Background WavePink WaveYellow Wave

RSI BIDCO LIMITED (14970152)

RSI BIDCO LIMITED (14970152) is an active UK company. incorporated on 29 June 2023. with registered office in Billingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. RSI BIDCO LIMITED has been registered for 2 years. Current directors include BAKER, Noel, CAWLEY, Mark, GILL, John Bruce and 1 others.

Company Number
14970152
Status
active
Type
ltd
Incorporated
29 June 2023
Age
2 years
Address
Rs Business Centre 2 Cassel Court, Billingham, TS23 1RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
BAKER, Noel, CAWLEY, Mark, GILL, John Bruce, SPARKS, Tavia Marie
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSI BIDCO LIMITED

RSI BIDCO LIMITED is an active company incorporated on 29 June 2023 with the registered office located in Billingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. RSI BIDCO LIMITED was registered 2 years ago.(SIC: 71121)

Status

active

Active since 2 years ago

Company No

14970152

LTD Company

Age

2 Years

Incorporated 29 June 2023

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Rs Business Centre 2 Cassel Court Haverton Hill Road Billingham, TS23 1RB,

Timeline

11 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jun 23
Director Joined
Dec 23
Director Joined
Dec 23
Owner Exit
Dec 23
Loan Secured
Dec 23
Funding Round
Dec 23
Loan Secured
Dec 23
Share Issue
Dec 23
Director Joined
Mar 24
Director Left
Apr 25
Director Joined
Apr 25
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BAKER, Noel

Active
2 Cassel Court, BillinghamTS23 1RB
Born July 1973
Director
Appointed 31 Mar 2025

CAWLEY, Mark

Active
2 Cassel Court, BillinghamTS23 1RB
Born February 1971
Director
Appointed 08 Dec 2023

GILL, John Bruce

Active
2 Cassel Court, BillinghamTS23 1RB
Born March 1967
Director
Appointed 08 Dec 2023

SPARKS, Tavia Marie

Active
Grey Street, Newcastle Upon TyneNE1 6EF
Born November 1979
Director
Appointed 29 Jun 2023

HEATHCOCK, John Philip

Resigned
2 Cassel Court, BillinghamTS23 1RB
Born July 1976
Director
Appointed 27 Feb 2024
Resigned 28 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Dec 2023
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2023
Ceased 08 Dec 2023
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Group
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Resolution
12 February 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 March 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Memorandum Articles
31 December 2023
MAMA
Resolution
31 December 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
29 December 2023
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2023
MR01Registration of a Charge
Capital Name Of Class Of Shares
19 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 December 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
14 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
29 June 2023
NEWINCIncorporation