SELTZER (BIDCO) LIMITED

Register to unlock more data on OkredoRegister

SELTZER (BIDCO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13199439

Incorporation date

12/02/2021

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

78 York Street, London W1H 1DPCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2021)
dot icon11/03/2026
Change of details for Seltzer (Midco 2) Limited as a person with significant control on 2026-03-11
dot icon11/03/2026
Director's details changed for Ms Julie Louise Harris on 2026-03-11
dot icon11/03/2026
Registered office address changed from Nutmeg House, 60 Gainsford St, London SE1 2NY United Kingdom to 78 York Street London W1H 1DP on 2026-03-11
dot icon04/02/2026
Confirmation statement made on 2026-02-04 with updates
dot icon08/12/2025
Replacement filing of SH01 - 22/02/21 Statement of Capital gbp 23943739
dot icon15/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon15/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon15/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon15/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon04/07/2025
Appointment of Ms Carla Buzasi as a director on 2025-06-19
dot icon04/07/2025
Statement of capital following an allotment of shares on 2025-06-05
dot icon19/06/2025
Termination of appointment of Andrew John Fennell as a director on 2025-06-05
dot icon19/06/2025
Termination of appointment of Fiona Norah Mccormick as a director on 2025-06-05
dot icon19/06/2025
Termination of appointment of Julian James Lawrence Masters as a director on 2025-06-05
dot icon19/06/2025
Termination of appointment of Chris Stibbs as a director on 2025-06-05
dot icon19/06/2025
Termination of appointment of Mark Leo Williams as a director on 2025-06-05
dot icon29/04/2025
Termination of appointment of Dan Medlock as a director on 2025-04-28
dot icon25/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon20/12/2024
Termination of appointment of Alastair Valentine Stefan Smith as a director on 2024-10-01
dot icon18/12/2024
Termination of appointment of Lulie Jane Halstead as a director on 2024-11-21
dot icon27/08/2024
Appointment of Mr Dan Medlock as a director on 2024-08-21
dot icon16/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/06/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon22/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon16/11/2023
Appointment of Ms Julie Louise Harris as a director on 2023-10-25
dot icon09/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon09/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon09/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon09/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon20/06/2023
Appointment of Mr Andrew John Fennell as a director on 2023-05-24
dot icon19/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon25/11/2022
Register inspection address has been changed from Charles Russell Speechlys Llp 5 Fleet Place London EC4M 7rd United Kingdom to Jtc (Uk) Limited the Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
dot icon21/11/2022
Termination of appointment of Gordon Stephen Mccall as a director on 2022-07-27
dot icon21/11/2022
Appointment of Mrs Lulie Jane Halstead as a director on 2022-07-27
dot icon02/12/2021
Statement of capital following an allotment of shares on 2021-02-22

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halstead, Lulie Jane
Director
27/07/2022 - 21/11/2024
14
Masters, Julian James Lawrence
Director
12/02/2021 - 05/06/2025
74
Buzasi, Carla
Director
19/06/2025 - Present
5
Smith, Alastair Valentine Stefan
Director
22/02/2021 - 01/10/2024
9
Fennell, Andrew John
Director
24/05/2023 - 05/06/2025
11

Persons with Significant Control

1
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 SELTZER (BIDCO) LIMITED

SELTZER (BIDCO) LIMITED is an(a) Active company incorporated on 12/02/2021 with the registered office located at 78 York Street, London W1H 1DP. 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 SELTZER (BIDCO) LIMITED?

toggle

SELTZER (BIDCO) LIMITED is currently Active. It was registered on 12/02/2021 .

Where is SELTZER (BIDCO) LIMITED located?

toggle

SELTZER (BIDCO) LIMITED is registered at 78 York Street, London W1H 1DP.

What does SELTZER (BIDCO) LIMITED do?

toggle

SELTZER (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 SELTZER (BIDCO) LIMITED?

toggle

The latest filing was on 11/03/2026: Change of details for Seltzer (Midco 2) Limited as a person with significant control on 2026-03-11.