Background WavePink WaveYellow Wave

IVOLVE FIELDBAY BIDCO LTD (11835415)

IVOLVE FIELDBAY BIDCO LTD (11835415) is an active UK company. incorporated on 19 February 2019. with registered office in Chesterfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. IVOLVE FIELDBAY BIDCO LTD has been registered for 7 years. Current directors include DAVIES, Timothy Michael, ROBINSON, Neil David.

Company Number
11835415
Status
active
Type
ltd
Incorporated
19 February 2019
Age
7 years
Address
Royal Court, Chesterfield, S41 7SL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVIES, Timothy Michael, ROBINSON, Neil David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVOLVE FIELDBAY BIDCO LTD

IVOLVE FIELDBAY BIDCO LTD is an active company incorporated on 19 February 2019 with the registered office located in Chesterfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. IVOLVE FIELDBAY BIDCO LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11835415

LTD Company

Age

7 Years

Incorporated 19 February 2019

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

FIELDBAY BIDCO LIMITED
From: 19 February 2019To: 2 June 2025
Contact
Address

Royal Court Basil Close Chesterfield, S41 7SL,

Previous Addresses

Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom
From: 8 July 2019To: 19 June 2023
C/O Edmund Carr, 146 New London Road Chelmsford Essex CM2 0AW United Kingdom
From: 19 February 2019To: 8 July 2019
Timeline

17 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Mar 19
Funding Round
Mar 19
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Cleared
Apr 20
Director Joined
Jul 20
Funding Round
Sept 20
Director Left
May 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
May 22
Director Left
May 22
Director Left
May 23
Director Joined
May 23
Loan Cleared
Jul 23
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DAVIES, Timothy Michael

Active
Basil Close, ChesterfieldS41 7SL
Born December 1973
Director
Appointed 17 Aug 2021

ROBINSON, Neil David

Active
Basil Close, ChesterfieldS41 7SL
Born April 1982
Director
Appointed 15 May 2023

DAWKINS, Tracy Pamela

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born May 1973
Director
Appointed 27 May 2022
Resigned 15 May 2023

DUFTON, Gareth Norman

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born January 1976
Director
Appointed 05 Jun 2020
Resigned 27 May 2022

HAINSWORTH, Paul Reuben

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born June 1966
Director
Appointed 19 Feb 2019
Resigned 09 Aug 2021

KING, John Anthony

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born February 1951
Director
Appointed 19 Feb 2019
Resigned 18 May 2021

Persons with significant control

1

Basil Close, ChesterfieldS41 7SL

Nature of Control

Voting rights 50 to 75 percent
Notified 19 Feb 2019
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Group
15 December 2025
AAAnnual Accounts
Certificate Change Of Name Company
2 June 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Resolution
18 December 2024
RESOLUTIONSResolutions
Memorandum Articles
18 December 2024
MAMA
Accounts With Accounts Type Group
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 July 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
27 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Accounts With Accounts Type Group
14 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Accounts With Accounts Type Group
6 December 2021
AAAnnual Accounts
Resolution
17 November 2021
RESOLUTIONSResolutions
Memorandum Articles
17 November 2021
MAMA
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Legacy
8 June 2021
RPCH01RPCH01
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Change To A Person With Significant Control
14 April 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Capital Allotment Shares
22 September 2020
SH01Allotment of Shares
Memorandum Articles
21 September 2020
MAMA
Resolution
21 September 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 August 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
27 August 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
16 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
27 March 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
27 March 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
20 March 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
20 March 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Incorporation Company
19 February 2019
NEWINCIncorporation