Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIRROR BIDCO LIMITED
Company Information for

MIRROR BIDCO LIMITED

BANBURY BUSINESS PARK TRINITY WAY, ADDERBURY, BANBURY, OXFORDSHIRE, OX17 3SN,
Company Registration Number
08284762
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mirror Bidco Ltd
MIRROR BIDCO LIMITED was founded on 2012-11-07 and has its registered office in Banbury. The organisation's status is listed as "Active - Proposal to Strike off". Mirror Bidco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MIRROR BIDCO LIMITED
 
Legal Registered Office
BANBURY BUSINESS PARK TRINITY WAY
ADDERBURY
BANBURY
OXFORDSHIRE
OX17 3SN
Other companies in OX16
 
Filing Information
Company Number 08284762
Company ID Number 08284762
Date formed 2012-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts FULL
Last Datalog update: 2022-02-10 07:15:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIRROR BIDCO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MIRROR BIDCO LIMITED
The following companies were found which have the same name as MIRROR BIDCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MIRROR BIDCO CORP. Texas Dissolved Company formed on the 2013-10-01
MIRROR BIDCO CORP Delaware Unknown
MIRROR BIDCO CORPORATION Michigan UNKNOWN
MIRROR BIDCO CORP Arkansas Unknown

Company Officers of MIRROR BIDCO LIMITED

Current Directors
Officer Role Date Appointed
AMY ELIZABETH BUSBY
Director 2016-12-13
MATTHEW CARLSON
Director 2017-11-02
FRANK WILHELM HERZOG
Director 2016-11-01
ROBYN ANN STERNBERG OSBORNE
Director 2016-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN KEVIN BAYSORE
Director 2016-12-13 2017-11-02
NILS BOLENDER
Director 2016-11-01 2017-01-06
THORSTEN HOFMANN
Director 2016-11-01 2017-01-06
JOACHIM PAUL MICHAEL KAFFANKE
Director 2016-11-01 2017-01-06
THOMAS SCHMELZER
Director 2016-12-13 2017-01-06
RUSSELL HAMMOND
Director 2016-04-20 2016-11-01
VINAY KUMAR
Director 2014-07-22 2016-11-01
THOMAS JOSEPH PRYMA
Director 2012-11-07 2016-11-01
ROMAN ALEX DUCH
Director 2012-11-07 2016-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMY ELIZABETH BUSBY DEMATIC HOLDINGS UK LIMITED Director 2017-09-06 CURRENT 2017-09-06 Active
AMY ELIZABETH BUSBY DEMATIC (SERVICES) LIMITED Director 2016-11-11 CURRENT 2014-12-19 Active
AMY ELIZABETH BUSBY SDI GROUP UK LIMITED Director 2015-09-29 CURRENT 1997-01-02 Liquidation
AMY ELIZABETH BUSBY SDI GROUP SUPPORT LIMITED Director 2015-09-29 CURRENT 2010-03-25 Dissolved 2018-07-03
AMY ELIZABETH BUSBY FSU INVESTMENTS LIMITED Director 2015-09-29 CURRENT 2010-02-24 Liquidation
AMY ELIZABETH BUSBY SDI GROUP INDIA LIMITED Director 2015-08-31 CURRENT 2008-04-16 Dissolved 2016-09-06
AMY ELIZABETH BUSBY SDI GROUP LIMITED Director 2015-08-31 CURRENT 2007-02-05 Liquidation
AMY ELIZABETH BUSBY DEMATIC LIMITED Director 2013-10-02 CURRENT 2006-06-23 Active
MATTHEW CARLSON DEMATIC (SERVICES) LIMITED Director 2017-11-02 CURRENT 2014-12-19 Active
MATTHEW CARLSON DEMATIC GROUP LIMITED Director 2017-11-02 CURRENT 2015-06-23 Active
FRANK WILHELM HERZOG DEMATIC (SERVICES) LIMITED Director 2016-11-01 CURRENT 2014-12-19 Active
FRANK WILHELM HERZOG DEMATIC GROUP LIMITED Director 2016-11-01 CURRENT 2015-06-23 Active
ROBYN ANN STERNBERG OSBORNE DEMATIC GROUP LIMITED Director 2016-11-17 CURRENT 2015-06-23 Active
ROBYN ANN STERNBERG OSBORNE DEMATIC (SERVICES) LIMITED Director 2016-11-11 CURRENT 2014-12-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-29GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-01-11FIRST GAZETTE notice for voluntary strike-off
2022-01-11FIRST GAZETTE notice for voluntary strike-off
2022-01-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-29Application to strike the company off the register
2021-12-29DS01Application to strike the company off the register
2021-12-22CONFIRMATION STATEMENT MADE ON 07/11/21, WITH UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 07/11/21, WITH UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH UPDATES
2021-12-22RP04CS01
2021-12-21CESSATION OF DEMATIC (SERVICES) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-21PSC07CESSATION OF DEMATIC (SERVICES) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-04AAMDAmended full accounts made up to 2018-12-31
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-17SH19Statement of capital on 2020-12-17 GBP 10.04
2020-12-17SH20Statement by Directors
2020-12-17CAP-SSSolvency Statement dated 09/12/20
2020-12-17RES13Resolutions passed:
  • Cancel share prem a/c 09/12/2020
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR AMY ELIZABETH BUSBY
2020-02-05DISS40Compulsory strike-off action has been discontinued
2020-02-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-08-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-24TM01APPOINTMENT TERMINATED, DIRECTOR FRANK WILHELM HERZOG
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-11-13PSC05Change of details for Kion Group Ag as a person with significant control on 2018-03-31
2018-09-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20SH20Statement by Directors
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 10.04
2018-06-20SH19Statement of capital on 2018-06-20 GBP 10.04
2018-06-20CAP-SSSolvency Statement dated 14/06/18
2018-06-20RES13Resolutions passed:
  • Reduction of share premium account 13/06/2018
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 10.04
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-11-16AP01DIRECTOR APPOINTED MR MATTHEW CARLSON
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KEVIN BAYSORE
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 10.02
2017-10-17SH0118/09/17 STATEMENT OF CAPITAL GBP 10.02
2017-10-13RES12Resolution of varying share rights or name
2017-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/17 FROM C/O Dematic Limited Mirror Bidco Limited Beaumont Road Banbury Oxfordshire OX16 1QZ
2017-03-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 10
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR THORSTEN HOFMANN
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NILS BOLENDER
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SCHMELZER
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOACHIM KAFFANKE
2016-12-19AP01DIRECTOR APPOINTED MR JOHN KEVIN BAYSORE
2016-12-19AA01CURREXT FROM 30/09/2016 TO 31/12/2016
2016-12-19AP01DIRECTOR APPOINTED MRS ROBYN ANN STERNBERG OSBORNE
2016-12-19AP01DIRECTOR APPOINTED MRS AMY ELIZABETH BUSBY
2016-12-19AP01DIRECTOR APPOINTED MR THOMAS SCHMELZER
2016-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082847620003
2016-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK WILHELM HERZOG / 01/11/2016
2016-11-22AP01DIRECTOR APPOINTED MR NILS BOLENDER
2016-11-22AP01DIRECTOR APPOINTED DR JOACHIM PAUL MICHAEL KAFFANKE
2016-11-22AP01DIRECTOR APPOINTED MR THORSTEN HOFMANN
2016-11-22AP01DIRECTOR APPOINTED MR FRANK WILHELM HERZOG
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PRYMA
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR VINAY KUMAR
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL HAMMOND
2016-05-13AP01DIRECTOR APPOINTED RUSSELL HAMMOND
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ROMAN DUCH
2016-04-20AA30/09/15 TOTAL EXEMPTION SMALL
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 082847620003
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 10
2016-01-20AR0107/11/15 FULL LIST
2015-06-26AA30/09/14 TOTAL EXEMPTION SMALL
2015-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2015 FROM C/O DEMATIC KIMITED BEAUMONT ROAD BANBURY OXON OX16 1QZ
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 10
2014-11-21AR0107/11/14 FULL LIST
2014-11-21AP01DIRECTOR APPOINTED VINAY KUMAR
2014-08-14AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 10
2013-12-10AR0107/11/13 FULL LIST
2013-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 78 BROOK STREET LONDON W1K 5EF
2013-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-07RES01ADOPT ARTICLES 21/12/2012
2013-01-07AA01CURRSHO FROM 30/11/2013 TO 30/09/2013
2013-01-07SH0127/12/12 STATEMENT OF CAPITAL GBP 10.00
2013-01-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-11-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.

30 - Manufacture of other transport equipment
309 - Manufacture of transport equipment n.e.c.
30990 - Manufacture of other transport equipment n.e.c.

33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities

Licences & Regulatory approval
We could not find any licences issued to MIRROR BIDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MIRROR BIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-18 Satisfied CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH
A U.S. SECURITY AGREEMENT DATED 28 DECEMBER 2012 EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2013-01-11 Satisfied CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH
DEBENTURE 2013-01-10 Satisfied CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIRROR BIDCO LIMITED

Intangible Assets
Patents
We have not found any records of MIRROR BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIRROR BIDCO LIMITED
Trademarks
We have not found any records of MIRROR BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIRROR BIDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as MIRROR BIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MIRROR BIDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIRROR BIDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIRROR BIDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.