ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Express Bidco Limited

Express Bidco Limited is an active company incorporated on 14 October 2022 with the registered office located in Warrington, Cheshire. Express Bidco Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14419547
Private limited company
Age
3 years
Incorporated 14 October 2022
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 13 October 2025 (2 months ago)
Next confirmation dated 13 October 2026
Due by 27 October 2026 (9 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (10 months remaining)
Contact
Address
Violet 2 Sci-Tech Daresbury
Keckwick Lane
Daresbury
Warrington
WA4 4AB
England
Address changed on 21 Feb 2023 (2 years 10 months ago)
Previous address was 14 Brook's Mews London W1K 4DG United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chief Operating Officer • British • Lives in England • Born in Apr 1970
Director • Chief Executive • British • Lives in England • Born in Feb 1972
Director • Company Secretary/Director • British • Lives in UK • Born in Feb 1977
Director • Chief Financial Officer • British • Lives in Scotland • Born in Sep 1975
March Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Express Holdco Limited
Mark Stuart Orpin, Gregor Duncan Roberts, and 2 more are mutual people.
Active
Ej Musk Process Services (Swadlincote) Ltd
Mark Stuart Orpin, Gregor Duncan Roberts, and 1 more are mutual people.
Active
Ej Musk Process Services (Peterborough) Ltd
Mark Stuart Orpin, Gregor Duncan Roberts, and 1 more are mutual people.
Active
Ej Musk Process Services Ltd
Mark Stuart Orpin, Gregor Duncan Roberts, and 1 more are mutual people.
Active
Ej Parker Technical Services Group Limited
Gregor Duncan Roberts and David McLaughlan Wilson are mutual people.
Active
Motivair Compressors Limited
Gregor Duncan Roberts and David McLaughlan Wilson are mutual people.
Active
Ej Parker Technical Services (Central) Ltd
Gregor Duncan Roberts and David McLaughlan Wilson are mutual people.
Active
Automated Control Solutions Limited
Gregor Duncan Roberts and David McLaughlan Wilson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
Unreported
Decreased by £10K (-100%)
Turnover
£499K
Increased by £274K (+122%)
Employees
4
Same as previous period
Total Assets
£95.19M
Increased by £5.12M (+6%)
Total Liabilities
-£59.5M
Increased by £13.08M (+28%)
Net Assets
£35.69M
Decreased by £7.96M (-18%)
Debt Ratio (%)
63%
Increased by 10.97% (+21%)
Latest Activity
March Bidco Limited (PSC) Appointed
1 Month Ago on 4 Dec 2025
Express Holdco Limited (PSC) Resigned
1 Month Ago on 4 Dec 2025
Full Accounts Submitted
2 Months Ago on 31 Oct 2025
Confirmation Submitted
2 Months Ago on 22 Oct 2025
New Charge Registered
10 Months Ago on 21 Feb 2025
New Charge Registered
10 Months Ago on 21 Feb 2025
Charge Satisfied
1 Year Ago on 16 Dec 2024
Greig Ronald Brown Resigned
1 Year 1 Month Ago on 26 Nov 2024
William Macdonald Allan Resigned
1 Year 1 Month Ago on 26 Nov 2024
Derek Smith Resigned
1 Year 1 Month Ago on 25 Nov 2024
Get Credit Report
Discover Express Bidco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of March Bidco Limited as a person with significant control on 4 December 2025
Submitted on 15 Dec 2025
Cessation of Express Holdco Limited as a person with significant control on 4 December 2025
Submitted on 15 Dec 2025
Statement of capital following an allotment of shares on 26 November 2025
Submitted on 11 Dec 2025
Statement of capital on 27 November 2025
Submitted on 27 Nov 2025
Statement by Directors
Submitted on 27 Nov 2025
Solvency Statement dated 26/11/25
Submitted on 27 Nov 2025
Resolutions
Submitted on 27 Nov 2025
Full accounts made up to 28 February 2025
Submitted on 31 Oct 2025
Confirmation statement made on 13 October 2025 with no updates
Submitted on 22 Oct 2025
Registration of charge 144195470003, created on 21 February 2025
Submitted on 6 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year