Background WavePink WaveYellow Wave

SPECIALTY MEASUREMENT BIDCO LIMITED (12961312)

SPECIALTY MEASUREMENT BIDCO LIMITED (12961312) is an active UK company. incorporated on 19 October 2020. with registered office in Ely. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SPECIALTY MEASUREMENT BIDCO LIMITED has been registered for 5 years. Current directors include BOYCE, Derek, DUBOIS, Charles.

Company Number
12961312
Status
active
Type
ltd
Incorporated
19 October 2020
Age
5 years
Address
48 Lancaster Way Business Park, Ely, CB6 3NW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOYCE, Derek, DUBOIS, Charles
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIALTY MEASUREMENT BIDCO LIMITED

SPECIALTY MEASUREMENT BIDCO LIMITED is an active company incorporated on 19 October 2020 with the registered office located in Ely. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SPECIALTY MEASUREMENT BIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12961312

LTD Company

Age

5 Years

Incorporated 19 October 2020

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 21 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

48 Lancaster Way Business Park Ely, CB6 3NW,

Previous Addresses

Aea Investors (Uk) Llp 78 Brook Street London W1K 5EF United Kingdom
From: 19 October 2020To: 2 July 2021
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Loan Secured
Nov 20
Funding Round
Dec 20
Funding Round
Mar 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Secured
Mar 25
Loan Cleared
Sept 25
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BOYCE, Derek

Active
Indiana Highway 212, Michigan CityIN 46360
Born March 1983
Director
Appointed 20 Nov 2024

DUBOIS, Charles

Active
Indiana Highway 212, Michigan CityIN 46360
Born November 1965
Director
Appointed 20 Nov 2024

GEDEON, Ramzi

Resigned
78 Brook Street, LondonW1K 5EF
Born June 1973
Director
Appointed 19 Oct 2020
Resigned 20 Nov 2024

Persons with significant control

1

Lancaster Way Business Park, ElyCB6 3NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2020
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2025
AAAnnual Accounts
Legacy
21 November 2025
PARENT_ACCPARENT_ACC
Legacy
21 November 2025
GUARANTEE2GUARANTEE2
Legacy
21 November 2025
AGREEMENT2AGREEMENT2
Legacy
13 November 2025
GUARANTEE2GUARANTEE2
Legacy
13 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2024
AAAnnual Accounts
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Legacy
8 October 2024
AGREEMENT2AGREEMENT2
Legacy
8 October 2024
GUARANTEE2GUARANTEE2
Capital Allotment Shares
12 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2023
AAAnnual Accounts
Legacy
7 November 2023
PARENT_ACCPARENT_ACC
Legacy
7 November 2023
GUARANTEE2GUARANTEE2
Legacy
7 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 September 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
9 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Memorandum Articles
14 December 2020
MAMA
Capital Allotment Shares
9 December 2020
SH01Allotment of Shares
Resolution
7 December 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2020
MR01Registration of a Charge
Incorporation Company
19 October 2020
NEWINCIncorporation