Background WavePink WaveYellow Wave

TONIC BIDCO LIMITED (12371548)

TONIC BIDCO LIMITED (12371548) is a dissolved UK company. incorporated on 19 December 2019. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TONIC BIDCO LIMITED has been registered for 6 years. Current directors include HENDERSON, Alan Stephen, JARRY, Nicolas.

Company Number
12371548
Status
dissolved
Type
ltd
Incorporated
19 December 2019
Age
6 years
Address
69 South Accommodation Road, Leeds, LS10 1NQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HENDERSON, Alan Stephen, JARRY, Nicolas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TONIC BIDCO LIMITED

TONIC BIDCO LIMITED is an dissolved company incorporated on 19 December 2019 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TONIC BIDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

dissolved

Active since 6 years ago

Company No

12371548

LTD Company

Age

6 Years

Incorporated 19 December 2019

Size

N/A

Accounts

ARD: 7/11

Up to Date

Last Filed

Made up to 7 November 2022 (3 years ago)
Submitted on 8 July 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 20 December 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

69 South Accommodation Road Leeds, LS10 1NQ,

Previous Addresses

1st Floor, 2 Park Street London W1K 2HX United Kingdom
From: 19 December 2019To: 13 October 2021
Timeline

16 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Funding Round
Dec 19
Funding Round
Nov 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Capital Update
Aug 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Joined
Jun 23
Director Left
Jun 23
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HENDERSON, Alan Stephen

Active
South Accommodation Road, LeedsLS10 1NQ
Born July 1974
Director
Appointed 15 Feb 2021

JARRY, Nicolas

Active
South Accommodation Road, LeedsLS10 1NQ
Born June 1974
Director
Appointed 15 Jun 2023

CARNEY, Christopher John

Resigned
Park Street, LondonW1K 2HX
Born January 1984
Director
Appointed 19 Dec 2019
Resigned 15 Feb 2021

DACCUS, Paul David

Resigned
Park Street, LondonW1K 2HX
Born March 1972
Director
Appointed 19 Dec 2019
Resigned 15 Feb 2021

MASKREY, Neil Anthony

Resigned
South Accommodation Road, LeedsLS10 1NQ
Born September 1967
Director
Appointed 15 Feb 2021
Resigned 15 Jun 2023

Persons with significant control

1

Park Street, LondonW1K 2HX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Dec 2019
Fundings
Financials
Latest Activities

Filing History

33

Gazette Dissolved Voluntary
6 February 2024
GAZ2(A)GAZ2(A)
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
12 December 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
10 October 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 October 2023
DS01DS01
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Confirmation Statement With Updates
31 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
7 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
11 August 2022
SH19Statement of Capital
Resolution
11 August 2022
RESOLUTIONSResolutions
Legacy
11 August 2022
CAP-SSCAP-SS
Legacy
11 August 2022
SH20SH20
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Capital Allotment Shares
19 November 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
16 November 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 December 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Incorporation Company
19 December 2019
NEWINCIncorporation