Glide Bidco 2 Limited CLEVEDON


Founded in 2014, Glide Bidco 2, classified under reg no. 09133143 is an active company. Currently registered at Glide House Ground Floor, Building 4 BS21 6UJ, Clevedon the company has been in the business for 10 years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2022. Since 29th November 2018 Glide Bidco 2 Limited is no longer carrying the name Cablecom Bidco 2.

The firm has 2 directors, namely Paula B., Timothy P.. Of them, Timothy P. has been with the company the longest, being appointed on 27 February 2015 and Paula B. has been with the company for the least time - from 17 July 2023. As of 14 May 2024, there were 11 ex directors - Christopher B., Meri B. and others listed below. There were no ex secretaries.

Glide Bidco 2 Limited Address / Contact

Office Address Glide House Ground Floor, Building 4
Office Address2 Windmill Road, Kenn
Town Clevedon
Post code BS21 6UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09133143
Date of Incorporation Wed, 16th Jul 2014
Industry Activities of other holding companies n.e.c.
End of financial Year 31st January
Company age 10 years old
Account next due date Tue, 31st Oct 2023 (196 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Paula B.

Position: Director

Appointed: 17 July 2023

Timothy P.

Position: Director

Appointed: 27 February 2015

Christopher B.

Position: Director

Appointed: 29 November 2021

Resigned: 24 February 2023

Meri B.

Position: Director

Appointed: 26 February 2021

Resigned: 29 November 2021

Henry A.

Position: Director

Appointed: 19 December 2018

Resigned: 31 May 2020

Simon H.

Position: Director

Appointed: 22 August 2018

Resigned: 19 December 2018

Catherine R.

Position: Director

Appointed: 27 June 2018

Resigned: 31 May 2020

Zoe T.

Position: Director

Appointed: 29 November 2017

Resigned: 26 February 2021

Mark B.

Position: Director

Appointed: 16 July 2014

Resigned: 31 May 2020

Richard B.

Position: Director

Appointed: 16 July 2014

Resigned: 16 July 2014

Huntsmoor Limited

Position: Corporate Director

Appointed: 16 July 2014

Resigned: 16 July 2014

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 16 July 2014

Resigned: 16 July 2014

Lee C.

Position: Director

Appointed: 16 July 2014

Resigned: 27 February 2015

Gareth H.

Position: Director

Appointed: 16 July 2014

Resigned: 27 June 2018

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 16 July 2014

Resigned: 16 July 2014

Louise K.

Position: Director

Appointed: 16 July 2014

Resigned: 22 August 2018

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Glide Bidco Limited from Clevedon, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Glide Bidco Limited

1 Rivermead Court Kenn Business Park Windmill Road, Kenn, Clevedon, BS21 6FT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08731763
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cablecom Bidco 2 November 29, 2018

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st January 2023
filed on: 6th, December 2023
Free Download (14 pages)

Company search