Background WavePink WaveYellow Wave

DBI BIDCO LIMITED (13642128)

DBI BIDCO LIMITED (13642128) is an active UK company. incorporated on 24 September 2021. with registered office in Clyst St Mary. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DBI BIDCO LIMITED has been registered for 4 years. Current directors include FRANSSEN, Justin, HIMPE, Mathieu, HOLLICK, Paul Thomas and 2 others.

Company Number
13642128
Status
active
Type
ltd
Incorporated
24 September 2021
Age
4 years
Address
Winslade House Winslade Park, Clyst St Mary, EX5 1FY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FRANSSEN, Justin, HIMPE, Mathieu, HOLLICK, Paul Thomas, ROBERTS, Mark, WARMAN, Neil
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DBI BIDCO LIMITED

DBI BIDCO LIMITED is an active company incorporated on 24 September 2021 with the registered office located in Clyst St Mary. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DBI BIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13642128

LTD Company

Age

4 Years

Incorporated 24 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 19 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

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

Winslade House Winslade Park Manor Drive Clyst St Mary, EX5 1FY,

Previous Addresses

207 Sloane Street London England SW1X 9QX United Kingdom
From: 24 September 2021To: 3 February 2022
Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Funding Round
Oct 21
Share Issue
Nov 21
Director Joined
Mar 22
Funding Round
Mar 22
Loan Secured
Jan 23
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Apr 25
Director Left
Apr 25
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

FRANSSEN, Justin

Active
Redcliffe Square, LondonSW10 9HQ
Born November 1990
Director
Appointed 27 Nov 2024

HIMPE, Mathieu

Active
Winslade Park, Clyst St MaryEX5 1FY
Born July 1989
Director
Appointed 13 Oct 2021

HOLLICK, Paul Thomas

Active
Winslade Park, Clyst St MaryEX5 1FY
Born August 1973
Director
Appointed 17 Apr 2025

ROBERTS, Mark

Active
Winslade Park, Clyst St MaryEX5 1FY
Born December 1977
Director
Appointed 20 Oct 2021

WARMAN, Neil

Active
Winslade Park, Clyst St MaryEX5 1FY
Born April 1973
Director
Appointed 04 Mar 2022

LYON TAYLOR, Rupert Peter

Resigned
Winslade Park, Clyst St MaryEX5 1FY
Born May 1977
Director
Appointed 20 Oct 2021
Resigned 17 Apr 2025

SODI, Marco

Resigned
Winslade Park, Clyst St MaryEX5 1FY
Born October 1958
Director
Appointed 24 Sept 2021
Resigned 27 Nov 2024

Persons with significant control

1

Manor Drive, ExeterEX5 1FY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2021
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
31 March 2022
RP04SH01RP04SH01
Capital Allotment Shares
31 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Change Account Reference Date Company Current Extended
3 February 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
15 November 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
8 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
1 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Incorporation Company
24 September 2021
NEWINCIncorporation