ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Beagle Bidco Limited

Beagle Bidco Limited is an active company incorporated on 21 October 2020 with the registered office located in London, Greater London. Beagle Bidco Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
12965093
Private limited company
Age
4 years
Incorporated 21 October 2020
Size
Unreported
Confirmation
Submitted
Dated 20 October 2024 (10 months ago)
Next confirmation dated 20 October 2025
Due by 3 November 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Group
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
4th Floor, Fora Great Eastern Street
21 - 33 Great Eastern Street
London
EC2A 3EJ
England
Address changed on 19 May 2025 (3 months ago)
Previous address was 8th Floor Hylo 103 105 Bunhill Row London EC1Y 8LZ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
10
Shareholders
67
Controllers (PSC)
3
Director • Director • British • Lives in England • Born in Jan 1975
Director • British • Lives in UK • Born in Dec 1971
Director • Partner • British • Lives in UK • Born in Jun 1973
Director • None • British • Lives in England • Born in Dec 1955
Director • None • British • Lives in UK • Born in Sep 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Histon House Ltd
James Edward Weatherill, Christopher Laurence Kenyon, and 1 more are mutual people.
Active
The Key Support Services Limited
Christopher Laurence Kenyon, Ian Armitage, and 1 more are mutual people.
Active
Arbor Education Partners Group Ltd
James Edward Weatherill, Christopher Laurence Kenyon, and 1 more are mutual people.
Active
Simplify Operations Ltd
James Edward Weatherill, Nicholas Colin McNulty, and 1 more are mutual people.
Active
October Resolutions Limited
James Edward Weatherill and Nicholas Colin McNulty are mutual people.
Active
Darwin Acquisitions Limited
Ian Armitage and Nicholas Colin McNulty are mutual people.
Active
Kapow Primary Limited
Ian Armitage and Michael John McGarvey are mutual people.
Active
Schools Educational Software Ltd
James Edward Weatherill and Nicholas Colin McNulty are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£8.28M
Increased by £1.2M (+17%)
Turnover
£53.52M
Increased by £22.98M (+75%)
Employees
419
Increased by 118 (+39%)
Total Assets
£147.94M
Increased by £23.36M (+19%)
Total Liabilities
-£211.58M
Increased by £52.56M (+33%)
Net Assets
-£63.64M
Decreased by £29.2M (+85%)
Debt Ratio (%)
143%
Increased by 15.38% (+12%)
Latest Activity
My Hoa Lam Resigned
1 Month Ago on 29 Jul 2025
Michael John Mcgarvey Resigned
1 Month Ago on 14 Jul 2025
Registered Address Changed
3 Months Ago on 19 May 2025
Registered Address Changed
3 Months Ago on 19 May 2025
Group Accounts Submitted
3 Months Ago on 14 May 2025
Mrs Lisa Jane Stone Details Changed
6 Months Ago on 28 Feb 2025
Mrs Samantha Faye Tubb Appointed
7 Months Ago on 17 Jan 2025
Confirmation Submitted
10 Months Ago on 11 Nov 2024
Group Accounts Submitted
1 Year 3 Months Ago on 19 May 2024
Mr Michael Mcgarvey Details Changed
1 Year 4 Months Ago on 2 May 2024
Get Credit Report
Discover Beagle Bidco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of My Hoa Lam as a secretary on 29 July 2025
Submitted on 4 Aug 2025
Termination of appointment of Michael John Mcgarvey as a director on 14 July 2025
Submitted on 15 Jul 2025
Registered office address changed from 8th Floor Hylo 103 105 Bunhill Row London EC1Y 8LZ United Kingdom to 4th Floor, Fora Great Eastern Street Great Eastern Street London EC2A 3EJ on 19 May 2025
Submitted on 19 May 2025
Registered office address changed from 4th Floor, Fora Great Eastern Street Great Eastern Street London EC2A 3EJ England to 4th Floor, Fora Great Eastern Street 21 - 33 Great Eastern Street London EC2A 3EJ on 19 May 2025
Submitted on 19 May 2025
Group of companies' accounts made up to 31 August 2024
Submitted on 14 May 2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
Submitted on 15 Apr 2025
Director's details changed for Mrs Lisa Jane Stone on 28 February 2025
Submitted on 13 Mar 2025
Appointment of Mrs Samantha Faye Tubb as a director on 17 January 2025
Submitted on 22 Jan 2025
Confirmation statement made on 20 October 2024 with updates
Submitted on 11 Nov 2024
Resolutions
Submitted on 12 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year