Background WavePink WaveYellow Wave

ORCHID BIDCO LIMITED (13031771)

ORCHID BIDCO LIMITED (13031771) is a dissolved UK company. incorporated on 19 November 2020. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ORCHID BIDCO LIMITED has been registered for 5 years. Current directors include ANDREWS, Michael Idris, GRAY, Thomas, RHODES, Lee James.

Company Number
13031771
Status
dissolved
Type
ltd
Incorporated
19 November 2020
Age
5 years
Address
Phenna Group, The Poynt, Nottingham, NG1 5FW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANDREWS, Michael Idris, GRAY, Thomas, RHODES, Lee James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHID BIDCO LIMITED

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

Status

dissolved

Active since 5 years ago

Company No

13031771

LTD Company

Age

5 Years

Incorporated 19 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (8 months ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 18 November 2024 (1 year ago)
Submitted on 29 November 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

Phenna Group, The Poynt 45 Wollaton Street Nottingham, NG1 5FW,

Previous Addresses

3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ England
From: 29 June 2022To: 19 February 2024
14 Clarendon Street Nottingham NG1 5HQ England
From: 19 November 2020To: 29 June 2022
Timeline

16 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
May 23
Director Left
Nov 23
Director Joined
Nov 23
Loan Cleared
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ANDREWS, Michael Idris

Active
The Poynt, NottinghamNG1 5FW
Born August 1968
Director
Appointed 01 Oct 2024

GRAY, Thomas

Active
The Poynt, NottinghamNG1 5FW
Born June 1979
Director
Appointed 01 Oct 2024

RHODES, Lee James

Active
The Poynt, NottinghamNG1 5FW
Born November 1982
Director
Appointed 09 Jun 2025

BARRY, Paul

Resigned
NottinghamNG1 5AQ
Born August 1965
Director
Appointed 19 Nov 2020
Resigned 31 Dec 2024

HARRISON, David George

Resigned
NottinghamNG1 5AQ
Born April 1988
Director
Appointed 19 Nov 2020
Resigned 20 Nov 2023

LOWE, Sarah Julie

Resigned
The Poynt, NottinghamNG1 5FW
Born November 1987
Director
Appointed 01 Oct 2024
Resigned 09 Jun 2025

ROSTAS, Robert Laszlo

Resigned
The Poynt, NottinghamNG1 5FW
Born February 1981
Director
Appointed 20 Nov 2023
Resigned 31 Dec 2024

Persons with significant control

1

45 Wollaton Street, NottinghamNG1 5FW

Nature of Control

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

Filing History

47

Gazette Dissolved Voluntary
13 January 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
28 October 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 October 2025
DS01DS01
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2025
AAAnnual Accounts
Legacy
9 September 2025
PARENT_ACCPARENT_ACC
Legacy
9 September 2025
GUARANTEE2GUARANTEE2
Legacy
9 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2024
AAAnnual Accounts
Legacy
26 September 2024
PARENT_ACCPARENT_ACC
Legacy
26 September 2024
AGREEMENT2AGREEMENT2
Legacy
26 September 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2023
AAAnnual Accounts
Legacy
11 October 2023
PARENT_ACCPARENT_ACC
Legacy
11 October 2023
AGREEMENT2AGREEMENT2
Legacy
11 October 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2022
AAAnnual Accounts
Legacy
14 November 2022
PARENT_ACCPARENT_ACC
Legacy
14 November 2022
AGREEMENT2AGREEMENT2
Legacy
14 November 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
29 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Resolution
17 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
3 December 2020
AA01Change of Accounting Reference Date
Incorporation Company
19 November 2020
NEWINCIncorporation