Background WavePink WaveYellow Wave

SYCAMORE BIDCO LTD (13634464)

SYCAMORE BIDCO LTD (13634464) is an active UK company. incorporated on 21 September 2021. with registered office in Skipton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SYCAMORE BIDCO LTD has been registered for 4 years. Current directors include HALL, Gray.

Company Number
13634464
Status
active
Type
ltd
Incorporated
21 September 2021
Age
4 years
Address
Cpoms House Unit 7, Skipton, BD23 2UE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HALL, Gray
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYCAMORE BIDCO LTD

SYCAMORE BIDCO LTD is an active company incorporated on 21 September 2021 with the registered office located in Skipton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SYCAMORE BIDCO LTD was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13634464

LTD Company

Age

4 Years

Incorporated 21 September 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 29 September 2025 (7 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

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Cpoms House Unit 7 Acorn Business Park Skipton, BD23 2UE,

Previous Addresses

Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom
From: 21 September 2021To: 12 October 2021
Timeline

24 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Funding Round
Oct 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Loan Secured
Apr 23
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

HALL, Gray

Active
Acorn Business Park, SkiptonBD23 2UE
Born July 1964
Director
Appointed 04 Dec 2021

VISTRA COSEC LIMITED

Resigned
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 21 Sept 2021
Resigned 13 Oct 2021

ATKINS, Shanti

Resigned
Acorn Business Park, SkiptonBD23 2UE
Born October 1974
Director
Appointed 04 Dec 2021
Resigned 23 Jan 2026

CLARK, Tom

Resigned
Acorn Business Park, SkiptonBD23 2UE
Born April 1967
Director
Appointed 04 Dec 2021
Resigned 23 Jan 2026

CONTRELLA, Lawrence

Resigned
11 - 12 St James's Square, LondonSW1Y 4LB
Born October 1986
Director
Appointed 21 Sept 2021
Resigned 23 Jan 2026

HAUSMANN, Robert Charles

Resigned
Acorn Business Park, SkiptonBD23 2UE
Born April 1963
Director
Appointed 04 Dec 2021
Resigned 23 Jan 2026

NYE, Robert

Resigned
Acorn Business Park, SkiptonBD23 2UE
Born September 1980
Director
Appointed 04 Dec 2021
Resigned 23 Jan 2026

SOLOMON, Adam

Resigned
Acorn Business Park, SkiptonBD23 2UE
Born April 1987
Director
Appointed 04 Dec 2021
Resigned 23 Jan 2026

VESTERMAN, Jim

Resigned
Acorn Business Park, SkiptonBD23 2UE
Born September 1970
Director
Appointed 04 Dec 2021
Resigned 23 Jan 2026

WILLIAMS, Mac

Resigned
Acorn Business Park, SkiptonBD23 2UE
Born February 1986
Director
Appointed 04 Dec 2021
Resigned 23 Jan 2026

Persons with significant control

1

11-12 St. James's Square, LondonSW1Y 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2021
Fundings
Financials
Latest Activities

Filing History

40

Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
23 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2023
CH01Change of Director Details
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
25 September 2023
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
22 March 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
22 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Gazette Notice Compulsory
6 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
18 December 2021
MAMA
Resolution
18 December 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Capital Allotment Shares
18 October 2021
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
13 October 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
Incorporation Company
21 September 2021
NEWINCIncorporation