SPICE BIDCO LTD

Active London

Non-trading company

12 employees website.com
Non-trading company
S

SPICE BIDCO LTD

Non-trading company

Founded 29 Mar 2018 Active London, United Kingdom 12 employees website.com
Non-trading company
Accounts Due 31 Mar 2026 2 months overdue
Confirmation Submitted 8 Apr 2026 Next due 9 Apr 2027 10 months remaining
Net assets £-6M £3M 2023 year on year
Total assets £21M £183K 2023 year on year
Total Liabilities £28M £3M 2023 year on year
Charges 3
2 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

26 Earlham Street London WC2H 9LN

Website

www.example.com

Full company profile for SPICE BIDCO LTD (11284493), an active company based in London, United Kingdom. Incorporated 29 Mar 2018. Non-trading company. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Balance Sheet & P&L (2018–2023)

Cash in Bank

£33.60k

Increased by £2.31k (+7%)

Net Assets

-£6.34M

Decreased by £2.79M (-78%)

Total Liabilities

£27.71M

Increased by £2.60M (+10%)

Turnover

£1.00M

Increased by £680.00k (+213%)

Employees

12

Increased by 4 (+50%)

Debt Ratio

130%

Increased by 14 (+12%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 6,163,760 Shares £6.16m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
6 Jun 20186,163,760£6.16m£1

Officers

Officers

2 active 1 resigned
Status
Moore, Alexander James DerekDirectorBritishUnited Kingdom576 Jun 2018Active
Rowland, RobinDirectorBritishEngland656 Jun 2018Active

Shareholders

Shareholders (1)

Spice Holding Ltd
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Spice Holding Ltd

United Kingdom

Active
Notified 29 Mar 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

SPICE HOLDING LTD united kingdom
SPICE BIDCO LTD Current Company
ROSA'S LONDON LIMITED united kingdom
LAO CAFE LIMITED united kingdom
ROSA'S THAI LIMITED united kingdom

Charges

Charges

2 outstanding 1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
30 Apr 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
29 Apr 2026MortgageMortgage Satisfy Charge Full
8 Apr 2026Confirmation StatementConfirmation statement made on 26 Mar 2026 with no updates
26 Nov 2025AddressChange Registered Office Address Company With Date Old Address New Address
8 Sept 2025OfficersTermination of Tsara Jayne Taylor as director on 29 Aug 2025
30 Apr 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

29 Apr 2026 Mortgage

Mortgage Satisfy Charge Full

8 Apr 2026 Confirmation Statement

Confirmation statement made on 26 Mar 2026 with no updates

26 Nov 2025 Address

Change Registered Office Address Company With Date Old Address New Address

8 Sept 2025 Officers

Termination of Tsara Jayne Taylor as director on 29 Aug 2025

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

2 weeks ago on 30 Apr 2026

Mortgage Satisfy Charge Full

2 weeks ago on 29 Apr 2026

Confirmation statement made on 26 Mar 2026 with no updates

1 months ago on 8 Apr 2026

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 26 Nov 2025

Termination of Tsara Jayne Taylor as director on 29 Aug 2025

8 months ago on 8 Sept 2025