Background WavePink WaveYellow Wave

FLEDGE BIDCO LIMITED (15175442)

FLEDGE BIDCO LIMITED (15175442) is an active UK company. incorporated on 29 September 2023. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FLEDGE BIDCO LIMITED has been registered for 2 years. Current directors include DAVID, Giles Matthew Oliver, MACKENZIE, Sarah Cosette Vera.

Company Number
15175442
Status
active
Type
ltd
Incorporated
29 September 2023
Age
2 years
Address
Mayfield House Nottingham Road, Nottingham, NG10 1HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVID, Giles Matthew Oliver, MACKENZIE, Sarah Cosette Vera
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEDGE BIDCO LIMITED

FLEDGE BIDCO LIMITED is an active company incorporated on 29 September 2023 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FLEDGE BIDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15175442

LTD Company

Age

2 Years

Incorporated 29 September 2023

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 29 September 2023 - 31 December 2024(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Mayfield House Nottingham Road Long Eaton Nottingham, NG10 1HQ,

Previous Addresses

111 Baker Street, Mezzanine Level London W1U 6RR England
From: 27 October 2023To: 20 June 2025
4th Floor 7 Air Street London W1B 5AD United Kingdom
From: 29 September 2023To: 27 October 2023
Timeline

9 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Sept 23
Loan Secured
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Jan 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DAVID, Giles Matthew Oliver

Active
Nottingham Road, NottinghamNG10 1HQ
Born March 1967
Director
Appointed 06 Jan 2026

MACKENZIE, Sarah Cosette Vera

Active
Baker Street, Mezzanine Level, LondonW1U 6RR
Born March 1986
Director
Appointed 13 Oct 2023

CHANRAI, Varun

Resigned
Baker Street, LondonW1U 6RR
Born November 1984
Director
Appointed 13 Oct 2023
Resigned 01 Sept 2025

GROVER, Ashwin

Resigned
Baker Street, LondonW1U 6RR
Born July 1983
Director
Appointed 13 Oct 2023
Resigned 01 Sept 2025

SPENCE, Timothy James

Resigned
7 Air Street, LondonW1B 5AD
Born December 1974
Director
Appointed 29 Sept 2023
Resigned 13 Oct 2023

Persons with significant control

1

7 Air Street, LondonW1B 5AD

Nature of Control

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

Filing History

21

Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
27 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Memorandum Articles
8 November 2023
MAMA
Resolution
2 November 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 October 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2023
MR01Registration of a Charge
Incorporation Company
29 September 2023
NEWINCIncorporation