Background WavePink WaveYellow Wave

FIRENZE BIDCO LTD (13013026)

FIRENZE BIDCO LTD (13013026) is an active UK company. incorporated on 12 November 2020. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. FIRENZE BIDCO LTD has been registered for 5 years. Current directors include ANDREW, Edmund George, PRICE, Alexander.

Company Number
13013026
Status
active
Type
ltd
Incorporated
12 November 2020
Age
5 years
Address
Unit G1 Ash Tree Court, Nottingham, NG8 6PY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
ANDREW, Edmund George, PRICE, Alexander
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRENZE BIDCO LTD

FIRENZE BIDCO LTD is an active company incorporated on 12 November 2020 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. FIRENZE BIDCO LTD was registered 5 years ago.(SIC: 64205)

Status

active

Active since 5 years ago

Company No

13013026

LTD Company

Age

5 Years

Incorporated 12 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Unit G1 Ash Tree Court Nottingham Business Park Nottingham, NG8 6PY,

Previous Addresses

3rd Floor South Building 200 Aldersgate Street London England EC1A 4HD United Kingdom
From: 12 November 2020To: 8 February 2024
Timeline

6 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
Mar 21
Director Joined
May 23
Director Left
May 23
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ANDREW, Edmund George

Active
200 Aldersgate Street, LondonEC1A 4HD
Born January 1987
Director
Appointed 28 Apr 2023

PRICE, Alexander

Active
Nottingham Business Park, NottinghamNG8 6PY
Born September 1989
Director
Appointed 02 Oct 2023

BHUWANIA, Achal Prakash

Resigned
South Building, LondonEC1A 4HD
Born February 1979
Director
Appointed 12 Nov 2020
Resigned 28 Apr 2023

WAKEFIELD, Nathan John

Resigned
South Building, LondonEC1A 4HD
Born September 1974
Director
Appointed 12 Nov 2020
Resigned 15 Sept 2023

Persons with significant control

1

Nottingham Business Park, NottinghamNG8 6PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2020
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
12 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
12 November 2020
NEWINCIncorporation