Dlx Bidco Limited

DataGardener
live
Micro

Dlx Bidco Limited

09593961Private Limited With Share Capital

Unit 18, The Gateway Estate Airport Cargo, Birmingham, B263QD
Incorporated

15/05/2015

Company Age

10 years

Directors

3

Employees

3

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Dlx Bidco Limited (09593961) is a private limited with share capital incorporated on 15/05/2015 (10 years old) and registered in birmingham, B263QD. The company operates under SIC code 82990 and is classified as Micro.

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 15/05/2015
B263QD
3 employees

Financial Overview

Total Assets

£3.59M

Liabilities

£11.09M

Net Assets

£-7.50M

Cash

£0

Key Metrics

3

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

58
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2026
Resolution
Category:Resolution
Date:01-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-11-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:25-11-2025
Capital Allotment Shares
Category:Capital
Date:25-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2025
Accounts With Accounts Type Small
Category:Accounts
Date:30-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2024
Accounts With Accounts Type Small
Category:Accounts
Date:03-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2023
Accounts With Accounts Type Small
Category:Accounts
Date:07-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2022
Accounts With Accounts Type Small
Category:Accounts
Date:17-12-2021
Accounts With Accounts Type Small
Category:Accounts
Date:28-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2020
Accounts With Accounts Type Small
Category:Accounts
Date:12-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2019
Accounts With Accounts Type Small
Category:Accounts
Date:24-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2018
Accounts With Accounts Type Small
Category:Accounts
Date:29-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-10-2016
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:07-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2015
Resolution
Category:Resolution
Date:17-08-2015
Resolution
Category:Resolution
Date:17-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-08-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:17-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-05-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:15-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2015
Incorporation Company
Category:Incorporation
Date:15-05-2015

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date23/12/2025
Latest Accounts31/03/2025

Trading Addresses

Unit B, The Alexander Bell Centre, Andover, Hampshire, SP103UR
Unit 18, The Gateway Estate, West Midlands Freeport, Airport Car, Birmingham, B263QDRegistered

Contact

01264358666
Unit 18, The Gateway Estate Airport Cargo, Birmingham, B263QD