ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Condor UK Bidco Ltd

Condor UK Bidco Ltd is an active company incorporated on 24 April 2023 with the registered office located in London, Greater London. Condor UK Bidco Ltd was registered 2 years 4 months ago.
Status
Active
Active since incorporation
Company No
14821313
Private limited company
Age
2 years 4 months
Incorporated 24 April 2023
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 23 April 2025 (4 months ago)
Next confirmation dated 23 April 2026
Due by 7 May 2026 (8 months remaining)
Last change occurred 4 months 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 (1 year remaining)
Contact
Address
Regent House
316a Beulah Hill
London
United Kingdom
SE19 3HF
United Kingdom
Address changed on 19 Dec 2024 (8 months ago)
Previous address was 100 Bishopsgate C/O Paul Hastings (Europe) Llp London EC2N 4AG England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Mar 1993
Director • Cfo • German • Lives in UK • Born in Feb 1989
Director • American • Lives in United States • Born in Jun 1981
Director • American • Lives in United States • Born in Jan 1969
Director • Consultant • British • Lives in UK • Born in Oct 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Evotix Holdings Limited
William Francis Chisholm, Mr Edouard Robert Marie Didier, and 3 more are mutual people.
Active
Evotix Limited
Michelle Schrey and Jonathan Walter English are mutual people.
Active
Team Estate Ltd
MBM Secretarial Services Limited is a mutual person.
Active
Highfield Forestry Limited
MBM Secretarial Services Limited is a mutual person.
Active
Commercial Industrial Heat Limited
MBM Secretarial Services Limited is a mutual person.
Active
Vikoma International Limited
MBM Secretarial Services Limited is a mutual person.
Active
H R Information Limited
MBM Secretarial Services Limited is a mutual person.
Active
Communicare Medical Limited
MBM Secretarial Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£195.9M
Increased by £55.6M (+40%)
Total Liabilities
-£78.14M
Increased by £8.37M (+12%)
Net Assets
£117.76M
Increased by £47.24M (+67%)
Debt Ratio (%)
40%
Decreased by 9.84% (-20%)
Latest Activity
Mrs Michelle Schrey Appointed
6 Days Ago on 1 Sep 2025
Mr Jonathan Walter English Appointed
6 Days Ago on 1 Sep 2025
Matthew Elson Resigned
7 Days Ago on 31 Aug 2025
Full Accounts Submitted
25 Days Ago on 13 Aug 2025
Confirmation Submitted
4 Months Ago on 23 Apr 2025
Registered Address Changed
8 Months Ago on 19 Dec 2024
New Charge Registered
12 Months Ago on 11 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 3 May 2024
Full Accounts Submitted
1 Year 4 Months Ago on 29 Apr 2024
Accounting Period Shortened
1 Year 6 Months Ago on 19 Feb 2024
Get Credit Report
Discover Condor UK Bidco Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mrs Michelle Schrey as a director on 1 September 2025
Submitted on 2 Sep 2025
Termination of appointment of Matthew Elson as a director on 31 August 2025
Submitted on 2 Sep 2025
Appointment of Mr Jonathan Walter English as a director on 1 September 2025
Submitted on 2 Sep 2025
Full accounts made up to 31 December 2024
Submitted on 13 Aug 2025
Confirmation statement made on 23 April 2025 with updates
Submitted on 23 Apr 2025
Statement of capital following an allotment of shares on 11 September 2024
Submitted on 10 Apr 2025
Registered office address changed from 100 Bishopsgate C/O Paul Hastings (Europe) Llp London EC2N 4AG England to Regent House 316a Beulah Hill London United Kingdom SE19 3HF on 19 December 2024
Submitted on 19 Dec 2024
Registration of charge 148213130003, created on 11 September 2024
Submitted on 12 Sep 2024
Confirmation statement made on 23 April 2024 with updates
Submitted on 3 May 2024
Full accounts made up to 31 December 2023
Submitted on 29 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year