Background WavePink WaveYellow Wave

KALLIK BIDCO LIMITED (12040492)

KALLIK BIDCO LIMITED (12040492) is an active UK company. incorporated on 10 June 2019. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KALLIK BIDCO LIMITED has been registered for 6 years. Current directors include BURTON, David, SINGH, Gurdip.

Company Number
12040492
Status
active
Type
ltd
Incorporated
10 June 2019
Age
6 years
Address
2010 The Crescent, Birmingham, B37 7YS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BURTON, David, SINGH, Gurdip
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KALLIK BIDCO LIMITED

KALLIK BIDCO LIMITED is an active company incorporated on 10 June 2019 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KALLIK BIDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12040492

LTD Company

Age

6 Years

Incorporated 10 June 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 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

MAGPIE BIDCO LIMITED
From: 10 June 2019To: 22 July 2019
Contact
Address

2010 The Crescent Birmingham Business Park Birmingham, B37 7YS,

Previous Addresses

6260 Bishops Court Birmingham Business Park Birmingham B37 7YB England
From: 25 May 2020To: 2 December 2024
5 Fleet Place London EC4M 7rd England
From: 10 June 2019To: 25 May 2020
Timeline

12 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jun 19
Owner Exit
Jul 19
Director Joined
Jul 19
Director Left
Sept 19
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
Dec 20
Director Left
Nov 22
Director Joined
Nov 22
Loan Secured
Mar 23
Director Left
Jan 24
Director Left
Jan 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BURTON, David

Active
The Crescent, BirminghamB37 7YS
Born April 1964
Director
Appointed 12 Mar 2020

SINGH, Gurdip

Active
The Crescent, BirminghamB37 7YS
Born May 1968
Director
Appointed 12 Mar 2020

HUNT, Harriet Elizabeth

Resigned
Bishops Court, BirminghamB37 7YB
Born April 1993
Director
Appointed 03 Oct 2022
Resigned 01 Feb 2024

KAY, Christopher James

Resigned
Fleet Place, LondonEC4M 7RD
Born September 1990
Director
Appointed 19 Jul 2019
Resigned 05 Sept 2019

SALLITT, Henry William Baines

Resigned
Bishops Court, BirminghamB37 7YB
Born July 1962
Director
Appointed 10 Jun 2019
Resigned 01 Feb 2024

WALKER, Daniel Gareth

Resigned
Bishops Court, BirminghamB37 7YB
Born October 1977
Director
Appointed 10 Jun 2019
Resigned 03 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2019
Sackville Street 5th Floor, LondonW1S 3EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2019
Ceased 17 Jul 2019
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Small
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 September 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
24 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Resolution
10 September 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Resolution
22 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
18 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
10 June 2019
NEWINCIncorporation