COMCAST BIDCO LIMITED

Register to unlock more data on OkredoRegister

COMCAST BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11341936

Incorporation date

02/05/2018

Size

Full

Contacts

Registered address

Registered address

11th Floor Landmark St Peters Square 1, Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2022)
dot icon28/03/2026
Termination of appointment of Simon Robson as a director on 2026-03-06
dot icon09/09/2025
Resolutions
dot icon26/08/2025
Declaration of solvency
dot icon26/08/2025
Appointment of a voluntary liquidator
dot icon26/08/2025
Registered office address changed from Sky Central Grant Way Isleworth Middlesex TW7 5QD England to 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2025-08-26
dot icon02/07/2025
Termination of appointment of Elizabeth Wideman as a director on 2025-06-27
dot icon02/07/2025
Appointment of Mr Roderick Gregor Mcneil as a director on 2025-06-24
dot icon11/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon13/10/2024
Notification of Comcast Corporation as a person with significant control on 2024-10-09
dot icon13/10/2024
Cessation of Comcast Bidco Holdings Limited as a person with significant control on 2024-10-09
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon25/09/2024
Resolutions
dot icon25/09/2024
Solvency Statement dated 24/09/24
dot icon25/09/2024
Statement by Directors
dot icon25/09/2024
Statement of capital on 2024-09-25
dot icon07/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon06/09/2023
Full accounts made up to 2022-12-31
dot icon25/07/2023
Termination of appointment of Thomas John Reid as a director on 2023-07-24
dot icon25/07/2023
Appointment of Ms Elizabeth Wideman as a director on 2023-07-25
dot icon21/03/2023
Statement by Directors
dot icon21/03/2023
Solvency Statement dated 20/03/23
dot icon21/03/2023
Resolutions
dot icon21/03/2023
Statement of capital on 2023-03-21
dot icon21/03/2023
Statement of capital following an allotment of shares on 2023-03-20
dot icon20/03/2023
Statement of capital following an allotment of shares on 2023-03-20
dot icon06/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon25/11/2022
Resolutions
dot icon25/11/2022
Solvency Statement dated 21/11/22
dot icon25/11/2022
Statement by Directors
dot icon25/11/2022
Statement of capital on 2022-11-25

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/02/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cohen, David L
Director
20/09/2018 - 01/07/2020
2
Cavanagh, Michael J
Director
20/09/2018 - 01/07/2020
2
Block, Arthur R
Director
02/05/2018 - 14/04/2019
3
Reid, Thomas John
Director
15/04/2019 - 24/07/2023
4
Mcneil, Roderick Gregor
Director
24/06/2025 - Present
171

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMCAST BIDCO LIMITED

COMCAST BIDCO LIMITED is an(a) Liquidation company incorporated on 02/05/2018 with the registered office located at 11th Floor Landmark St Peters Square 1, Oxford Street, Manchester M1 4PB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMCAST BIDCO LIMITED?

toggle

COMCAST BIDCO LIMITED is currently Liquidation. It was registered on 02/05/2018 .

Where is COMCAST BIDCO LIMITED located?

toggle

COMCAST BIDCO LIMITED is registered at 11th Floor Landmark St Peters Square 1, Oxford Street, Manchester M1 4PB.

What does COMCAST BIDCO LIMITED do?

toggle

COMCAST BIDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for COMCAST BIDCO LIMITED?

toggle

The latest filing was on 28/03/2026: Termination of appointment of Simon Robson as a director on 2026-03-06.