ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

3factorholdings UK Bidco Limited

3factorholdings UK Bidco Limited is an active company incorporated on 18 December 2020 with the registered office located in London, City of London. 3factorholdings UK Bidco Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13090965
Private limited company
Age
4 years
Incorporated 18 December 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 17 December 2024 (10 months ago)
Next confirmation dated 17 December 2025
Due by 31 December 2025 (2 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 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 • Ceo • American • Lives in United States • Born in Jan 1964
Director • Cfo • American • Lives in United States • Born in Sep 1973
3factorholdings UK Topco Limited
PSC
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
Ceres Bidco Limited
Frederick Crosby Winston and Mark Stephen Evans are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£74.55M
Same as previous period
Total Liabilities
-£59.86M
Increased by £2.61M (+5%)
Net Assets
£14.69M
Decreased by £2.61M (-15%)
Debt Ratio (%)
80%
Increased by 3.5% (+5%)
Latest Activity
Charge Satisfied
2 Months Ago on 11 Aug 2025
New Charge Registered
4 Months Ago on 30 May 2025
Frederick Crosby Winston Resigned
7 Months Ago on 1 Mar 2025
Confirmation Submitted
9 Months Ago on 20 Jan 2025
Subsidiary Accounts Submitted
11 Months Ago on 11 Nov 2024
Registered Address Changed
1 Year 3 Months Ago on 25 Jun 2024
Registered Address Changed
1 Year 7 Months Ago on 4 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 3 Jan 2024
Subsidiary Accounts Submitted
2 Years Ago on 23 Oct 2023
Confirmation Submitted
2 Years 9 Months Ago on 5 Jan 2023
Get Credit Report
Discover 3factorholdings UK Bidco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 130909650002 in full
Submitted on 11 Aug 2025
Statement of capital following an allotment of shares on 16 April 2025
Submitted on 23 Jun 2025
Registration of charge 130909650002, 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
Confirmation statement made on 17 December 2024 with no updates
Submitted on 20 Jan 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 11 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 11 Nov 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 15 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 15 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year