Background WavePink WaveYellow Wave

SHELBY BIDCO LIMITED (14681467)

SHELBY BIDCO LIMITED (14681467) is an active UK company. incorporated on 22 February 2023. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SHELBY BIDCO LIMITED has been registered for 3 years. Current directors include SONES, Jamie Thomas, WHATMORE, James Michael.

Company Number
14681467
Status
active
Type
ltd
Incorporated
22 February 2023
Age
3 years
Address
Unit 305, Zellig Building Gibb Street, Birmingham, B9 4AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SONES, Jamie Thomas, WHATMORE, James Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHELBY BIDCO LIMITED

SHELBY BIDCO LIMITED is an active company incorporated on 22 February 2023 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SHELBY BIDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14681467

LTD Company

Age

3 Years

Incorporated 22 February 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 13 February 2025 (1 year ago)
Submitted on 21 February 2025 (1 year ago)

Next Due

Due by 27 February 2026
For period ending 13 February 2026
Contact
Address

Unit 305, Zellig Building Gibb Street Birmingham, B9 4AA,

Previous Addresses

Tracer Man Systems Ltd 117 Zellig Custard Factory Digbeth Birmingham B9 4AA England
From: 7 February 2024To: 26 February 2024
85 Great Portland Street London W1W 7LT United Kingdom
From: 22 February 2023To: 7 February 2024
Timeline

12 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Feb 23
Loan Secured
Jul 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Loan Secured
Jul 24
Loan Secured
Feb 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Funding Round
Oct 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SONES, Jamie Thomas

Active
Gibb Street,, Birmingham,B9 4AA
Born March 1994
Director
Appointed 24 May 2024

WHATMORE, James Michael

Active
Gibb Street,, Birmingham,B9 4AA
Born April 1977
Director
Appointed 24 May 2024

FRASER, Edward

Resigned
Gibb Street, BirminghamB9 4AA
Secretary
Appointed 22 Feb 2023
Resigned 24 May 2024

FRASER, Edward Muirhead

Resigned
Gibb Street, BirminghamB9 4AA
Born February 1985
Director
Appointed 22 Feb 2023
Resigned 24 May 2024

WYGAS, Martin

Resigned
Gibb Street, BirminghamB9 4AA
Born March 1979
Director
Appointed 22 Feb 2023
Resigned 24 May 2024

Persons with significant control

1

Gibb Street, BirminghamB9 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2023
Fundings
Financials
Latest Activities

Filing History

25

Auditors Resignation Company
17 December 2025
AUDAUD
Capital Allotment Shares
20 October 2025
SH01Allotment of Shares
Resolution
20 October 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
12 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Memorandum Articles
21 July 2023
MAMA
Resolution
21 July 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
23 February 2023
AA01Change of Accounting Reference Date
Incorporation Company
22 February 2023
NEWINCIncorporation