ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dvorak Bidco Limited

Dvorak Bidco Limited is an active company incorporated on 14 July 2020 with the registered office located in Basildon, Essex. Dvorak Bidco Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12741385
Private limited company
Age
5 years
Incorporated 14 July 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 July 2025 (4 months ago)
Next confirmation dated 13 July 2026
Due by 27 July 2026 (7 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Group
Next accounts for period 30 November 2025
Due by 31 August 2026 (8 months remaining)
Address
Glenny House Fenton Way
Southfields Business Park
Basildon
Essex
SS15 6TD
England
Address changed on 17 Dec 2024 (11 months ago)
Previous address was , 1 Faraday Court, Centrum One Hundred, Burton-on-Trent, DE14 2WX, England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1962
Director • British • Lives in England • Born in Mar 1982
Director • Chief Strategy Officer • British • Lives in England • Born in Jan 1978
Dvorak Midco 2 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Babble Cloud Limited
Mark Andrew Braund, Alexander Ross Clark, and 1 more are mutual people.
Active
Dvorak Topco Limited
Mark Andrew Braund, Alexander Ross Clark, and 1 more are mutual people.
Active
Babble Cloud (MD) Limited
Alexander Ross Clark and Andrew Michael Lindsell are mutual people.
Active
React Group Plc
Mark Andrew Braund is a mutual person.
Active
Babble Cloud (Bry) Limited
Alexander Ross Clark is a mutual person.
Active
React Specialist Cleaning Limited
Mark Andrew Braund is a mutual person.
Active
React SC Holdings Limited
Mark Andrew Braund is a mutual person.
Active
Berry Technologies Group Limited
Alexander Ross Clark is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
30 Nov 2023
For period 30 Nov30 Nov 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £2K (-100%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£192.54M
Increased by £78.03M (+68%)
Total Liabilities
-£251.54M
Increased by £131.69M (+110%)
Net Assets
-£59M
Decreased by £53.66M (+1005%)
Debt Ratio (%)
131%
Increased by 25.98% (+25%)
Latest Activity
Group Accounts Submitted
4 Days Ago on 3 Dec 2025
Graphite Capital Management Llp (PSC) Appointed
10 Days Ago on 27 Nov 2025
New Charge Registered
10 Days Ago on 27 Nov 2025
Confirmation Submitted
4 Months Ago on 17 Jul 2025
Mr Mark Andrew Braund Appointed
10 Months Ago on 28 Jan 2025
Matthew John Parker Resigned
10 Months Ago on 15 Jan 2025
Registered Address Changed
11 Months Ago on 17 Dec 2024
Registered Address Changed
12 Months Ago on 11 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 24 Jul 2024
Full Accounts Submitted
1 Year 6 Months Ago on 6 Jun 2024
Get Credit Report
Discover Dvorak Bidco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Graphite Capital Management Llp as a person with significant control on 27 November 2025
Submitted on 5 Dec 2025
Statement of capital following an allotment of shares on 27 November 2025
Submitted on 5 Dec 2025
Group of companies' accounts made up to 30 November 2024
Submitted on 3 Dec 2025
Registration of charge 127413850004, created on 27 November 2025
Submitted on 27 Nov 2025
Confirmation statement made on 13 July 2025 with no updates
Submitted on 17 Jul 2025
Appointment of Mr Mark Andrew Braund as a director on 28 January 2025
Submitted on 29 Jan 2025
Termination of appointment of Matthew John Parker as a director on 15 January 2025
Submitted on 29 Jan 2025
Registered office address changed from , 1 Faraday Court, Centrum One Hundred, Burton-on-Trent, DE14 2WX, England to Glenny House Fenton Way Southfields Business Park Basildon Essex SS15 6TD on 17 December 2024
Submitted on 17 Dec 2024
Registered office address changed from , Bury House, 31 Bury Street, London, EC3A 5AR, England to Glenny House Fenton Way Southfields Business Park Basildon Essex SS15 6TD on 11 December 2024
Submitted on 11 Dec 2024
Confirmation statement made on 13 July 2024 with no updates
Submitted on 24 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year