ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Forever Bidco Limited

Forever Bidco Limited is an active company incorporated on 21 January 2022 with the registered office located in London, Greater London. Forever Bidco Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13864172
Private limited company
Age
3 years
Incorporated 21 January 2022
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 20 January 2025 (9 months ago)
Next confirmation dated 20 January 2026
Due by 3 February 2026 (3 months remaining)
Last change occurred 2 years 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
Boundary House
91-93 Charterhouse Street
London
EC1M 6HR
England
Address changed on 17 Jun 2025 (4 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Cfo/Chartered Accountant • British • Lives in England • Born in Nov 1982
Director • British • Lives in England • Born in Nov 1973
Director • British • Lives in England • Born in Jan 1982
Director • British • Lives in England • Born in May 1983
Director • British • Lives in England • Born in Feb 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Forever Topco Limited
Jose Jesus Rodriguez Cesenas, Andrew Glyn Jones, and 3 more are mutual people.
Active
Forever Midco Limited
Jose Jesus Rodriguez Cesenas, Andrew Glyn Jones, and 3 more are mutual people.
Active
Future Deluxe Limited
Andrew Glyn Jones, James Robert Callahan, and 1 more are mutual people.
Active
Builders Club London Limited
Andrew Glyn Jones, James Robert Callahan, and 1 more are mutual people.
Active
Future Deluxe Holdings Limited
Andrew Glyn Jones, James Robert Callahan, and 1 more are mutual people.
Active
Found Studio Holdings Limited
James Robert Callahan and Oliver Estanislao George Boughton are mutual people.
Active
Found Studio Limited
James Robert Callahan and Oliver Estanislao George Boughton are mutual people.
Active
Harbour Topco (UK) Limited
Jose Jesus Rodriguez Cesenas and Kajen Mohanadas are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£1.79M
Increased by £1.36M (+310%)
Employees
5
Increased by 1 (+25%)
Total Assets
£32.15M
Decreased by £2.04M (-6%)
Total Liabilities
-£28.74M
Decreased by £537K (-2%)
Net Assets
£3.41M
Decreased by £1.51M (-31%)
Debt Ratio (%)
89%
Increased by 3.77% (+4%)
Latest Activity
New Charge Registered
1 Month Ago on 11 Sep 2025
New Charge Registered
1 Month Ago on 11 Sep 2025
New Charge Registered
3 Months Ago on 25 Jul 2025
Registers Moved To Inspection Address
4 Months Ago on 17 Jun 2025
Inspection Address Changed
4 Months Ago on 12 Jun 2025
Registered Address Changed
4 Months Ago on 12 Jun 2025
Confirmation Submitted
7 Months Ago on 13 Mar 2025
Full Accounts Submitted
10 Months Ago on 20 Dec 2024
Mr Jose Jesus Rodriguez Cesenas Details Changed
1 Year Ago on 14 Oct 2024
Forever Midco Limited (PSC) Details Changed
1 Year 8 Months Ago on 21 Feb 2024
Get Credit Report
Discover Forever Bidco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 138641720006, created on 11 September 2025
Submitted on 23 Sep 2025
Registration of charge 138641720005, created on 11 September 2025
Submitted on 18 Sep 2025
Registration of charge 138641720004, created on 25 July 2025
Submitted on 29 Jul 2025
Change of details for Forever Midco Limited as a person with significant control on 21 February 2024
Submitted on 17 Jun 2025
Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
Submitted on 17 Jun 2025
Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
Submitted on 12 Jun 2025
Registered office address changed from Boundary House, 91-93 Charterhouse St Charterhouse Street London EC1M 6HR England to Boundary House 91-93 Charterhouse Street London EC1M 6HR on 12 June 2025
Submitted on 12 Jun 2025
Confirmation statement made on 20 January 2025 with no updates
Submitted on 13 Mar 2025
Full accounts made up to 31 December 2023
Submitted on 20 Dec 2024
Director's details changed for Mr Jose Jesus Rodriguez Cesenas on 14 October 2024
Submitted on 14 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year