Background WavePink WaveYellow Wave

DS SPRING BIDCO LIMITED (11979744)

DS SPRING BIDCO LIMITED (11979744) is an active UK company. incorporated on 7 May 2019. with registered office in Ashford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DS SPRING BIDCO LIMITED has been registered for 6 years. Current directors include BOGDANOVIC, Renée Marie, TROUP, Alistair Charles Westray.

Company Number
11979744
Status
active
Type
ltd
Incorporated
7 May 2019
Age
6 years
Address
2nd Floor, Connect 38 1 Dover Place, Ashford, TN23 1FB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOGDANOVIC, Renée Marie, TROUP, Alistair Charles Westray
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DS SPRING BIDCO LIMITED

DS SPRING BIDCO LIMITED is an active company incorporated on 7 May 2019 with the registered office located in Ashford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DS SPRING BIDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11979744

LTD Company

Age

6 Years

Incorporated 7 May 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

FAIRYWING BIDCO LIMITED
From: 7 May 2019To: 30 May 2019
Contact
Address

2nd Floor, Connect 38 1 Dover Place Ashford, TN23 1FB,

Previous Addresses

2nd Floor, Connect 38 1 Dover Place 1 Dover Place Ashford TN23 1FB England
From: 4 May 2022To: 4 May 2022
The Bower Roundwood Avenue Stockley Park Uxbridge UB11 1AF England
From: 12 August 2020To: 4 May 2022
Nations House, 9th Floor 103 Wigmore Street London W1U 1QS United Kingdom
From: 7 May 2019To: 12 August 2020
Timeline

8 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
May 19
Director Joined
May 19
Loan Secured
May 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Funding Round
Nov 19
Loan Secured
Sept 22
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BOGDANOVIC, Renée Marie

Active
1 Dover Place, AshfordTN23 1FB
Born October 1989
Director
Appointed 16 Sept 2019

TROUP, Alistair Charles Westray

Active
1 Dover Place, AshfordTN23 1FB
Born January 1964
Director
Appointed 07 May 2019

ADAMS, Paul James

Resigned
103 Wigmore Street, LondonW1U 1QS
Born May 1982
Director
Appointed 07 May 2019
Resigned 16 Sept 2019

STRACHAN, Hugo Alexander

Resigned
103 Wigmore Street, LondonW1U 1QS
Born February 1990
Director
Appointed 16 May 2019
Resigned 16 Sept 2019

Persons with significant control

1

103 Wigmore Street, LondonW1U 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2019
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2026
AAAnnual Accounts
Legacy
26 January 2026
PARENT_ACCPARENT_ACC
Legacy
26 January 2026
GUARANTEE2GUARANTEE2
Legacy
9 January 2026
PARENT_ACCPARENT_ACC
Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 February 2025
AAAnnual Accounts
Legacy
27 February 2025
PARENT_ACCPARENT_ACC
Legacy
27 February 2025
AGREEMENT2AGREEMENT2
Legacy
8 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2024
AAAnnual Accounts
Legacy
16 January 2024
PARENT_ACCPARENT_ACC
Legacy
16 January 2024
AGREEMENT2AGREEMENT2
Legacy
16 January 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2023
AAAnnual Accounts
Legacy
4 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Legacy
8 June 2023
PARENT_ACCPARENT_ACC
Legacy
24 May 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 April 2022
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 June 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 November 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Change To A Person With Significant Control
22 August 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
13 June 2019
RESOLUTIONSResolutions
Resolution
30 May 2019
RESOLUTIONSResolutions
Change Of Name Notice
30 May 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2019
MR01Registration of a Charge
Incorporation Company
7 May 2019
NEWINCIncorporation