Background WavePink WaveYellow Wave

2 EXCEL BIDCO LIMITED (15506131)

2 EXCEL BIDCO LIMITED (15506131) is an active UK company. incorporated on 20 February 2024. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. 2 EXCEL BIDCO LIMITED has been registered for 2 years. Current directors include NORTON, Christopher James Richard, OFFER, Andrew Charles, SINGH, Harant Pal.

Company Number
15506131
Status
active
Type
ltd
Incorporated
20 February 2024
Age
2 years
Address
72 Fielding Road, London, W4 1DB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NORTON, Christopher James Richard, OFFER, Andrew Charles, SINGH, Harant Pal
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2 EXCEL BIDCO LIMITED

2 EXCEL BIDCO LIMITED is an active company incorporated on 20 February 2024 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. 2 EXCEL BIDCO LIMITED was registered 2 years ago.(SIC: 82990)

Status

active

Active since 2 years ago

Company No

15506131

LTD Company

Age

2 Years

Incorporated 20 February 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 February 2026 (2 months ago)
Period: 20 February 2024 - 31 March 2025(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Overdue

1 day overdue

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

72 Fielding Road London, W4 1DB,

Timeline

9 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Feb 24
Owner Exit
Mar 24
New Owner
Mar 24
Share Issue
Apr 24
Loan Secured
Apr 24
Funding Round
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

NORTON, Christopher James Richard

Active
Fielding Road, LondonW4 1DB
Born July 1965
Director
Appointed 20 Feb 2024

OFFER, Andrew Charles

Active
Fielding Road, LondonW4 1DB
Born January 1966
Director
Appointed 16 Apr 2024

SINGH, Harant Pal

Active
Fielding Road, LondonW4 1DB
Born November 1958
Director
Appointed 16 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
Fielding Road, LondonW4 1DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2024

Mr Christopher James Richard Norton

Ceased
Fielding Road, LondonW4 1DB
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Mar 2024
Ceased 16 Apr 2024
Fielding Road, LondonW4 1DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Feb 2024
Ceased 28 Mar 2024
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2026
AAAnnual Accounts
Legacy
20 February 2026
PARENT_ACCPARENT_ACC
Legacy
20 February 2026
GUARANTEE2GUARANTEE2
Legacy
20 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Memorandum Articles
3 May 2024
MAMA
Resolution
3 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
30 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2024
MR01Registration of a Charge
Capital Alter Shares Subdivision
5 April 2024
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
1 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2024
PSC01Notification of Individual PSC
Incorporation Company
20 February 2024
NEWINCIncorporation