COMET BIDCO LIMITED

Register to unlock more data on OkredoRegister

COMET BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10866972

Incorporation date

14/07/2017

Size

Group

Contacts

Registered address

Registered address

Bedford House 69-79 Fulham High Street, London SW6 3JWCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2022)
dot icon10/12/2025
Satisfaction of charge 108669720001 in full
dot icon10/12/2025
Satisfaction of charge 108669720002 in full
dot icon10/12/2025
Satisfaction of charge 108669720003 in full
dot icon10/12/2025
Satisfaction of charge 108669720004 in full
dot icon10/12/2025
Satisfaction of charge 108669720005 in full
dot icon09/12/2025
Registration of charge 108669720006, created on 2025-12-03
dot icon17/11/2025
Notification of Comet Midco Limited as a person with significant control on 2017-07-14
dot icon17/11/2025
Cessation of Stephen Allen Schwarzman as a person with significant control on 2017-07-14
dot icon03/11/2025
Group of companies' accounts made up to 2025-01-31
dot icon15/08/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon23/05/2025
Termination of appointment of Christopher John Mills as a secretary on 2025-05-02
dot icon13/11/2024
Registration of charge 108669720005, created on 2024-11-06
dot icon30/10/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon09/10/2024
Appointment of Mr Christopher John Mills as a secretary on 2024-10-01
dot icon20/09/2024
Termination of appointment of Steven Underwood as a secretary on 2024-09-20
dot icon11/09/2024
Group of companies' accounts made up to 2024-01-31
dot icon26/03/2024
Registration of charge 108669720004, created on 2024-03-14
dot icon15/09/2023
Statement of capital following an allotment of shares on 2023-06-26
dot icon30/08/2023
Group of companies' accounts made up to 2023-01-31
dot icon26/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon05/07/2023
Registration of charge 108669720003, created on 2023-06-26
dot icon23/12/2022
Appointment of Ms Lisa Amanda Hannant as a director on 2022-12-20
dot icon23/12/2022
Termination of appointment of Simon Reed Kimble as a director on 2022-12-20
dot icon23/12/2022
Appointment of Mr Steven Underwood as a secretary on 2022-12-20
dot icon23/12/2022
Termination of appointment of Amy Hollins as a secretary on 2022-12-20
dot icon01/11/2022
Group of companies' accounts made up to 2022-01-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
14/07/2017 - 08/01/2020
1977
Kimble, Simon Reed
Director
29/09/2017 - 20/12/2022
71
Hong, Haide
Director
14/07/2017 - Present
8
Assant, Lionel Yves
Director
29/09/2017 - Present
26
Hannant, Lisa Amanda
Director
20/12/2022 - Present
43

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMET BIDCO LIMITED

COMET BIDCO LIMITED is an(a) Active company incorporated on 14/07/2017 with the registered office located at Bedford House 69-79 Fulham High Street, London SW6 3JW. There are currently 4 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 COMET BIDCO LIMITED?

toggle

COMET BIDCO LIMITED is currently Active. It was registered on 14/07/2017 .

Where is COMET BIDCO LIMITED located?

toggle

COMET BIDCO LIMITED is registered at Bedford House 69-79 Fulham High Street, London SW6 3JW.

What does COMET BIDCO LIMITED do?

toggle

COMET BIDCO LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for COMET BIDCO LIMITED?

toggle

The latest filing was on 10/12/2025: Satisfaction of charge 108669720001 in full.