Background WavePink WaveYellow Wave

SKYFALL BIDCO LIMITED (13215902)

SKYFALL BIDCO LIMITED (13215902) is an active UK company. incorporated on 22 February 2021. with registered office in Mansfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SKYFALL BIDCO LIMITED has been registered for 5 years. Current directors include BOWER, Matthew Robert, HALL, James David, OTHER, Guy Anthony and 1 others.

Company Number
13215902
Status
active
Type
ltd
Incorporated
22 February 2021
Age
5 years
Address
C/O Total Integrated Solutions Ltd Hamilton Way, Mansfield, NG18 5BU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOWER, Matthew Robert, HALL, James David, OTHER, Guy Anthony, TWIGG, James John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKYFALL BIDCO LIMITED

SKYFALL BIDCO LIMITED is an active company incorporated on 22 February 2021 with the registered office located in Mansfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SKYFALL BIDCO LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

13215902

LTD Company

Age

5 Years

Incorporated 22 February 2021

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 8 July 2025 (8 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

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

AGHOCO 2030 LIMITED
From: 22 February 2021To: 19 March 2021
Contact
Address

C/O Total Integrated Solutions Ltd Hamilton Way Oakham Business Park Mansfield, NG18 5BU,

Previous Addresses

Hamilton Way Oakham Business Park Mansfield Nottinghamshire NG18 5BU United Kingdom
From: 29 March 2021To: 8 June 2022
One St Peter's Square Manchester M2 3DE United Kingdom
From: 22 February 2021To: 29 March 2021
Timeline

17 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Funding Round
Apr 21
Loan Secured
Apr 21
Loan Secured
Dec 21
Director Left
Sept 24
Loan Secured
Dec 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
Director Joined
May 25
Director Joined
Sept 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BOWER, Matthew Robert

Active
Oakham Business Park, MansfieldNG18 5BU
Born May 1994
Director
Appointed 25 Apr 2025

HALL, James David

Active
Hamilton Way, MansfieldNG18 5BU
Born December 1969
Director
Appointed 29 Mar 2021

OTHER, Guy Anthony

Active
Hamilton Way, MansfieldNG18 5BU
Born May 1965
Director
Appointed 22 Sept 2025

TWIGG, James John

Active
Hamilton Way, MansfieldNG18 5BU
Born October 1976
Director
Appointed 06 Apr 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 22 Feb 2021
Resigned 29 Mar 2021

GOOLD, Edward William

Resigned
Hamilton Way, MansfieldNG18 5BU
Born November 1948
Director
Appointed 06 Apr 2021
Resigned 25 Jul 2024

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 22 Feb 2021
Resigned 29 Mar 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 22 Feb 2021
Resigned 29 Mar 2021

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 22 Feb 2021
Resigned 29 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
Oakham Business Park, MansfieldNG18 5BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2021
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2021
Ceased 29 Mar 2021
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
26 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2021
MR01Registration of a Charge
Resolution
23 April 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Capital Allotment Shares
14 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
29 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
29 March 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Resolution
19 March 2021
RESOLUTIONSResolutions
Incorporation Company
22 February 2021
NEWINCIncorporation