ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Southampton Bidco Limited

Southampton Bidco Limited is an active company incorporated on 8 June 2018 with the registered office located in London, Greater London. Southampton Bidco Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11405782
Private limited company
Age
7 years
Incorporated 8 June 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 7 June 2025 (7 months ago)
Next confirmation dated 7 June 2026
Due by 21 June 2026 (5 months remaining)
Last change occurred 4 months ago
Accounts
Due Soon
For period 1 May30 Apr 2024 (1 year)
Accounts type is Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (27 days remaining)
Contact
Address
2 Babmaes Street
London
SW1Y 6HD
England
Address changed on 9 Dec 2025 (25 days ago)
Previous address was 10th Floor 3 Harbour Exchange Square London E14 9GE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Vice President Of Business Operations • British • Lives in England • Born in Jun 1975
Director • British • Lives in England • Born in Nov 1980
Inspirit Vulcan Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
M Three Corporate Consulting Limited
David Hanks and Alexander James Headley are mutual people.
Active
Inspirit Vulcan Midco Limited
Alexander James Headley is a mutual person.
Active
Football Entertainment Group Ltd
Alexander James Headley is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£31K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£30.57M
Same as previous period
Total Liabilities
-£28.49M
Decreased by £1K (-0%)
Net Assets
£2.08M
Increased by £1K (0%)
Debt Ratio (%)
93%
Decreased by 0% (-0%)
Latest Activity
Registered Address Changed
25 Days Ago on 9 Dec 2025
Confirmation Submitted
4 Months Ago on 12 Aug 2025
Full Accounts Submitted
5 Months Ago on 15 Jul 2025
Carol Robb Resigned
7 Months Ago on 4 Jun 2025
Benjamin Charles Town Resigned
8 Months Ago on 25 Apr 2025
Ms Carol Robb Appointed
8 Months Ago on 14 Apr 2025
Mr Alexander James Headley Appointed
8 Months Ago on 14 Apr 2025
James Freeman Resigned
10 Months Ago on 28 Feb 2025
New Charge Registered
10 Months Ago on 12 Feb 2025
New Charge Registered
10 Months Ago on 12 Feb 2025
Get Credit Report
Discover Southampton Bidco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 10th Floor 3 Harbour Exchange Square London E14 9GE England to 2 Babmaes Street London SW1Y 6HD on 9 December 2025
Submitted on 9 Dec 2025
Confirmation statement made on 7 June 2025 with updates
Submitted on 12 Aug 2025
Full accounts made up to 30 April 2024
Submitted on 15 Jul 2025
Termination of appointment of Carol Robb as a director on 4 June 2025
Submitted on 5 Jun 2025
Termination of appointment of Benjamin Charles Town as a director on 25 April 2025
Submitted on 7 May 2025
Termination of appointment of James Freeman as a director on 28 February 2025
Submitted on 17 Apr 2025
Appointment of Mr Alexander James Headley as a director on 14 April 2025
Submitted on 17 Apr 2025
Appointment of Ms Carol Robb as a director on 14 April 2025
Submitted on 17 Apr 2025
Registration of charge 114057820007, created on 12 February 2025
Submitted on 24 Feb 2025
Registration of charge 114057820004, created on 12 February 2025
Submitted on 17 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year