Background WavePink WaveYellow Wave

SERVELEC BIDCO LIMITED (11073051)

SERVELEC BIDCO LIMITED (11073051) is an active UK company. incorporated on 20 November 2017. with registered office in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SERVELEC BIDCO LIMITED has been registered for 8 years. Current directors include AUDIS, Michael James, BINNS, Robert Hugh, BROWN, Adam John Witherow.

Company Number
11073051
Status
active
Type
ltd
Incorporated
20 November 2017
Age
8 years
Address
Armstrong Building Oakwood Drive, Loughborough, LE11 3QF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AUDIS, Michael James, BINNS, Robert Hugh, BROWN, Adam John Witherow
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERVELEC BIDCO LIMITED

SERVELEC BIDCO LIMITED is an active company incorporated on 20 November 2017 with the registered office located in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SERVELEC BIDCO LIMITED was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

11073051

LTD Company

Age

8 Years

Incorporated 20 November 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

SCARLET BIDCO LIMITED
From: 20 November 2017To: 23 May 2018
Contact
Address

Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough, LE11 3QF,

Previous Addresses

The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England
From: 1 September 2021To: 21 April 2023
The Straddle Wharf Street Sheffield S2 5SY England
From: 29 March 2019To: 1 September 2021
Rotherside Road Eckington Sheffield South Yorkshire S21 4HL
From: 17 January 2018To: 29 March 2019
Rotherside Road Eckington Sheffield South Yorkshire S21 4HL United Kingdom
From: 17 January 2018To: 17 January 2018
2 More London Riverside (Third Floor) London SE1 2AP England
From: 30 November 2017To: 17 January 2018
2 More London Riverside (Third Floor) London SE1 2AP England
From: 30 November 2017To: 30 November 2017
2 More London Riverside London SE1 2AP United Kingdom
From: 20 November 2017To: 30 November 2017
Timeline

24 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Loan Secured
Jun 18
Director Left
Mar 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Dec 19
Loan Secured
Jul 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Loan Cleared
Oct 21
Loan Cleared
May 22
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

AUDIS, Michael James

Active
Oakwood Drive, LoughboroughLE11 3QF
Born May 1971
Director
Appointed 26 Aug 2021

BINNS, Robert Hugh

Active
Oakwood Drive, LoughboroughLE11 3QF
Born August 1968
Director
Appointed 26 Aug 2021

BROWN, Adam John Witherow

Active
Oakwood Drive, LoughboroughLE11 3QF
Born April 1963
Director
Appointed 26 Aug 2021

BELFER, Simon Leo

Resigned
School Lane, ColchesterCO7 6LZ
Born November 1963
Director
Appointed 11 Dec 2019
Resigned 26 Aug 2021

CANE, Michael Geoffrey

Resigned
Wharf Street, SheffieldS2 5SY
Born April 1967
Director
Appointed 22 May 2018
Resigned 27 Mar 2019

CRICHTON, Ian Francis

Resigned
School Lane, ColchesterCO7 6LZ
Born August 1967
Director
Appointed 18 Jul 2019
Resigned 26 Aug 2021

DAVIS, Neville

Resigned
School Lane, ColchesterCO7 6LZ
Born May 1955
Director
Appointed 07 Jan 2021
Resigned 26 Aug 2021

GRAHAM, Neil Robert

Resigned
Eckington, SheffieldS21 4HL
Born April 1966
Director
Appointed 20 Nov 2017
Resigned 22 May 2018

SHUCKBURGH, Edward Jonathan Tymms

Resigned
School Lane, ColchesterCO7 6LZ
Born October 1975
Director
Appointed 07 Jan 2021
Resigned 26 Aug 2021

SHUCKBURGH, Edward Jonathan Tymms

Resigned
Eckington, SheffieldS21 4HL
Born October 1975
Director
Appointed 20 Nov 2017
Resigned 22 May 2018

STUBBS, Alan

Resigned
Wharf Street, SheffieldS2 5SY
Born June 1957
Director
Appointed 22 May 2018
Resigned 18 Jul 2019

TURNER-SOUKERAS, Katerina Emma

Resigned
School Lane, ColchesterCO7 6LZ
Born June 1990
Director
Appointed 07 Jan 2021
Resigned 26 Aug 2021

Persons with significant control

1

Rotherside Road, SheffieldS21 4HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2017
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 November 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
30 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Resolution
23 May 2018
RESOLUTIONSResolutions
Change Of Name Notice
23 May 2018
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
17 January 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Incorporation Company
20 November 2017
NEWINCIncorporation