ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Esg Bidco 2 Ltd

Esg Bidco 2 Ltd is an active company incorporated on 20 February 2024 with the registered office located in Nottingham, Nottinghamshire. Esg Bidco 2 Ltd was registered 1 year 8 months ago.
Status
Active
Active since incorporation
Company No
15508789
Private limited company
Age
1 year 8 months
Incorporated 20 February 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 February 2025 (8 months ago)
Next confirmation dated 19 February 2026
Due by 5 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 20 Feb31 Dec 2024 (10 months)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Cawley House
149-155 Canal Street
Nottingham
Nottinghamshire
NG1 7HR
United Kingdom
Address changed on 16 Oct 2024 (1 year ago)
Previous address was 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1983
Director • British • Lives in England • Born in May 1980
Director • British • Lives in England • Born in Sep 1949
Embrace Steel Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Atkins Travel Limited
Charles Michael Bartholomew, Joseph Thomas Sapak, and 1 more are mutual people.
Active
Hambleton Steel Limited
Charles Michael Bartholomew, Joseph Thomas Sapak, and 1 more are mutual people.
Active
Tribes Travel Limited
Charles Michael Bartholomew, Joseph Thomas Sapak, and 1 more are mutual people.
Active
Embrace Travel Group Ltd
Charles Michael Bartholomew, Joseph Thomas Sapak, and 1 more are mutual people.
Active
Etg Bidco1 Ltd
Charles Michael Bartholomew, Joseph Thomas Sapak, and 1 more are mutual people.
Active
Embrace Investments Ltd
Charles Michael Bartholomew, Joseph Thomas Sapak, and 1 more are mutual people.
Active
Esg Bidco1 Ltd
Charles Michael Bartholomew, Joseph Thomas Sapak, and 1 more are mutual people.
Active
Prestige Holidays Partnership LLP
Charles Michael Bartholomew, Joseph Thomas Sapak, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 2 Mar31 Dec 2024
Traded for 10 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£17.05M
Total Liabilities
-£17.05M
Net Assets
£0
Debt Ratio (%)
100%
Latest Activity
Small Accounts Submitted
20 Days Ago on 9 Oct 2025
Accounting Period Shortened
1 Month Ago on 26 Sep 2025
Confirmation Submitted
7 Months Ago on 17 Mar 2025
Embrace Steel Group Ltd (PSC) Details Changed
12 Months Ago on 1 Nov 2024
Mr Dominic Curnock Details Changed
12 Months Ago on 1 Nov 2024
Mr Joseph Thomas Sapak Details Changed
12 Months Ago on 1 Nov 2024
Mr Charles Michael Bartholomew Details Changed
12 Months Ago on 1 Nov 2024
Registered Address Changed
1 Year Ago on 16 Oct 2024
New Charge Registered
1 Year 6 Months Ago on 18 Apr 2024
Embrace Steel Group Ltd (PSC) Details Changed
1 Year 8 Months Ago on 20 Feb 2024
Get Credit Report
Discover Esg Bidco 2 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 9 Oct 2025
Previous accounting period shortened from 28 February 2025 to 31 December 2024
Submitted on 26 Sep 2025
Confirmation statement made on 19 February 2025 with updates
Submitted on 17 Mar 2025
Change of details for Embrace Steel Group Ltd as a person with significant control on 1 November 2024
Submitted on 11 Nov 2024
Director's details changed for Mr Dominic Curnock on 1 November 2024
Submitted on 11 Nov 2024
Director's details changed for Mr Charles Michael Bartholomew on 1 November 2024
Submitted on 9 Nov 2024
Director's details changed for Mr Joseph Thomas Sapak on 1 November 2024
Submitted on 9 Nov 2024
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Cawley House 149-155 Canal Street Nottingham Nottinghamshire NG1 7HR on 16 October 2024
Submitted on 16 Oct 2024
Memorandum and Articles of Association
Submitted on 10 May 2024
Resolutions
Submitted on 5 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year