Hive Bidco Limited HYDE


Founded in 2015, Hive Bidco, classified under reg no. 09817365 is an active company. Currently registered at Grafton House SK14 2AX, Hyde the company has been in the business for nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2015/10/28 Hive Bidco Limited is no longer carrying the name Shoo 794aa.

The firm has 3 directors, namely Emma B., Konstantin V. and Paul E.. Of them, Paul E. has been with the company the longest, being appointed on 17 November 2015 and Emma B. has been with the company for the least time - from 20 February 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hive Bidco Limited Address / Contact

Office Address Grafton House
Office Address2 Grafton Street
Town Hyde
Post code SK14 2AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09817365
Date of Incorporation Fri, 9th Oct 2015
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Emma B.

Position: Director

Appointed: 20 February 2023

Konstantin V.

Position: Director

Appointed: 10 January 2020

Paul E.

Position: Director

Appointed: 17 November 2015

Anders F.

Position: Director

Appointed: 18 November 2019

Resigned: 20 December 2023

Richard M.

Position: Director

Appointed: 21 February 2019

Resigned: 20 November 2019

Jonathan K.

Position: Director

Appointed: 05 October 2018

Resigned: 10 January 2020

Jonathan K.

Position: Secretary

Appointed: 05 October 2018

Resigned: 10 January 2020

Andrew F.

Position: Secretary

Appointed: 03 December 2015

Resigned: 05 October 2018

Christopher S.

Position: Director

Appointed: 17 November 2015

Resigned: 10 January 2020

Andrew F.

Position: Director

Appointed: 17 November 2015

Resigned: 05 October 2018

Daniel B.

Position: Director

Appointed: 17 November 2015

Resigned: 10 January 2020

Mehul P.

Position: Director

Appointed: 27 October 2015

Resigned: 01 November 2018

Sian S.

Position: Director

Appointed: 09 October 2015

Resigned: 27 October 2015

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Hive Topco Limited from Hyde, England. The abovementioned PSC is classified as "a private limited company", 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.

Hive Topco Limited

Grafton House Grafton Street, Hyde, SK14 2AX, England

Legal authority English Law
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 09817326
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

Shoo 794aa October 28, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets674 707392 357
Debtors674 707392 357
Net Assets Liabilities-10 430 953-11 841 712
Other Debtors674 707392 357
Other
Creditors7 080 1547 080 154
Fixed Assets15 050 60815 050 608
Interest Payable Similar Charges Finance Costs908 3741 128 409
Investments Fixed Assets15 050 60815 050 608
Net Current Assets Liabilities-6 405 447-6 687 797
Other Creditors7 080 1547 080 154
Profit Loss On Ordinary Activities After Tax-746 444-1 410 759
Profit Loss On Ordinary Activities Before Tax-908 374-1 128 409
Tax Tax Credit On Profit Or Loss On Ordinary Activities161 930282 350
Total Assets Less Current Liabilities8 645 1618 362 811

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Amended full accounts for the period to 2022/12/31
filed on: 23rd, January 2024
Free Download (22 pages)

Company search

Advertisements