Background WavePink WaveYellow Wave

BLUEBELL CARS BIDCO LIMITED (13985033)

BLUEBELL CARS BIDCO LIMITED (13985033) is an active UK company. incorporated on 17 March 2022. with registered office in Gillingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. BLUEBELL CARS BIDCO LIMITED has been registered for 4 years. Current directors include CLARKE, Thomas, FARDAD, Reza, GRADASSI, Gilles and 1 others.

Company Number
13985033
Status
active
Type
ltd
Incorporated
17 March 2022
Age
4 years
Address
Big Motoring World Gillingham Business Park, Gillingham, ME8 0LS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CLARKE, Thomas, FARDAD, Reza, GRADASSI, Gilles, VAUGHAN, Laurence Edward William
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEBELL CARS BIDCO LIMITED

BLUEBELL CARS BIDCO LIMITED is an active company incorporated on 17 March 2022 with the registered office located in Gillingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. BLUEBELL CARS BIDCO LIMITED was registered 4 years ago.(SIC: 64205)

Status

active

Active since 4 years ago

Company No

13985033

LTD Company

Age

4 Years

Incorporated 17 March 2022

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 7 October 2025 (6 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 16 March 2026 (1 month ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Big Motoring World Gillingham Business Park Bailey Drive Gillingham, ME8 0LS,

Previous Addresses

Unit 2 Ambley Green Gillingham Business Park Gillingham Kent ME8 0NJ England
From: 8 December 2022To: 19 April 2024
PO Box ME8 0NJ Unit 2 Ambley Green Unit 2 Ambley Green Gillingham Business Park Gillingham Kent ME8 0NJ England
From: 8 December 2022To: 8 December 2022
57-59 Haymarket St. James's London SW1Y 4QX United Kingdom
From: 17 March 2022To: 8 December 2022
Timeline

17 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Mar 22
Funding Round
Apr 22
Share Issue
Apr 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Oct 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CLARKE, Thomas

Active
Gillingham Business Park, GillinghamME8 0LS
Born February 1984
Director
Appointed 20 Mar 2024

FARDAD, Reza

Active
Gillingham Business Park, GillinghamME8 0LS
Born September 1978
Director
Appointed 17 Mar 2022

GRADASSI, Gilles

Active
Gillingham Business Park, GillinghamME8 0LS
Born May 1987
Director
Appointed 17 Mar 2022

VAUGHAN, Laurence Edward William

Active
Gillingham Business Park, GillinghamME8 0LS
Born May 1963
Director
Appointed 04 Jan 2023

CARTWRIGHT, James Peter

Resigned
Ambley Green, GillinghamME8 0NJ
Born February 1987
Director
Appointed 20 Mar 2024
Resigned 12 Apr 2024

HODSON, Neil

Resigned
Ambley Green, GillinghamME8 0NJ
Born August 1963
Director
Appointed 20 Mar 2024
Resigned 12 Apr 2024

MABY, Alexander

Resigned
Ambley Green, GillinghamME8 0NJ
Born January 1974
Director
Appointed 04 Jan 2023
Resigned 30 Sept 2023

POTTER, Alex

Resigned
Ambley Green, GillinghamME8 0NJ
Born April 1993
Director
Appointed 20 Mar 2024
Resigned 12 Apr 2024

THORLEY, David Ian

Resigned
Ambley Green, GillinghamME8 0NJ
Born July 1955
Director
Appointed 20 Mar 2024
Resigned 12 Apr 2024

WADDELL, Peter Jackson

Resigned
Ambley Green, GillinghamME8 0NJ
Born March 1966
Director
Appointed 04 Jan 2023
Resigned 10 Apr 2024

Persons with significant control

1

St. James's, LondonSW1Y 4QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Mar 2022
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 December 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
22 April 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
22 April 2022
RESOLUTIONSResolutions
Memorandum Articles
21 April 2022
MAMA
Capital Allotment Shares
20 April 2022
SH01Allotment of Shares
Incorporation Company
17 March 2022
NEWINCIncorporation