Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cap10 4netzero Bidco Limited
Cap10 4netzero Bidco Limited is an active company incorporated on 28 March 2023 with the registered office located in London, Greater London. Cap10 4netzero Bidco Limited was registered 2 years 5 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14764857
Private limited company
Age
2 years 5 months
Incorporated
28 March 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
27 March 2025
(5 months ago)
Next confirmation dated
27 March 2026
Due by
10 April 2026
(7 months remaining)
Last change occurred
1 year 4 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Cap10 4netzero Bidco Limited
Contact
Address
13 Southampton Place
London
WC1A 2AJ
England
Address changed on
29 May 2024
(1 year 3 months ago)
Previous address was
3rd Floor 12 Charles Ii Street St. James's London SW1Y 4QU United Kingdom
Companies in WC1A 2AJ
Telephone
Unreported
Email
Unreported
Website
Lakehouse.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Fabrice Aurelien Nottin
Director • French • Lives in England • Born in Aug 1978
Spencer John Sheridan
Director • Accountant • British • Lives in England • Born in May 1973
Mr Graham Austen Levinsohn
Director • British • Lives in England • Born in Nov 1962
Mr Christophe Philippe Auber
Director • Investor - Private Equity • French,venezuelan • Lives in England • Born in Feb 1994
John Spencer Sheridan
Director • Accountant • British • Lives in England • Born in May 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Sureserve Compliance Fire Limited
John Spencer Sheridan, Mr Graham Austen Levinsohn, and 1 more are mutual people.
Active
Sureserve Compliance Central Limited
John Spencer Sheridan, Mr Graham Austen Levinsohn, and 1 more are mutual people.
Active
Sureserve Energy Services Meters Limited
John Spencer Sheridan, Mr Graham Austen Levinsohn, and 1 more are mutual people.
Active
Sureserve Compliance Water Limited
John Spencer Sheridan, Mr Graham Austen Levinsohn, and 1 more are mutual people.
Active
Sureserve Compliance Northwest Limited
Spencer John Sheridan, John Spencer Sheridan, and 1 more are mutual people.
Active
Sureserve Design & Build Limited
John Spencer Sheridan, Mr Graham Austen Levinsohn, and 1 more are mutual people.
Active
Sureserve Holdings Limited
John Spencer Sheridan, Mr Graham Austen Levinsohn, and 1 more are mutual people.
Active
Sureserve Compliance South Limited
John Spencer Sheridan, Mr Graham Austen Levinsohn, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£346K
Turnover
Unreported
Employees
5
Total Assets
£289.97M
Total Liabilities
-£312.71M
Net Assets
-£22.74M
Debt Ratio (%)
108%
See 10 Year Full Financials
Latest Activity
Alexander William Jones Appointed
3 Months Ago on 4 Jun 2025
Charge Satisfied
3 Months Ago on 4 Jun 2025
Charge Satisfied
3 Months Ago on 4 Jun 2025
Charge Satisfied
3 Months Ago on 4 Jun 2025
New Charge Registered
3 Months Ago on 21 May 2025
Full Accounts Submitted
4 Months Ago on 9 May 2025
Confirmation Submitted
5 Months Ago on 10 Apr 2025
Volt Midco (Cp) Limited (PSC) Details Changed
1 Year 3 Months Ago on 29 May 2024
Registered Address Changed
1 Year 3 Months Ago on 29 May 2024
Mr Spencer John Sheridan Appointed
1 Year 3 Months Ago on 29 May 2024
Get Alerts
Get Credit Report
Discover Cap10 4netzero Bidco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Alexander William Jones as a director on 4 June 2025
Submitted on 5 Jun 2025
Satisfaction of charge 147648570001 in full
Submitted on 4 Jun 2025
Statement of capital following an allotment of shares on 21 May 2025
Submitted on 4 Jun 2025
Satisfaction of charge 147648570003 in full
Submitted on 4 Jun 2025
Satisfaction of charge 147648570002 in full
Submitted on 4 Jun 2025
Registration of charge 147648570004, created on 21 May 2025
Submitted on 21 May 2025
Full accounts made up to 30 September 2024
Submitted on 9 May 2025
Confirmation statement made on 27 March 2025 with no updates
Submitted on 10 Apr 2025
Change of details for Volt Midco (Cp) Limited as a person with significant control on 29 May 2024
Submitted on 21 Nov 2024
Appointment of Mr Spencer John Sheridan as a director on 29 May 2024
Submitted on 29 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs