ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mandolin Bidco Limited

Mandolin Bidco Limited is an active company incorporated on 20 September 2021 with the registered office located in London, Greater London. Mandolin Bidco Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13631081
Private limited company
Age
4 years
Incorporated 20 September 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 September 2025 (1 month ago)
Next confirmation dated 19 September 2026
Due by 3 October 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
26-28 Bedford Row
4th & 5th Floor
London
WC1R 4HE
England
Address changed on 29 Aug 2025 (2 months ago)
Previous address was 16 st. John's Lane Farringdon London EC1M 4BS England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1979
Director • British • Lives in England • Born in Jul 1974
Director • British
Director • Ceo • American • Lives in United States • Born in Nov 1976
Mandolin Finco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Broad Street Finco Limited
Justin Glenn Barton, Daniel Lee Ryalls, and 1 more are mutual people.
Active
ADM Promotions UK Limited
Justin Glenn Barton and Daniel Lee Ryalls are mutual people.
Active
Konica Minolta Marketing Services Limited
Sophia Malik and Justin Glenn Barton are mutual people.
Active
Indicia Limited
Sophia Malik and Justin Glenn Barton are mutual people.
Active
Indicia Group Limited
Sophia Malik and Justin Glenn Barton are mutual people.
Active
Konica Minolta Marketing Services Emea Limited
Justin Glenn Barton and Sophia Malik are mutual people.
Active
ADM (Group) Limited
Justin Glenn Barton and Daniel Lee Ryalls are mutual people.
Active
Trebetherick Investments Limited
Justin Glenn Barton and Daniel Lee Ryalls are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£875K
Increased by £860K (+5733%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£114.46M
Decreased by £53.18M (-32%)
Total Liabilities
-£147.17M
Decreased by £48.54M (-25%)
Net Assets
-£32.7M
Decreased by £4.65M (+17%)
Debt Ratio (%)
129%
Increased by 11.83% (+10%)
Latest Activity
Full Accounts Submitted
24 Days Ago on 9 Oct 2025
Confirmation Submitted
1 Month Ago on 29 Sep 2025
Registered Address Changed
2 Months Ago on 29 Aug 2025
Full Accounts Submitted
8 Months Ago on 18 Feb 2025
Mandolin Finco Limited (PSC) Details Changed
1 Year Ago on 1 Nov 2024
Registered Address Changed
1 Year Ago on 1 Nov 2024
Registered Address Changed
1 Year Ago on 1 Nov 2024
Confirmation Submitted
1 Year Ago on 7 Oct 2024
Daniel Lee Ryalls Resigned
1 Year 4 Months Ago on 30 Jun 2024
Mr Edward Michael Colflesh Appointed
1 Year 4 Months Ago on 30 Jun 2024
Get Credit Report
Discover Mandolin Bidco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 9 Oct 2025
Confirmation statement made on 19 September 2025 with no updates
Submitted on 29 Sep 2025
Registered office address changed from 16 st. John's Lane Farringdon London EC1M 4BS England to 26-28 Bedford Row 4th & 5th Floor London WC1R 4HE on 29 August 2025
Submitted on 29 Aug 2025
Full accounts made up to 31 December 2023
Submitted on 18 Feb 2025
Change of details for Mandolin Finco Limited as a person with significant control on 1 November 2024
Submitted on 4 Nov 2024
Registered office address changed from Hythe House 200 Shepherds Bush Road London W6 7NL England to 16 st. John's Lane London EC1M 4BS on 1 November 2024
Submitted on 1 Nov 2024
Registered office address changed from 16 st. John's Lane London EC1M 4BS England to 16 st. John's Lane Farringdon London EC1M 4BS on 1 November 2024
Submitted on 1 Nov 2024
Confirmation statement made on 19 September 2024 with updates
Submitted on 7 Oct 2024
Appointment of Mr Edward Michael Colflesh as a director on 30 June 2024
Submitted on 12 Jul 2024
Termination of appointment of Daniel Lee Ryalls as a director on 30 June 2024
Submitted on 12 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year