Background WavePink WaveYellow Wave

SALUS BIDCO LIMITED (14911420)

SALUS BIDCO LIMITED (14911420) is an active UK company. incorporated on 2 June 2023. with registered office in Wokingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SALUS BIDCO LIMITED has been registered for 2 years. Current directors include SIMS, Richard, TE BEEK, Bernard, WRIGHT, Christopher John.

Company Number
14911420
Status
active
Type
ltd
Incorporated
2 June 2023
Age
2 years
Address
Unit 1 Fishponds Estate, Wokingham, RG41 2QJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SIMS, Richard, TE BEEK, Bernard, WRIGHT, Christopher John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALUS BIDCO LIMITED

SALUS BIDCO LIMITED is an active company incorporated on 2 June 2023 with the registered office located in Wokingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SALUS BIDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14911420

LTD Company

Age

2 Years

Incorporated 2 June 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 11 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Unit 1 Fishponds Estate Fishponds Road Wokingham, RG41 2QJ,

Previous Addresses

5 Marble Arch London W1H 7EJ United Kingdom
From: 2 June 2023To: 13 October 2023
Timeline

14 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jun 23
Owner Exit
Jul 23
Loan Secured
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Share Issue
Aug 23
Funding Round
Aug 23
Director Joined
Nov 23
Director Joined
May 24
Director Left
Nov 24
Loan Secured
Nov 25
Funding Round
Mar 26
3
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SIMS, Richard

Active
Fishponds Road, WokinghamRG41 2QJ
Born April 1972
Director
Appointed 20 Jul 2023

TE BEEK, Bernard

Active
Fishponds Road, WokinghamRG41 2QJ
Born December 1983
Director
Appointed 29 Nov 2023

WRIGHT, Christopher John

Active
Fishponds Road, WokinghamRG41 2QJ
Born July 1967
Director
Appointed 20 Jul 2023

MACKENZIE, David Arthur

Resigned
Marble Arch, LondonW1H 7EJ
Born November 1980
Director
Appointed 02 Jun 2023
Resigned 20 Jul 2023

MCENROE, Malachy

Resigned
Fishponds Road, WokinghamRG41 2QJ
Born May 1965
Director
Appointed 10 May 2024
Resigned 19 Nov 2024

TOWERS, Michael David

Resigned
Marble Arch, LondonW1H 7EJ
Born July 1992
Director
Appointed 02 Jun 2023
Resigned 20 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
Marble Arch, LondonW1H 7EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2023
Marble Arch, LondonW1H 7EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2023
Ceased 26 Jun 2023
Fundings
Financials
Latest Activities

Filing History

36

Capital Allotment Shares
11 March 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
28 March 2025
AAAnnual Accounts
Legacy
26 March 2025
PARENT_ACCPARENT_ACC
Legacy
26 March 2025
AGREEMENT2AGREEMENT2
Legacy
26 March 2025
GUARANTEE2GUARANTEE2
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
24 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
20 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Memorandum Articles
17 October 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
13 October 2023
AD01Change of Registered Office Address
Resolution
11 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
16 August 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 August 2023
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
2 August 2023
SH14Notice of Redenomination
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
6 July 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
2 June 2023
NEWINCIncorporation