Background WavePink WaveYellow Wave

CAVA BIDCO LIMITED (12117455)

CAVA BIDCO LIMITED (12117455) is an active UK company. incorporated on 23 July 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CAVA BIDCO LIMITED has been registered for 6 years. Current directors include WOOLFREY, Michael James Douglas, YEATES, Nicholas Daniel Spencer.

Company Number
12117455
Status
active
Type
ltd
Incorporated
23 July 2019
Age
6 years
Address
7th Floor, St Clare House, London, EC3N 1DD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WOOLFREY, Michael James Douglas, YEATES, Nicholas Daniel Spencer
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVA BIDCO LIMITED

CAVA BIDCO LIMITED is an active company incorporated on 23 July 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CAVA BIDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12117455

LTD Company

Age

6 Years

Incorporated 23 July 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 30 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

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

7th Floor, St Clare House 30 Minories London, EC3N 1DD,

Previous Addresses

24 Grosvenor Street London W1K 4QN England
From: 23 July 2019To: 5 August 2019
Timeline

23 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Funding Round
Aug 19
Loan Secured
Oct 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Jan 24
Director Joined
Jan 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

WOOLFREY, Michael James Douglas

Active
30 Minories, LondonEC3N 1DD
Born November 1973
Director
Appointed 12 Dec 2022

YEATES, Nicholas Daniel Spencer

Active
30 Minories, LondonEC3N 1DD
Born December 1974
Director
Appointed 11 Dec 2023

BROCKLEBANK, Quentin Mark

Resigned
30 Minories, LondonEC3N 1DD
Born November 1970
Director
Appointed 12 Dec 2022
Resigned 30 Oct 2023

FENEMORE, Frances Jayne

Resigned
30 Minories, LondonEC3N 1DD
Born March 1976
Director
Appointed 13 Nov 2019
Resigned 06 Sept 2021

GILBERTSON, David Stuart

Resigned
30 Minories, LondonEC3N 1DD
Born September 1956
Director
Appointed 01 Aug 2019
Resigned 13 Nov 2019

MAIDMENT, Adam

Resigned
LondonW1K 4QN
Born December 1973
Director
Appointed 23 Jul 2019
Resigned 01 Aug 2019

NIGHTINGALE, Dalia Daud

Resigned
30 Minories, LondonEC3N 1DD
Born July 1977
Director
Appointed 06 Sept 2021
Resigned 12 Dec 2022

RALPH, Peter William

Resigned
LondonW1K 4QN
Born May 1979
Director
Appointed 23 Jul 2019
Resigned 01 Aug 2019

SPAGNUOLO, Roseanne Rita

Resigned
30 Minories, LondonEC3N 1DD
Born September 1974
Director
Appointed 17 Feb 2021
Resigned 12 Dec 2022

WOOD, Oliver James

Resigned
30 Minories, LondonEC3N 1DD
Born June 1979
Director
Appointed 13 Nov 2019
Resigned 17 Feb 2021

WOOLFREY, Michael James Douglas

Resigned
30 Minories, LondonEC3N 1DD
Born November 1973
Director
Appointed 01 Aug 2019
Resigned 13 Nov 2019

Persons with significant control

1

LondonW1K 4QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2019
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 June 2020
AAAnnual Accounts
Legacy
22 June 2020
PARENT_ACCPARENT_ACC
Legacy
4 June 2020
AGREEMENT2AGREEMENT2
Legacy
4 June 2020
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
26 May 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2019
MR01Registration of a Charge
Second Filing Capital Allotment Shares
28 August 2019
RP04SH01RP04SH01
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
5 August 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Incorporation Company
23 July 2019
NEWINCIncorporation