Sc Bidco Limited

DataGardener
live
Unknown

Sc Bidco Limited

11532808Private Limited With Share Capital

2 Barton Close, Grove Park, Enderby, Leicester, LE191SJ
Incorporated

23/08/2018

Company Age

7 years

Directors

1

Employees

SIC Code

99999

Risk

not scored

Company Overview

Registration, classification & business activity

Sc Bidco Limited (11532808) is a private limited with share capital incorporated on 23/08/2018 (7 years old) and registered in leicester, LE191SJ. The company operates under SIC code 99999 - dormant company.

Private Limited With Share Capital
SIC: 99999
Unknown
Incorporated 23/08/2018
LE191SJ

Financial Overview

Total Assets

£52.98M

Liabilities

£71.29M

Net Assets

£-18.31M

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

58
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2025
Move Registers To Sail Company With New Address
Category:Address
Date:21-08-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:30-05-2025
Legacy
Category:Accounts
Date:30-05-2025
Legacy
Category:Other
Date:30-05-2025
Legacy
Category:Other
Date:30-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2024
Change Sail Address Company With New Address
Category:Address
Date:04-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:24-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:24-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:24-06-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:28-05-2024
Legacy
Category:Accounts
Date:28-05-2024
Legacy
Category:Other
Date:28-05-2024
Legacy
Category:Other
Date:28-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:09-06-2023
Legacy
Category:Accounts
Date:09-06-2023
Legacy
Category:Other
Date:09-06-2023
Legacy
Category:Other
Date:09-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2022
Accounts With Accounts Type Full
Category:Accounts
Date:23-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:30-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:12-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-09-2020
Accounts With Accounts Type Full
Category:Accounts
Date:24-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2019
Certificate Change Of Name Company
Category:Change Of Name
Date:30-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-12-2018
Capital Allotment Shares
Category:Capital
Date:21-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2018
Incorporation Company
Category:Incorporation
Date:23-08-2018

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/05/2026
Filing Date28/05/2025
Latest Accounts31/08/2024

Trading Addresses

2 Barton Close, Grove Park, Enderby, Leicester, LE191SJRegistered
The Forge, Church Street West, Woking, Surrey, GU216HT

Contact

2 Barton Close, Grove Park, Enderby, Leicester, LE191SJ