Background WavePink WaveYellow Wave

DRSH 1 BIDCO LIMITED (13213776)

DRSH 1 BIDCO LIMITED (13213776) is an active UK company. incorporated on 19 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.. DRSH 1 BIDCO LIMITED has been registered for 5 years. Current directors include HOPKINS, Toby Blair, PIZZI, Tracy Jane, RIGBY, Patrick David and 2 others.

Company Number
13213776
Status
active
Type
ltd
Incorporated
19 February 2021
Age
5 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOPKINS, Toby Blair, PIZZI, Tracy Jane, RIGBY, Patrick David, SCHMALTZ, Dana Larkin, YANAGI, Tad
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRSH 1 BIDCO LIMITED

DRSH 1 BIDCO LIMITED is an active company incorporated on 19 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.. DRSH 1 BIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13213776

LTD Company

Age

5 Years

Incorporated 19 February 2021

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 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 9 February 2025 (1 year ago)
Submitted on 10 February 2025 (1 year ago)

Next Due

Due by 23 February 2026
For period ending 9 February 2026
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Timeline

20 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Apr 21
Director Joined
Apr 21
Funding Round
May 21
Director Joined
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Loan Secured
Jul 21
Funding Round
Dec 21
Funding Round
Aug 22
Share Buyback
Sept 22
Funding Round
Dec 22
Capital Reduction
May 23
Share Buyback
Jun 23
Funding Round
Aug 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Capital Reduction
Dec 23
Share Buyback
Dec 23
12
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

ELEMENTAL COMPANY SECRETARY LIMITED

Active
Old Gloucester Street, LondonWC1N 3AX
Corporate secretary
Appointed 19 Feb 2021

HOPKINS, Toby Blair

Active
Arlington Square, BracknellRG12 1WA
Born May 1995
Director
Appointed 20 Nov 2023

PIZZI, Tracy Jane

Active
Old Gloucester Street, LondonWC1N 3AX
Born November 1978
Director
Appointed 14 Apr 2021

RIGBY, Patrick David

Active
Arlington Square, BracknellRG12 1WA
Born March 1973
Director
Appointed 20 Nov 2023

SCHMALTZ, Dana Larkin

Active
Old Gloucester Street, LondonWC1N 3AX
Born March 1967
Director
Appointed 14 Apr 2021

YANAGI, Tad

Active
Suite 3420, BostonMA 02110
Born April 1978
Director
Appointed 19 Feb 2021

SHAW, Craig Richard

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born January 1977
Director
Appointed 01 Jun 2021
Resigned 17 Nov 2023
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Group
9 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
21 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Resolution
30 October 2024
RESOLUTIONSResolutions
Capital Cancellation Treasury Shares With Date Currency Capital Figure
30 October 2024
SH05Notice of Cancellation of Shares
Accounts With Accounts Type Group
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Capital Cancellation Shares
21 December 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 December 2023
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Capital Allotment Shares
31 August 2023
SH01Allotment of Shares
Capital Return Purchase Own Shares
21 June 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 May 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
21 December 2022
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
22 September 2022
SH03Return of Purchase of Own Shares
Capital Allotment Shares
3 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
6 September 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Resolution
23 June 2021
RESOLUTIONSResolutions
Memorandum Articles
23 June 2021
MAMA
Capital Variation Of Rights Attached To Shares
21 June 2021
SH10Notice of Particulars of Variation
Memorandum Articles
20 June 2021
MAMA
Resolution
20 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
11 June 2021
SH01Allotment of Shares
Capital Allotment Shares
9 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Capital Allotment Shares
19 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Incorporation Company
19 February 2021
NEWINCIncorporation