Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLIDE BIDCO 2 LIMITED
Company Information for

GLIDE BIDCO 2 LIMITED

GLIDE HOUSE GROUND FLOOR, BUILDING 4, WINDMILL ROAD, KENN, CLEVEDON, BS21 6UJ,
Company Registration Number
09133143
Private Limited Company
Active

Company Overview

About Glide Bidco 2 Ltd
GLIDE BIDCO 2 LIMITED was founded on 2014-07-16 and has its registered office in Clevedon. The organisation's status is listed as "Active". Glide Bidco 2 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GLIDE BIDCO 2 LIMITED
 
Legal Registered Office
GLIDE HOUSE GROUND FLOOR, BUILDING 4
WINDMILL ROAD, KENN
CLEVEDON
BS21 6UJ
Other companies in BS21
 
Previous Names
CABLECOM BIDCO 2 LIMITED29/11/2018
Filing Information
Company Number 09133143
Company ID Number 09133143
Date formed 2014-07-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts SMALL
Last Datalog update: 2024-01-08 19:09:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLIDE BIDCO 2 LIMITED

Current Directors
Officer Role Date Appointed
MARK ASHLEY BURCHFIELD
Director 2014-07-16
LOUISE KINGSTON
Director 2014-07-16
TIMOTHY JAMES PILCHER
Director 2015-02-27
CATHERINE ALLINGHAM RICHARDS
Director 2018-06-27
ZOE TINDALL-DOMAN
Director 2017-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH PATRICK HEALY
Director 2014-07-16 2018-06-27
LEE JAMES COLLISS
Director 2014-07-16 2015-02-27
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2014-07-16 2014-07-16
RICHARD MICHAEL BURSBY
Director 2014-07-16 2014-07-16
HUNTSMOOR LIMITED
Director 2014-07-16 2014-07-16
HUNTSMOOR NOMINEES LIMITED
Director 2014-07-16 2014-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ASHLEY BURCHFIELD GLIDE BUSINESS LIMITED Director 2016-12-16 CURRENT 2008-01-31 Active
MARK ASHLEY BURCHFIELD DOWNS SCHOOL (CHARLTON HOUSE) LIMITED(THE) Director 2016-09-01 CURRENT 1972-09-15 Active
MARK ASHLEY BURCHFIELD GLIDE 3 LIMITED Director 2016-05-20 CURRENT 2002-08-22 Active
MARK ASHLEY BURCHFIELD G2 VOICE LIMITED Director 2016-05-20 CURRENT 2012-04-13 Active
MARK ASHLEY BURCHFIELD GLIDE UTILITIES LIMITED Director 2016-05-20 CURRENT 2007-03-30 Active
MARK ASHLEY BURCHFIELD GLIDE 2 LIMITED Director 2016-05-20 CURRENT 2010-05-19 Active
MARK ASHLEY BURCHFIELD GLIDE GAS LIMITED Director 2016-05-20 CURRENT 2013-01-18 Active - Proposal to Strike off
MARK ASHLEY BURCHFIELD GLIDE BIDCO LIMITED Director 2013-10-25 CURRENT 2013-10-14 Active
MARK ASHLEY BURCHFIELD GLIDE TOPCO LIMITED Director 2013-10-25 CURRENT 2013-10-14 Active
MARK ASHLEY BURCHFIELD GLIDE HOLDINGS LIMITED Director 2007-05-01 CURRENT 2007-04-25 Active
MARK ASHLEY BURCHFIELD GLIDE STUDENT & RESIDENTIAL LIMITED Director 2005-04-13 CURRENT 1996-04-19 Active
LOUISE KINGSTON CAROUSEL LOGISTICS HOLDINGS LIMITED Director 2017-03-31 CURRENT 2013-07-10 Active
LOUISE KINGSTON PHO 2012 LIMITED Director 2016-09-29 CURRENT 2012-01-18 Active
LOUISE KINGSTON WHISPER TOPCO LIMITED Director 2016-08-17 CURRENT 2016-07-07 Liquidation
LOUISE KINGSTON WHISPER HOLDCO LIMITED Director 2016-08-17 CURRENT 2016-07-07 Liquidation
LOUISE KINGSTON ROCKET ACQCO LIMITED Director 2016-04-22 CURRENT 2016-02-12 Active
LOUISE KINGSTON ROCKET TOPCO LIMITED Director 2016-04-22 CURRENT 2016-02-12 Active
LOUISE KINGSTON NEWINCCO 1402 LIMITED Director 2016-04-15 CURRENT 2016-02-26 Liquidation
LOUISE KINGSTON NEWINCCO 1401 LIMITED Director 2016-04-15 CURRENT 2016-02-29 Liquidation
LOUISE KINGSTON VALLDATA GROUP LIMITED Director 2013-11-05 CURRENT 2010-11-01 In Administration/Administrative Receiver
LOUISE KINGSTON GLIDE HOLDINGS LIMITED Director 2013-10-25 CURRENT 2007-04-25 Active
LOUISE KINGSTON GLIDE BIDCO LIMITED Director 2013-10-25 CURRENT 2013-10-14 Active
LOUISE KINGSTON GLIDE TOPCO LIMITED Director 2013-10-25 CURRENT 2013-10-14 Active
TIMOTHY JAMES PILCHER GLIDE BIDCO LIMITED Director 2015-02-27 CURRENT 2013-10-14 Active
CATHERINE ALLINGHAM RICHARDS GLIDE HOLDINGS LIMITED Director 2018-06-27 CURRENT 2007-04-25 Active
CATHERINE ALLINGHAM RICHARDS GLIDE BIDCO LIMITED Director 2018-06-27 CURRENT 2013-10-14 Active
CATHERINE ALLINGHAM RICHARDS GLIDE TOPCO LIMITED Director 2018-06-27 CURRENT 2013-10-14 Active
CATHERINE ALLINGHAM RICHARDS BIOCOMPOSITES TOPCO LIMITED Director 2017-03-06 CURRENT 2017-03-06 Active - Proposal to Strike off
CATHERINE ALLINGHAM RICHARDS MOBICA BIDCO LIMITED Director 2015-09-28 CURRENT 2015-09-23 Active
CATHERINE ALLINGHAM RICHARDS MOBICA HOLDINGS LIMITED Director 2015-09-28 CURRENT 2015-09-21 Active
ZOE TINDALL-DOMAN G2 VOICE LIMITED Director 2017-11-29 CURRENT 2012-04-13 Active
ZOE TINDALL-DOMAN GLIDE BUSINESS LIMITED Director 2017-11-29 CURRENT 2008-01-31 Active
ZOE TINDALL-DOMAN GLIDE STUDENT & RESIDENTIAL LIMITED Director 2017-11-29 CURRENT 1996-04-19 Active
ZOE TINDALL-DOMAN GLIDE UTILITIES LIMITED Director 2017-11-29 CURRENT 2007-03-30 Active
ZOE TINDALL-DOMAN GLIDE HOLDINGS LIMITED Director 2017-11-29 CURRENT 2007-04-25 Active
ZOE TINDALL-DOMAN CAMPUSLIFE LIMITED Director 2017-11-29 CURRENT 2007-12-18 Active
ZOE TINDALL-DOMAN GLIDE 2 LIMITED Director 2017-11-29 CURRENT 2010-05-19 Active
ZOE TINDALL-DOMAN GLIDE GAS LIMITED Director 2017-11-29 CURRENT 2013-01-18 Active - Proposal to Strike off
ZOE TINDALL-DOMAN GLIDE BIDCO LIMITED Director 2017-11-29 CURRENT 2013-10-14 Active
ZOE TINDALL-DOMAN GLIDE TOPCO LIMITED Director 2017-11-29 CURRENT 2013-10-14 Active
ZOE TINDALL-DOMAN SOLECTRIFY SYSTEMS LTD Director 2015-03-31 CURRENT 2015-03-31 Active
ZOE TINDALL-DOMAN SOLECTRIFY LTD Director 2010-12-01 CURRENT 2009-08-10 Dissolved 2016-01-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06SMALL COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-07-27DIRECTOR APPOINTED MRS PAULA MARSON BENOIT
2023-07-04CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES
2023-02-24APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BATES
2023-01-30SMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MERI BETH BRAZIEL
2021-11-29AP01DIRECTOR APPOINTED MR CHRISTOPHER BATES
2021-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-06-24AD02Register inspection address changed from 1 Rivermead Court Kenn Business Park Windmill Road Kenn Clevedon BS21 6FT United Kingdom to Ground Floor, Building 4 Windmill Road Kenn Clevedon BS21 6UJ
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH UPDATES
2021-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/21 FROM 1 Rivermead Court, Kenn Business Park Windmill Road Kenn Clevedon BS21 6FT United Kingdom
2021-03-01AP01DIRECTOR APPOINTED MS MERI BETH BRAZIEL
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ZOE TINDALL-DOMAN
2021-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091331430004
2020-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 091331430006
2020-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091331430003
2020-06-24AD03Registers moved to registered inspection location of 1 Rivermead Court Kenn Business Park Windmill Road Kenn Clevedon BS21 6FT
2020-06-24AD02Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 1 Rivermead Court Kenn Business Park Windmill Road Kenn Clevedon BS21 6FT
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK ASHLEY BURCHFIELD
2019-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2019-06-25PSC05Change of details for Cablecom Bidco Limited as a person with significant control on 2018-11-29
2019-06-25AD04Register(s) moved to registered office address 1 Rivermead Court, Kenn Business Park Windmill Road Kenn Clevedon BS21 6FT
2019-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-12-19AP01DIRECTOR APPOINTED MR HENRY ALTY
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOLLINGSWORTH
2018-11-29RES15CHANGE OF COMPANY NAME 29/11/18
2018-10-15AA01Previous accounting period shortened from 31/10/18 TO 31/01/18
2018-08-30AP01DIRECTOR APPOINTED MR SIMON HOLLINGSWORTH
2018-08-30TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE KINGSTON
2018-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR GARETH HEALY
2018-06-29AP01DIRECTOR APPOINTED MRS CATHERINE ALLINGHAM RICHARDS
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR GARETH HEALY
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2017-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091331430001
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 091331430005
2017-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 091331430004
2017-12-11AP01DIRECTOR APPOINTED ZOE TINDALL-DOMAN
2017-08-09AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-06-25LATEST SOC25/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 091331430003
2016-07-19CH01Director's details changed for Timothy James Pilcher on 2016-07-18
2016-07-18CH01Director's details changed for Mr Mark Ashley Burchfield on 2016-07-18
2016-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/16 FROM 3 Windmill Road Kenn Clevedon Avon BS21 6SR
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-21AR0120/06/16 ANNUAL RETURN FULL LIST
2016-04-15AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-18AR0116/07/15 ANNUAL RETURN FULL LIST
2015-05-22CH01Director's details changed for Mr Mark Ashley Burchfield on 2014-10-01
2015-04-29CH01Director's details changed for Mrs Louise Kingston on 2015-04-24
2015-03-05AP01DIRECTOR APPOINTED TIMOTHY JAMES PILCHER
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR LEE COLLISS
2014-11-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-11-17AD02SAIL ADDRESS CREATED
2014-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 091331430002
2014-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 091331430001
2014-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM
2014-07-16AA01CURREXT FROM 31/07/2015 TO 31/10/2015
2014-07-16AP01DIRECTOR APPOINTED MRS LOUISE KINGSTON
2014-07-16AP01DIRECTOR APPOINTED MR GARETH PATRICK HEALY
2014-07-16AP01DIRECTOR APPOINTED MR LEE JAMES COLLISS
2014-07-16TM02APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED
2014-07-16AP01DIRECTOR APPOINTED MR MARK ASHLEY BURCHFIELD
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GLIDE BIDCO 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLIDE BIDCO 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of GLIDE BIDCO 2 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of GLIDE BIDCO 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLIDE BIDCO 2 LIMITED
Trademarks
We have not found any records of GLIDE BIDCO 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLIDE BIDCO 2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as GLIDE BIDCO 2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GLIDE BIDCO 2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLIDE BIDCO 2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLIDE BIDCO 2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.