Company NamePettra Bidco Limited
Company StatusActive
Company Number13544784
CategoryPrivate Limited Company
Incorporation Date3 August 2021(2 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Andrew Jeremy Burchall
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Secretary NameMr Graham John Anthony Dolan
StatusCurrent
Appointed03 August 2021(same day as company formation)
RoleCompany Director
Correspondence Address3 Fry's Walk
Shepton Mallet
Somerset
BA4 5WT
Director NameMr Adam Herron
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2021(6 days after company formation)
Appointment Duration2 years, 8 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Director NameMs Tracy Ward
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2021(6 days after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR

Location

Registered Address5th Floor
4 Coleman Street
London
EC2R 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 4 weeks from now)

Charges

12 October 2022Delivered on: 15 October 2022
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
3 December 2021Delivered on: 13 December 2021
Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) as Security Agent for the Secured Parties (as Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
3 December 2021Delivered on: 13 December 2021
Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) as Security Agent for the Secured Parties (as Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
3 December 2021Delivered on: 13 December 2021
Persons entitled: Natwest Markets PLC as Security Agent for the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
3 December 2021Delivered on: 10 December 2021
Persons entitled: Hsbc Invoice Finance (UK) Limited (Acting as Security Agent for the Secured Parties as Defined in the Instrument)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
3 December 2021Delivered on: 10 December 2021
Persons entitled: Hsbc Invoice Finance (UK) Limited (Acting as Security Agent for the Secured Parties as Defined in the Instrument)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding

Filing History

4 December 2023Full accounts made up to 31 March 2023 (25 pages)
29 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
21 November 2022Satisfaction of charge 135447840003 in full (1 page)
21 November 2022Satisfaction of charge 135447840002 in full (1 page)
21 November 2022Satisfaction of charge 135447840004 in full (1 page)
21 November 2022Satisfaction of charge 135447840005 in full (1 page)
21 November 2022Satisfaction of charge 135447840001 in full (1 page)
15 October 2022Registration of charge 135447840006, created on 12 October 2022 (78 pages)
12 October 2022Full accounts made up to 1 April 2022 (25 pages)
3 August 2022Confirmation statement made on 2 August 2022 with updates (11 pages)
6 June 2022Previous accounting period shortened from 31 August 2022 to 31 March 2022 (1 page)
13 December 2021Registration of charge 135447840004, created on 3 December 2021 (14 pages)
13 December 2021Registration of charge 135447840005, created on 3 December 2021 (17 pages)
13 December 2021Registration of charge 135447840003, created on 3 December 2021 (15 pages)
10 December 2021Registration of charge 135447840001, created on 3 December 2021 (16 pages)
10 December 2021Registration of charge 135447840002, created on 3 December 2021 (13 pages)
3 November 2021Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 18 October 2021 (2 pages)
2 November 2021Statement of capital following an allotment of shares on 18 October 2021
  • GBP 73,945.6
(8 pages)
13 October 2021Appointment of Mr Graham John Anthony Dolan as a secretary on 3 August 2021 (2 pages)
8 September 2021Statement of capital following an allotment of shares on 9 August 2021
  • GBP 70,957.5
(9 pages)
27 August 2021Change of share class name or designation (2 pages)
27 August 2021Memorandum and Articles of Association (53 pages)
27 August 2021Particulars of variation of rights attached to shares (4 pages)
27 August 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
26 August 2021Appointment of Ms Tracy Ward as a director on 9 August 2021 (2 pages)
25 August 2021Appointment of Mr Adam Herron as a director on 9 August 2021 (2 pages)
3 August 2021Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-08-03
  • GBP .1
(31 pages)