Background WavePink WaveYellow Wave

VIOLIN BIDCO LIMITED (15667047)

VIOLIN BIDCO LIMITED (15667047) is an active UK company. incorporated on 22 April 2024. with registered office in Stockton-On-Tees. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VIOLIN BIDCO LIMITED has been registered for 2 years. Current directors include CHAHAL, Amandeep Singh, HOLT, Martin John, ODAM, Rebecca Jade and 1 others.

Company Number
15667047
Status
active
Type
ltd
Incorporated
22 April 2024
Age
2 years
Address
Taperedplus House 8 Halegrove Court, Stockton-On-Tees, TS18 3DB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHAHAL, Amandeep Singh, HOLT, Martin John, ODAM, Rebecca Jade, VASS, Robert Edward
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIOLIN BIDCO LIMITED

VIOLIN BIDCO LIMITED is an active company incorporated on 22 April 2024 with the registered office located in Stockton-On-Tees. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VIOLIN BIDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15667047

LTD Company

Age

2 Years

Incorporated 22 April 2024

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 22 April 2024 - 31 October 2024(7 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Taperedplus House 8 Halegrove Court Bowesfield Park Stockton-On-Tees, TS18 3DB,

Timeline

8 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
Loan Secured
Jul 24
Funding Round
Jul 24
Share Issue
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Aug 25
Director Left
Aug 25
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CHAHAL, Amandeep Singh

Active
8 Halegrove Court, Stockton-On-TeesTS18 3DB
Born October 1979
Director
Appointed 22 Apr 2024

HOLT, Martin John

Active
8 Halegrove Court, Stockton-On-TeesTS18 3DB
Born August 1965
Director
Appointed 21 Jun 2024

ODAM, Rebecca Jade

Active
8 Halegrove Court, Stockton-On-TeesTS18 3DB
Born April 1991
Director
Appointed 29 Jul 2025

VASS, Robert Edward

Active
8 Halegrove Court, Stockton-On-TeesTS18 3DB
Born June 1984
Director
Appointed 22 Apr 2024

JOHNSON, Robert Shaun

Resigned
8 Halegrove Court, Stockton-On-TeesTS18 3DB
Born September 1989
Director
Appointed 21 Jun 2024
Resigned 29 Jul 2025

Persons with significant control

3

York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2024

Mr Amandeep Singh Chahal

Active
8 Halegrove Court, Stockton-On-TeesTS18 3DB
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2024

Mr Robert Edward Vass

Active
8 Halegrove Court, Stockton-On-TeesTS18 3DB
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2024
Fundings
Financials
Latest Activities

Filing History

16

Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Memorandum Articles
23 June 2025
MAMA
Resolution
23 June 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 November 2024
AA01Change of Accounting Reference Date
Resolution
5 July 2024
RESOLUTIONSResolutions
Memorandum Articles
5 July 2024
MAMA
Capital Allotment Shares
4 July 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 July 2024
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
3 July 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2024
MR01Registration of a Charge
Incorporation Company
22 April 2024
NEWINCIncorporation