Owner Exit
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Apr 19
Director Joined
May 19
Loan Secured
Feb 20
Director Joined
Oct 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jan 25
1
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2025
AAAnnual Accounts
Legacy
11 September 2025
PARENT_ACCPARENT_ACC
Legacy
11 September 2025
GUARANTEE2GUARANTEE2
Legacy
11 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2024
AAAnnual Accounts
Legacy
24 September 2024
PARENT_ACCPARENT_ACC
Legacy
24 September 2024
GUARANTEE2GUARANTEE2
Legacy
24 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2023
AAAnnual Accounts
Legacy
22 November 2023
PARENT_ACCPARENT_ACC
Legacy
22 November 2023
GUARANTEE2GUARANTEE2
Legacy
22 November 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
9 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Resolution
4 March 2022
RESOLUTIONSResolutions
Resolution
4 March 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
4 May 2021
AAAnnual Accounts
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
20 December 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
19 December 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Resolution
19 May 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2017
MR01Registration of a Charge
Certificate Change Of Name Company
10 April 2017
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 February 2017
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Capital Allotment Shares
9 January 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Incorporation Company
15 December 2016
NEWINCIncorporation