Background WavePink WaveYellow Wave

SETH BIDCO LIMITED (10821336)

SETH BIDCO LIMITED (10821336) is a dissolved UK company. incorporated on 15 June 2017. with registered office in Northampton. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. SETH BIDCO LIMITED has been registered for 8 years. Current directors include BRADY, Catherine Bernadette, FARRELL, Dawn, Mrs., MEHRA, Shalin.

Company Number
10821336
Status
dissolved
Type
ltd
Incorporated
15 June 2017
Age
8 years
Address
15 Basset Court Loake Close, Northampton, NN4 5EZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BRADY, Catherine Bernadette, FARRELL, Dawn, Mrs., MEHRA, Shalin
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SETH BIDCO LIMITED

SETH BIDCO LIMITED is an dissolved company incorporated on 15 June 2017 with the registered office located in Northampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. SETH BIDCO LIMITED was registered 8 years ago.(SIC: 86230)

Status

dissolved

Active since 8 years ago

Company No

10821336

LTD Company

Age

8 Years

Incorporated 15 June 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 6 January 2023 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 26 September 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

15 Basset Court Loake Close Grange Park Northampton, NN4 5EZ,

Previous Addresses

2 George Yard London EC3V 9DH United Kingdom
From: 15 June 2017To: 27 September 2017
Timeline

24 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Oct 17
Loan Secured
Jul 18
Director Left
Nov 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Sept 20
Director Joined
Sept 20
Loan Secured
Feb 21
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Jul 22
Funding Round
Dec 23
Capital Update
Dec 23
Director Left
Jan 24
3
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BRADY, Catherine Bernadette

Active
Loake Close, NorthamptonNN4 5EZ
Born January 1966
Director
Appointed 01 Jul 2019

FARRELL, Dawn, Mrs.

Active
Loake Close, NorthamptonNN4 5EZ
Born February 1970
Director
Appointed 13 Sept 2017

MEHRA, Shalin

Active
Loake Close, NorthamptonNN4 5EZ
Born July 1961
Director
Appointed 13 Sept 2017

ROSS, Lewis

Resigned
Loake Close, NorthamptonNN4 5EZ
Secretary
Appointed 13 Sept 2017
Resigned 05 Nov 2018

BIDDLE, Thomas Robert

Resigned
Loake Close, NorthamptonNN4 5EZ
Born January 1980
Director
Appointed 15 Jun 2017
Resigned 04 Sept 2020

CLARK, Carlos

Resigned
Loake Close, NorthamptonNN4 5EZ
Born June 1969
Director
Appointed 13 Sept 2017
Resigned 15 Sept 2017

JAIN, Anand

Resigned
Loake Close, NorthamptonNN4 5EZ
Born April 1976
Director
Appointed 15 Jun 2017
Resigned 01 Mar 2022

PARKER, Rupert

Resigned
Loake Close, NorthamptonNN4 5EZ
Born January 1987
Director
Appointed 04 Sept 2020
Resigned 01 Mar 2022

ROSS, Lewis Ian

Resigned
Loake Close, NorthamptonNN4 5EZ
Born October 1950
Director
Appointed 13 Sept 2017
Resigned 05 Nov 2018

SMITH, Richard Charles

Resigned
Loake Close, NorthamptonNN4 5EZ
Born May 1957
Director
Appointed 13 Sept 2017
Resigned 01 Mar 2022

YORK, Gareth Steadman

Resigned
Loake Close, NorthamptonNN4 5EZ
Born May 1967
Director
Appointed 01 Jul 2019
Resigned 08 Jan 2024

Persons with significant control

1

George Yard, LondonEC3V 9DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2017
Fundings
Financials
Latest Activities

Filing History

48

Gazette Dissolved Voluntary
26 March 2024
GAZ2(A)GAZ2(A)
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Gazette Notice Voluntary
9 January 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 December 2023
DS01DS01
Capital Statement Capital Company With Date Currency Figure
21 December 2023
SH19Statement of Capital
Legacy
21 December 2023
CAP-SSCAP-SS
Resolution
21 December 2023
RESOLUTIONSResolutions
Legacy
21 December 2023
SH20SH20
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
21 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
27 September 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Incorporation Company
15 June 2017
NEWINCIncorporation