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
Loiseau Bidco Limited
Loiseau Bidco Limited is an active company incorporated on 5 September 2023 with the registered office located in London, City of London. Loiseau Bidco Limited was registered 2 years 1 month ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15116827
Private limited company
Age
2 years 1 month
Incorporated
5 September 2023
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 December 2024
(9 months ago)
Next confirmation dated
31 December 2025
Due by
14 January 2026
(2 months remaining)
Last change occurred
1 year 9 months ago
Accounts
Submitted
For period
5 Sep
⟶
31 Dec 2024
(1 year 3 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Loiseau Bidco Limited
Contact
Update Details
Address
Brown Jacobson Llp 15th Floor
6 Bevis Marks
London
EC3A 7BA
England
Address changed on
15 Dec 2023
(1 year 10 months ago)
Previous address was
PO Box EC3A 7BA Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA England
Companies in EC3A 7BA
Telephone
Unreported
Email
Unreported
Website
Gsfcarparts.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Sukhpal Singh Ahluwalia
Director • British • Lives in England • Born in Oct 1958
Stephen James Horne
Director • British • Lives in UK • Born in Sep 1963
Michael Andrew Scott
Director • Chief Financial Officer • British • Lives in England • Born in Jan 1980
Sally Anne Dowling
Director • British,irish • Lives in UK • Born in Dec 1971
Abba Holdco Limited
PSC
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
GSF Car Parts Limited
Stephen James Horne, Sukhpal Singh Ahluwalia, and 2 more are mutual people.
Active
Pa Group Holdings Limited
Stephen James Horne, Sukhpal Singh Ahluwalia, and 2 more are mutual people.
Active
Abba Holdco Limited
Stephen James Horne, Sukhpal Singh Ahluwalia, and 2 more are mutual people.
Active
Data Development Services Limited
Stephen James Horne, Sally Anne Dowling, and 1 more are mutual people.
Active
The Parts Alliance Limited
Stephen James Horne, Sally Anne Dowling, and 1 more are mutual people.
Active
German Swedish & French Car Parts Limited
Stephen James Horne, Sally Anne Dowling, and 1 more are mutual people.
Active
Pa Topco Limited
Stephen James Horne, Sally Anne Dowling, and 1 more are mutual people.
Active
Ces Bidco Limited
Stephen James Horne, Sally Anne Dowling, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period
31 Aug
⟶
31 Dec 2024
Traded for
16 months
Cash in Bank
£426K
Turnover
£2.74M
Employees
Unreported
Total Assets
£127.19M
Total Liabilities
-£127.99M
Net Assets
-£799K
Debt Ratio (%)
101%
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
26 Days Ago on 26 Sep 2025
New Charge Registered
4 Months Ago on 20 Jun 2025
Confirmation Submitted
9 Months Ago on 2 Jan 2025
Sally Anne Dowling Resigned
1 Year 2 Months Ago on 31 Jul 2024
Mr Michael Andrew Scott Appointed
1 Year 2 Months Ago on 31 Jul 2024
Confirmation Submitted
1 Year 9 Months Ago on 12 Jan 2024
Mrs Sally Anne Dowling Appointed
1 Year 10 Months Ago on 19 Dec 2023
William De Bretton Priestley Resigned
1 Year 10 Months Ago on 18 Dec 2023
Christopher Stewart Hanna Resigned
1 Year 10 Months Ago on 18 Dec 2023
Registered Address Changed
1 Year 10 Months Ago on 15 Dec 2023
Get Alerts
Get Credit Report
Discover Loiseau 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
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 26 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 26 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 26 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 26 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 22 Sep 2025
Registration of charge 151168270002, created on 20 June 2025
Submitted on 25 Jun 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 2 Jan 2025
Termination of appointment of Sally Anne Dowling as a director on 31 July 2024
Submitted on 5 Aug 2024
Appointment of Mr Michael Andrew Scott as a director on 31 July 2024
Submitted on 5 Aug 2024
Confirmation statement made on 31 December 2023 with updates
Submitted on 12 Jan 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