Background WavePink WaveYellow Wave

BD-C INCLINE BIDCO LIMITED (13308188)

BD-C INCLINE BIDCO LIMITED (13308188) is an active UK company. incorporated on 1 April 2021. with registered office in Fareham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BD-C INCLINE BIDCO LIMITED has been registered for 4 years. Current directors include DAWSON, Andrew James Maddison, DOYLE, Kevin Declan, RUSSINOV, Andrey and 1 others.

Company Number
13308188
Status
active
Type
ltd
Incorporated
1 April 2021
Age
4 years
Address
Carnac House Carnac Court, Fareham, PO16 8UZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAWSON, Andrew James Maddison, DOYLE, Kevin Declan, RUSSINOV, Andrey, THISTLEWOOD, Ian Stewart
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BD-C INCLINE BIDCO LIMITED

BD-C INCLINE BIDCO LIMITED is an active company incorporated on 1 April 2021 with the registered office located in Fareham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BD-C INCLINE BIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13308188

LTD Company

Age

4 Years

Incorporated 1 April 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Carnac House Carnac Court Cams Hall Estate Fareham, PO16 8UZ,

Previous Addresses

110 Fetter Lane London EC4A 1AY United Kingdom
From: 1 April 2021To: 18 August 2021
Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Loan Secured
Apr 21
Funding Round
May 21
Director Joined
Feb 22
Funding Round
Sept 23
Director Joined
Jun 24
Director Left
Aug 24
Director Joined
Mar 25
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DAWSON, Andrew James Maddison

Active
LondonSW1X 8LB
Born March 1978
Director
Appointed 01 Apr 2021

DOYLE, Kevin Declan

Active
Cams Hall Estate, FarehamPO16 8UZ
Born October 1980
Director
Appointed 22 Feb 2022

RUSSINOV, Andrey

Active
Cams Hall Estate, FarehamPO16 8UZ
Born March 1987
Director
Appointed 04 Mar 2025

THISTLEWOOD, Ian Stewart

Active
Cams Hall Estate, FarehamPO16 8UZ
Born March 1980
Director
Appointed 07 Jun 2024

SCHULTZ, Rebecca Alice

Resigned
LondonSW1X 8LB
Born September 1988
Director
Appointed 01 Apr 2021
Resigned 17 Jul 2024

Persons with significant control

1

LondonEC4A 1AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
19 August 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
19 August 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 August 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Capital Allotment Shares
17 May 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
1 April 2021
AA01Change of Accounting Reference Date
Incorporation Company
1 April 2021
NEWINCIncorporation