Background WavePink WaveYellow Wave

EVERCREECH BIDCO LIMITED (13182125)

EVERCREECH BIDCO LIMITED (13182125) is an active UK company. incorporated on 5 February 2021. 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.. EVERCREECH BIDCO LIMITED has been registered for 5 years. Current directors include DARROCH, Jennifer, FLINT, Matthew John, THOMPSON, James John.

Company Number
13182125
Status
active
Type
ltd
Incorporated
5 February 2021
Age
5 years
Address
Ropemaker Place, London, EC2Y 9HD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DARROCH, Jennifer, FLINT, Matthew John, THOMPSON, James John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERCREECH BIDCO LIMITED

EVERCREECH BIDCO LIMITED is an active company incorporated on 5 February 2021 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.. EVERCREECH BIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13182125

LTD Company

Age

5 Years

Incorporated 5 February 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Ropemaker Place 28 Ropemaker Street London, EC2Y 9HD,

Previous Addresses

3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 5 February 2021To: 14 April 2021
Timeline

8 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Funding Round
Jul 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MANTLE, Helen Louise

Active
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 14 Apr 2021

DARROCH, Jennifer

Active
Cants Drove, WisbechPE13 4HN
Born March 1973
Director
Appointed 14 Apr 2021

FLINT, Matthew John

Active
Bridge Road, North YorkshireTS9 5AA
Born May 1983
Director
Appointed 06 Aug 2021

THOMPSON, James John

Active
Cants Drove, CambridgeshirePE13 4HN
Born July 1970
Director
Appointed 06 Aug 2021

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 05 Feb 2021
Resigned 14 Apr 2021

OTTERSBACH, Patrick Wolfgang Bernd

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born April 1983
Director
Appointed 14 Apr 2021
Resigned 07 Aug 2021

YARDLEY, Michael David

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1965
Director
Appointed 05 Feb 2021
Resigned 14 Apr 2021

Persons with significant control

1

28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2021
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 March 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
30 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Capital Allotment Shares
23 July 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 July 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
25 June 2021
RESOLUTIONSResolutions
Memorandum Articles
25 June 2021
MAMA
Appoint Person Secretary Company With Name Date
19 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2021
TM02Termination of Secretary
Change To A Person With Significant Control
19 April 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 April 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Incorporation Company
5 February 2021
NEWINCIncorporation