Company NameNon-Core Bidco 3 Limited
DirectorsPaula Bridget Sarah Keys and Benjamin Trevor Holman
Company StatusActive
Company Number08583958
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Paula Bridget Sarah Keys
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2022(9 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 The Courtyards Phoenix Square
Wyncolls Road
Colchester
Essex
CO4 9PE
Secretary NameMr Benjamin Trevor Holman
StatusCurrent
Appointed01 March 2023(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address3 The Courtyards Phoenix Square
Wyncolls Road
Colchester
Essex
CO4 9PE
Director NameMr Benjamin Trevor Holman
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(10 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Courtyards Phoenix Square
Wyncolls Road
Colchester
Essex
CO4 9PE
Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Peter Martin Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(2 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 14 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Nigel Bennett Schofield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(2 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Derek George Cormack
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed19 February 2015(1 year, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 December 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Christopher James Easteal
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Courtyards Phoenix Square
Wyncolls Road
Colchester
Essex
CO4 9PE
Director NameMr Edward Anthony Morgan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Courtyards Phoenix Square
Wyncolls Road
Colchester
Essex
CO4 9PE
Director NameMr David Andrew Spruzen
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2022(9 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Courtyards Phoenix Square
Wyncolls Road
Colchester
Essex
CO4 9PE
Secretary NameMr Michael Forster
StatusResigned
Appointed03 October 2022(9 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 March 2023)
RoleCompany Director
Correspondence Address3 The Courtyards Phoenix Square
Wyncolls Road
Colchester
Essex
CO4 9PE

Location

Registered Address3 The Courtyards Phoenix Square
Wyncolls Road
Colchester
Essex
CO4 9PE
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Paul Anthony Keith Jeffery
100.00%
Ordinary

Financials

Year2014
Net Worth£1,907,806
Current Liabilities£472,195

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

11 March 2021Delivered on: 16 March 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

13 January 2021Cessation of Paul Anthony Keith Jeffery as a person with significant control on 14 December 2020 (1 page)
13 January 2021Notification of Sscp Pegasus Bidco Limited as a person with significant control on 14 December 2020 (2 pages)
15 December 2020Termination of appointment of Nigel Bennett Schofield as a director on 14 December 2020 (1 page)
15 December 2020Termination of appointment of Peter Martin Hill as a director on 14 December 2020 (1 page)
15 December 2020Termination of appointment of Paul Anthony Keith Jeffery as a director on 14 December 2020 (1 page)
15 December 2020Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ to 654 the Crescent Colchester Essex CO4 9YQ on 15 December 2020 (1 page)
15 December 2020Appointment of Mr Edward Morgan as a director on 14 December 2020 (2 pages)
15 December 2020Termination of appointment of Derek George Cormack as a director on 14 December 2020 (1 page)
15 December 2020Appointment of Mr Christopher Easteal as a director on 14 December 2020 (2 pages)
15 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
15 September 2020Memorandum and Articles of Association (34 pages)
14 September 2020Statement of capital following an allotment of shares on 31 August 2020
  • GBP 1,124,803.71
(4 pages)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
16 January 2019Statement of capital on 16 January 2019
  • GBP 1,120,002.00
(4 pages)
16 January 2019Solvency Statement dated 31/12/18 (2 pages)
16 January 2019Statement by Directors (2 pages)
9 January 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
27 June 2018Confirmation statement made on 27 June 2018 with updates (5 pages)
27 June 2018Confirmation statement made on 25 June 2018 with updates (6 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
26 June 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
26 June 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
26 June 2017Notification of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2016 (2 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,100,100
(7 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,100,100
(7 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(6 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(6 pages)
5 March 2015Sub-division of shares on 19 February 2015 (5 pages)
5 March 2015Change of share class name or designation (2 pages)
5 March 2015Change of share class name or designation (2 pages)
5 March 2015Statement of capital following an allotment of shares on 19 February 2015
  • GBP 2,730,004.70
(8 pages)
5 March 2015Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
5 March 2015Appointment of Derek George Cormack as a director on 19 February 2015 (3 pages)
5 March 2015Appointment of Derek George Cormack as a director on 19 February 2015 (3 pages)
5 March 2015Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
5 March 2015Statement of capital following an allotment of shares on 19 February 2015
  • GBP 2,730,004.70
(8 pages)
5 March 2015Sub-division of shares on 19 February 2015 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(5 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(5 pages)
2 December 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
2 December 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
12 September 2013Appointment of Nigel Bennett Schofield as a director (3 pages)
12 September 2013Appointment of Peter Martin Hill as a director (3 pages)
12 September 2013Appointment of Peter Martin Hill as a director (3 pages)
12 September 2013Appointment of Nigel Bennett Schofield as a director (3 pages)
25 June 2013Incorporation (22 pages)
25 June 2013Incorporation (22 pages)