Background WavePink WaveYellow Wave

SLAKE BIDCO LIMITED (11754682)

SLAKE BIDCO LIMITED (11754682) is an active UK company. incorporated on 8 January 2019. with registered office in Uttoxeter. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SLAKE BIDCO LIMITED has been registered for 7 years. Current directors include CANNON BROOKES, Charlie, THOMAS, Alastair Paul Edward Llewellyn, THORNHILL, Stephen Paul.

Company Number
11754682
Status
active
Type
ltd
Incorporated
8 January 2019
Age
7 years
Address
84 Dovefields, Uttoxeter, ST14 8HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CANNON BROOKES, Charlie, THOMAS, Alastair Paul Edward Llewellyn, THORNHILL, Stephen Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLAKE BIDCO LIMITED

SLAKE BIDCO LIMITED is an active company incorporated on 8 January 2019 with the registered office located in Uttoxeter. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SLAKE BIDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11754682

LTD Company

Age

7 Years

Incorporated 8 January 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

84 Dovefields Dovefields Industrial Estate Uttoxeter, ST14 8HU,

Previous Addresses

Park Lane Dove Valley Park Foston Derby DE65 5BG England
From: 1 March 2019To: 27 January 2021
3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX United Kingdom
From: 8 January 2019To: 1 March 2019
Timeline

23 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Jan 19
Share Issue
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Director Left
Jan 20
Director Left
Feb 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Loan Cleared
Dec 20
Director Left
Jan 22
Director Left
Oct 23
Director Joined
Jan 25
Director Joined
Jan 25
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CANNON BROOKES, Charlie

Active
Dovefields, UttoxeterST14 8HU
Born May 1976
Director
Appointed 16 Jan 2025

THOMAS, Alastair Paul Edward Llewellyn

Active
Dovefields, UttoxeterST14 8HU
Born August 1967
Director
Appointed 16 Jan 2025

THORNHILL, Stephen Paul

Active
Brierley HillDY5 1LX
Born October 1964
Director
Appointed 08 Jan 2019

CROSHAW, Brian Nicholas

Resigned
Dove Valley Park, DerbyDE65 5BG
Born November 1974
Director
Appointed 18 Feb 2019
Resigned 21 Dec 2020

EDGERTON, Vicki Jane

Resigned
Dovefields, UttoxeterST14 8HU
Born July 1972
Director
Appointed 21 Dec 2020
Resigned 19 Oct 2023

ELSON, David

Resigned
Dove Valley Park, DerbyDE65 5BG
Born July 1967
Director
Appointed 18 Feb 2019
Resigned 23 Dec 2019

FLEMING, Keith

Resigned
Dove Valley Park, DerbyDE65 5BG
Born December 1959
Director
Appointed 25 Jan 2019
Resigned 12 Feb 2020

HAM, Michael John

Resigned
Dovefields, UttoxeterST14 8HU
Born October 1969
Director
Appointed 18 Feb 2019
Resigned 22 Dec 2021

TOON, Richard Charles

Resigned
Dove Valley Park, DerbyDE65 5BG
Born August 1968
Director
Appointed 18 Feb 2019
Resigned 21 Dec 2020

Persons with significant control

1

Brierley HillDY5 1LX

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 08 Jan 2019
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
11 January 2021
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
22 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 March 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Resolution
11 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Capital Allotment Shares
1 March 2019
SH01Allotment of Shares
Capital Allotment Shares
1 March 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2019
MR01Registration of a Charge
Capital Alter Shares Subdivision
6 February 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
4 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Incorporation Company
8 January 2019
NEWINCIncorporation