Background WavePink WaveYellow Wave

K.T.C. (EDIBLES) BIDCO LIMITED (14126729)

K.T.C. (EDIBLES) BIDCO LIMITED (14126729) is an active UK company. incorporated on 24 May 2022. with registered office in Wellingborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. K.T.C. (EDIBLES) BIDCO LIMITED has been registered for 3 years. Current directors include GEORGE, Michael David, MEHTA, Paresh Kumar, WARD, Mark Andrew.

Company Number
14126729
Status
active
Type
ltd
Incorporated
24 May 2022
Age
3 years
Address
Victoria Mills, Wellingborough, NN8 2DT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
GEORGE, Michael David, MEHTA, Paresh Kumar, WARD, Mark Andrew
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K.T.C. (EDIBLES) BIDCO LIMITED

K.T.C. (EDIBLES) BIDCO LIMITED is an active company incorporated on 24 May 2022 with the registered office located in Wellingborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. K.T.C. (EDIBLES) BIDCO LIMITED was registered 3 years ago.(SIC: 64202)

Status

active

Active since 3 years ago

Company No

14126729

LTD Company

Age

3 Years

Incorporated 24 May 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

QUAY BIDCO LIMITED
From: 24 May 2022To: 14 July 2022
Contact
Address

Victoria Mills London Road Wellingborough, NN8 2DT,

Previous Addresses

Js House Moorcroft Drive Wednesbury WS10 7DE England
From: 1 July 2022To: 8 May 2025
3 Whitehall Quay Leeds LS1 4BF United Kingdom
From: 24 May 2022To: 1 July 2022
Timeline

13 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Loan Secured
May 22
Director Joined
May 22
Loan Secured
Jun 22
Funding Round
Jun 22
Director Joined
Mar 23
Loan Secured
May 25
Loan Secured
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

LARGE, Simone Louise

Active
London Road, WellingboroughNN8 2DT
Secretary
Appointed 30 Apr 2025

GEORGE, Michael David

Active
London Road, WellingboroughNN8 2DT
Born August 1973
Director
Appointed 30 Apr 2025

MEHTA, Paresh Kumar

Active
London Road, WellingboroughNN8 2DT
Born February 1972
Director
Appointed 30 May 2022

WARD, Mark Andrew

Active
London Road, WellingboroughNN8 2DT
Born September 1969
Director
Appointed 09 Mar 2023

ROBSON, Aidan Paul

Resigned
King Street, LeedsLS1 2HL
Born November 1978
Director
Appointed 24 May 2022
Resigned 30 Apr 2025

STEVENS, John

Resigned
King Street, LeedsLS1 2HL
Born July 1988
Director
Appointed 24 May 2022
Resigned 30 Apr 2025

Persons with significant control

1

Moorcroft Drive, WednesburyWS10 7DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2022
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Resolution
16 May 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Memorandum Articles
14 May 2025
MAMA
Change Account Reference Date Company Current Extended
8 May 2025
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
8 May 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Change To A Person With Significant Control
26 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Change To A Person With Significant Control
13 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
11 October 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
14 July 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 June 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2022
MR01Registration of a Charge
Incorporation Company
24 May 2022
NEWINCIncorporation