ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ceres Bidco Limited

Ceres Bidco Limited is an active company incorporated on 13 September 2019 with the registered office located in London, City of London. Ceres Bidco Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12207132
Private limited company
Age
6 years
Incorporated 13 September 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 8 June 2025 (4 months ago)
Next confirmation dated 8 June 2026
Due by 22 June 2026 (8 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Fourth Floor
4, St. Paul's Churchyard
London
EC4M 8AY
England
Address changed on 25 Jun 2024 (1 year 3 months ago)
Previous address was Fourth Floor St. Paul's Churchyard London EC4M 8AY England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Executive • American • Lives in United States • Born in Sep 1973
Director • Executive • American • Lives in United States • Born in Jan 1964
Mark Stephen Evans
PSC • American • Lives in United States • Born in Jan 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Statpro Group Limited
Mark Stephen Evans and Frederick Crosby Winston are mutual people.
Active
Style Analytics Limited
Mark Stephen Evans and Frederick Crosby Winston are mutual people.
Active
Statpro Limited
Mark Stephen Evans and Frederick Crosby Winston are mutual people.
Active
Compliance Solutions Strategies UK Limited
Mark Stephen Evans and Frederick Crosby Winston are mutual people.
Active
Newincco 1358 Limited
Mark Stephen Evans and Frederick Crosby Winston are mutual people.
Active
Newincco 1359 Limited
Mark Stephen Evans and Frederick Crosby Winston are mutual people.
Active
Newincco 1373 Limited
Mark Stephen Evans and Frederick Crosby Winston are mutual people.
Active
3factorholdings UK Topco Limited
Mark Stephen Evans and Frederick Crosby Winston are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£199.15M
Decreased by £14K (-0%)
Total Liabilities
-£197.6M
Decreased by £3.74M (-2%)
Net Assets
£1.55M
Increased by £3.73M (-171%)
Debt Ratio (%)
99%
Decreased by 1.87% (-2%)
Latest Activity
Full Accounts Submitted
22 Days Ago on 30 Sep 2025
Charge Satisfied
2 Months Ago on 11 Aug 2025
Confirmation Submitted
4 Months Ago on 23 Jun 2025
New Charge Registered
4 Months Ago on 30 May 2025
Frederick Crosby Winston Resigned
7 Months Ago on 1 Mar 2025
Full Accounts Submitted
1 Year Ago on 10 Oct 2024
Registered Address Changed
1 Year 3 Months Ago on 25 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 10 Jun 2024
Registered Address Changed
1 Year 7 Months Ago on 4 Mar 2024
Full Accounts Submitted
1 Year 8 Months Ago on 8 Feb 2024
Get Credit Report
Discover Ceres Bidco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Satisfaction of charge 122071320002 in full
Submitted on 11 Aug 2025
Confirmation statement made on 8 June 2025 with no updates
Submitted on 23 Jun 2025
Registration of charge 122071320002, created on 30 May 2025
Submitted on 2 Jun 2025
Termination of appointment of Frederick Crosby Winston as a director on 1 March 2025
Submitted on 23 May 2025
Full accounts made up to 31 December 2023
Submitted on 10 Oct 2024
Registered office address changed from Fourth Floor St. Paul's Churchyard London EC4M 8AY England to Fourth Floor 4, St. Paul's Churchyard London EC4M 8AY on 25 June 2024
Submitted on 25 Jun 2024
Confirmation statement made on 8 June 2024 with no updates
Submitted on 10 Jun 2024
Registered office address changed from Melbourne House 46 Aldwych London WC2B 4LL England to Fourth Floor St. Paul's Churchyard London EC4M 8AY on 4 March 2024
Submitted on 4 Mar 2024
Full accounts made up to 31 December 2022
Submitted on 8 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year