Background WavePink WaveYellow Wave

SPIRIT BIDCO LIMITED (13722697)

SPIRIT BIDCO LIMITED (13722697) is an active UK company. incorporated on 3 November 2021. with registered office in Shoreham-By-Sea. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SPIRIT BIDCO LIMITED has been registered for 4 years. Current directors include BAILEY, Rhys Nicholas Harry, FRIEND, Charlene Emma, HALFORD, Matthew James and 1 others.

Company Number
13722697
Status
active
Type
ltd
Incorporated
3 November 2021
Age
4 years
Address
Focus House, Shoreham-By-Sea, BN43 6PA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAILEY, Rhys Nicholas Harry, FRIEND, Charlene Emma, HALFORD, Matthew James, RISHBETH, Victoria Claire
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPIRIT BIDCO LIMITED

SPIRIT BIDCO LIMITED is an active company incorporated on 3 November 2021 with the registered office located in Shoreham-By-Sea. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SPIRIT BIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13722697

LTD Company

Age

4 Years

Incorporated 3 November 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 21 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Focus House Ham Road Shoreham-By-Sea, BN43 6PA,

Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Loan Secured
Mar 23
Director Left
May 23
Director Joined
May 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Loan Cleared
Jul 24
Funding Round
Nov 25
Capital Update
Nov 25
5
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BAILEY, Rhys Nicholas Harry

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born December 1990
Director
Appointed 28 Jun 2024

FRIEND, Charlene Emma

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born July 1984
Director
Appointed 21 Mar 2023

HALFORD, Matthew James

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born August 1973
Director
Appointed 28 Jun 2024

RISHBETH, Victoria Claire

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born March 1983
Director
Appointed 28 Jun 2024

FLETCHER, James Jeremy Edward

Resigned
Ham Road, Shoreham-By-SeaBN43 6PA
Born February 1974
Director
Appointed 03 Nov 2021
Resigned 13 Apr 2023

GILBERT, Ralph

Resigned
Ham Road, Shoreham-By-SeaBN43 6PA
Born June 1981
Director
Appointed 03 Nov 2021
Resigned 28 Jun 2024

GOODMAN, Christopher David

Resigned
Ham Road, Shoreham-By-SeaBN43 6PA
Born August 1979
Director
Appointed 03 Nov 2021
Resigned 28 Jun 2024

Persons with significant control

1

Ham Road, Shoreham-By-SeaBN43 6PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Nov 2021
Fundings
Financials
Latest Activities

Filing History

53

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 February 2026
DS01DS01
Resolution
27 November 2025
RESOLUTIONSResolutions
Legacy
25 November 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 November 2025
SH19Statement of Capital
Legacy
25 November 2025
CAP-SSCAP-SS
Resolution
25 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
24 November 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2025
AAAnnual Accounts
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Legacy
21 August 2025
GUARANTEE2GUARANTEE2
Legacy
21 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
31 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2024
AAAnnual Accounts
Legacy
3 July 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Legacy
19 June 2024
PARENT_ACCPARENT_ACC
Legacy
19 June 2024
AGREEMENT2AGREEMENT2
Resolution
2 March 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 March 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
2 March 2024
MAMA
Capital Variation Of Rights Attached To Shares
2 March 2024
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
27 February 2024
PSC05Notification that PSC Information has been Withdrawn
Resolution
7 December 2023
RESOLUTIONSResolutions
Memorandum Articles
7 December 2023
MAMA
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2023
AAAnnual Accounts
Legacy
8 August 2023
PARENT_ACCPARENT_ACC
Legacy
8 August 2023
AGREEMENT2AGREEMENT2
Legacy
8 August 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2023
MR01Registration of a Charge
Memorandum Articles
30 January 2023
MAMA
Resolution
30 January 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
3 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2022
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
16 March 2022
MAMA
Resolution
16 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
15 March 2022
SH01Allotment of Shares
Capital Allotment Shares
15 March 2022
SH01Allotment of Shares
Capital Allotment Shares
15 March 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 March 2022
SH10Notice of Particulars of Variation
Incorporation Company
3 November 2021
NEWINCIncorporation