ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Adele UK Bidco Limited

Adele UK Bidco Limited is an active company incorporated on 9 December 2019 with the registered office located in Chessington, Greater London. Adele UK Bidco Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12355715
Private limited company
Age
5 years
Incorporated 9 December 2019
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 8 December 2024 (10 months ago)
Next confirmation dated 8 December 2025
Due by 22 December 2025 (2 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Unit 5, Silverglade Business Park
Leatherhead Road
Chessington
Surrey
KT9 2QL
United Kingdom
Address changed on 2 May 2024 (1 year 5 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1964
Director • Chief Financial Officer • British • Lives in UK • Born in Mar 1970
Director • British • Lives in UK • Born in Apr 1977
Adele UK Parentco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Digico UK Limited
John William Munro Gillespie and Helen Mary Culleton are mutual people.
Active
Adele UK Parentco Limited
Helen Mary Culleton, John William Munro Gillespie, and 1 more are mutual people.
Active
A6 Audio Bidco Limited
Helen Mary Culleton and Anthony John Booker are mutual people.
Active
Audiotonix Group Limited
Helen Mary Culleton and Anthony John Booker are mutual people.
Active
Audio UK 2 Limited
Helen Mary Culleton and Anthony John Booker are mutual people.
Active
Audio UK 3 Limited
Helen Mary Culleton and Anthony John Booker are mutual people.
Active
Adele UK Holdco Limited
John William Munro Gillespie and Anthony John Booker are mutual people.
Active
Audiotonix Holdings Limited
Helen Mary Culleton and Anthony John Booker are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£9.45M
Increased by £4.03M (+74%)
Turnover
£4.36M
Increased by £41K (+1%)
Employees
18
Increased by 6 (+50%)
Total Assets
£1.05B
Increased by £23.7M (+2%)
Total Liabilities
-£695.86M
Decreased by £94.5M (-12%)
Net Assets
£358.82M
Increased by £118.2M (+49%)
Debt Ratio (%)
66%
Decreased by 10.68% (-14%)
Latest Activity
Subsidiary Accounts Submitted
10 Months Ago on 22 Dec 2024
Confirmation Submitted
10 Months Ago on 9 Dec 2024
Charge Satisfied
1 Year 3 Months Ago on 24 Jul 2024
Registers Moved To Inspection Address
1 Year 5 Months Ago on 2 May 2024
Inspection Address Changed
1 Year 5 Months Ago on 2 May 2024
Full Accounts Submitted
1 Year 10 Months Ago on 15 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 11 Dec 2023
Adele Uk Parentco Limited (PSC) Details Changed
2 Years 8 Months Ago on 17 Feb 2023
Registered Address Changed
2 Years 8 Months Ago on 17 Feb 2023
Subsidiary Accounts Submitted
2 Years 8 Months Ago on 15 Feb 2023
Get Credit Report
Discover Adele UK Bidco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 22 Dec 2024
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 22 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 12 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 12 Dec 2024
Confirmation statement made on 8 December 2024 with no updates
Submitted on 9 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 27 Nov 2024
Satisfaction of charge 123557150003 in full
Submitted on 24 Jul 2024
Register inspection address has been changed to Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN
Submitted on 2 May 2024
Register(s) moved to registered inspection location Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN
Submitted on 2 May 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 15 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year