ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Statera Bidco Limited

Statera Bidco Limited is an active company incorporated on 29 December 2023 with the registered office located in London, Greater London. Statera Bidco Limited was registered 2 years ago.
Status
Active
Active since incorporation
Company No
15375045
Private limited company
Age
2 years
Incorporated 29 December 2023
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 28 December 2025 (11 days ago)
Next confirmation dated 28 December 2026
Due by 11 January 2027 (1 year remaining)
Last change occurred 3 days ago
Accounts
Submitted
For period 29 Dec31 Mar 2025 (1 year 3 months)
Accounts type is Small
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
5th Floor 80 Victoria Street
London
SW1E 5JL
England
Address changed on 20 May 2025 (7 months ago)
Previous address was 4th Floor, 80 Victoria Street London SW1E 5JL England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1983
Director • British • Lives in UK • Born in Nov 1960
Director • British • Lives in UK • Born in Jun 1972
Statera Investments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Carrington Storage Limited
Thomas Andrew Vernon and Benedict William John Thorpe Wright are mutual people.
Active
Statera Energy Limited
Thomas Andrew Vernon and Benedict William John Thorpe Wright are mutual people.
Active
Pelham Storage Limited
Thomas Andrew Vernon and Benedict William John Thorpe Wright are mutual people.
Active
Statera Energy Operations Limited
Thomas Andrew Vernon and Benedict William John Thorpe Wright are mutual people.
Active
Creyke Beck Power Limited
Thomas Andrew Vernon and Benedict William John Thorpe Wright are mutual people.
Active
Creyke Beck Storage Limited
Thomas Andrew Vernon and Benedict William John Thorpe Wright are mutual people.
Active
Minety South Storage Limited
Thomas Andrew Vernon and Benedict William John Thorpe Wright are mutual people.
Active
Minety South Storage 2 Ltd
Thomas Andrew Vernon and Benedict William John Thorpe Wright are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
31 Mar 2025
For period 31 Dec31 Mar 2025
Traded for 15 months
Cash in Bank
£3K
Turnover
Unreported
Employees
Unreported
Total Assets
£636.63M
Total Liabilities
-£2.31M
Net Assets
£634.32M
Debt Ratio (%)
0%
Latest Activity
Confirmation Submitted
3 Days Ago on 5 Jan 2026
Small Accounts Submitted
2 Months Ago on 24 Oct 2025
Registered Address Changed
7 Months Ago on 20 May 2025
Confirmation Submitted
1 Year Ago on 30 Dec 2024
Registered Address Changed
1 Year 6 Months Ago on 8 Jul 2024
Eqt Fund Management S.a R.L. (PSC) Resigned
1 Year 11 Months Ago on 30 Jan 2024
Statera Investments Limited (PSC) Appointed
1 Year 11 Months Ago on 30 Jan 2024
Mr Thomas Andrew Vernon Appointed
1 Year 11 Months Ago on 30 Jan 2024
Mrs Dorothy Carrington Thompson Appointed
1 Year 11 Months Ago on 30 Jan 2024
Thomas Edward Spicer Resigned
1 Year 11 Months Ago on 30 Jan 2024
Get Credit Report
Discover Statera Bidco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 December 2025 with updates
Submitted on 5 Jan 2026
Statement of capital following an allotment of shares on 26 November 2025
Submitted on 17 Dec 2025
Accounts for a small company made up to 31 March 2025
Submitted on 24 Oct 2025
Statement of capital following an allotment of shares on 17 June 2025
Submitted on 11 Jul 2025
Registered office address changed from 4th Floor, 80 Victoria Street London SW1E 5JL England to 5th Floor 80 Victoria Street London SW1E 5JL on 20 May 2025
Submitted on 20 May 2025
Second filing of a statement of capital following an allotment of shares on 10 June 2024
Submitted on 13 Jan 2025
Confirmation statement made on 28 December 2024 with updates
Submitted on 30 Dec 2024
Statement of capital following an allotment of shares on 17 September 2024
Submitted on 26 Sep 2024
Statement of capital following an allotment of shares on 10 June 2024
Submitted on 2 Aug 2024
Registered office address changed from 7 Albemarle Street London England W1S 4HQ England to 4th Floor, 80 Victoria Street London SW1E 5JL on 8 July 2024
Submitted on 8 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year