ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Saxon Bidco Limited

Saxon Bidco Limited is an active company incorporated on 2 October 2020 with the registered office located in London, Greater London. Saxon Bidco Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12922821
Private limited company
Age
5 years
Incorporated 2 October 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 October 2025 (1 month ago)
Next confirmation dated 1 October 2026
Due by 15 October 2026 (11 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Techspace
140 Goswell Road
London
EC1V 7DY
United Kingdom
Address changed on 22 Oct 2025 (16 days ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1981
Director • British • Lives in England • Born in Jul 1966
Saxon Finco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Business Systems (U.K.) Limited
Michael David Wardell and Ian David Brewer are mutual people.
Active
Wordwatch Limited
Michael David Wardell and Ian David Brewer are mutual people.
Active
Acrinax Ltd
Michael David Wardell and Ian David Brewer are mutual people.
Active
Saxon Midco Limited
Michael David Wardell and Ian David Brewer are mutual people.
Active
Saxon Finco Limited
Michael David Wardell and Ian David Brewer are mutual people.
Active
Saxon Topco Limited
Michael David Wardell and Ian David Brewer are mutual people.
Active
Mmrit Limited
Ian David Brewer is a mutual person.
Active
Digital Exchange Products Limited
Michael David Wardell is a mutual person.
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
1
Decreased by 2 (-67%)
Total Assets
£25.47M
Same as previous period
Total Liabilities
-£32.52M
Increased by £2.88M (+10%)
Net Assets
-£7.05M
Decreased by £2.88M (+69%)
Debt Ratio (%)
128%
Increased by 11.3% (+10%)
Latest Activity
Registers Moved To Inspection Address
16 Days Ago on 22 Oct 2025
Inspection Address Changed
17 Days Ago on 21 Oct 2025
Registered Address Changed
21 Days Ago on 17 Oct 2025
Confirmation Submitted
23 Days Ago on 15 Oct 2025
Saxon Finco Limited (PSC) Details Changed
25 Days Ago on 13 Oct 2025
Full Accounts Submitted
1 Month Ago on 7 Oct 2025
Registered Address Changed
4 Months Ago on 4 Jul 2025
Subsidiary Accounts Submitted
10 Months Ago on 8 Jan 2025
Ian David Brewer Resigned
10 Months Ago on 27 Dec 2024
Confirmation Submitted
1 Year Ago on 3 Nov 2024
Get Credit Report
Discover Saxon Bidco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
Submitted on 22 Oct 2025
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
Submitted on 21 Oct 2025
Registered office address changed from Techspace, 140 Goswell Road, London 140 Goswell Road London EC1V 7DY England to Techspace 140 Goswell Road London EC1V 7DY on 17 October 2025
Submitted on 17 Oct 2025
Change of details for Saxon Finco Limited as a person with significant control on 13 October 2025
Submitted on 17 Oct 2025
Confirmation statement made on 1 October 2025 with no updates
Submitted on 15 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 7 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 7 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 7 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 7 Oct 2025
Registered office address changed from 2nd Floor, Cannon Green 27 Bush Lane London EC4R 0AA United Kingdom to Techspace, 140 Goswell Road, London 140 Goswell Road London EC1V 7DY on 4 July 2025
Submitted on 4 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year