WONDERFIELD BIDCO LIMITED

WONDERFIELD BIDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWONDERFIELD BIDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09846979
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WONDERFIELD BIDCO LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is WONDERFIELD BIDCO LIMITED located?

    Registered Office Address
    Fourth Floor
    69 Wilson Street
    EC2A 2BB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WONDERFIELD BIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    SNOWFOX BIDCO LIMITEDJul 02, 2019Jul 02, 2019
    YS BIDCO LIMITEDOct 28, 2015Oct 28, 2015

    What are the latest accounts for WONDERFIELD BIDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2025
    Next Accounts Due OnMar 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for WONDERFIELD BIDCO LIMITED?

    Last Confirmation Statement Made Up ToOct 27, 2026
    Next Confirmation Statement DueNov 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 27, 2025
    OverdueNo

    What are the latest filings for WONDERFIELD BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Timothy Mark Everitt as a director on Dec 15, 2025

    1 pagesTM01

    Termination of appointment of Richard Hodgson as a director on Dec 15, 2025

    1 pagesTM01

    Confirmation statement made on Oct 27, 2025 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    18 pagesAA

    legacy

    60 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Current accounting period shortened from Mar 31, 2024 to Mar 30, 2024

    1 pagesAA01

    Statement of capital on Feb 28, 2025

    • Capital: GBP 3,146,114
    3 pagesSH19

    legacy

    3 pagesCAP-SS

    legacy

    3 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re - share premium reduced 28/02/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Feb 10, 2025

    • Capital: GBP 3,146,116
    3 pagesSH01

    Confirmation statement made on Oct 27, 2024 with updates

    5 pagesCS01

    Director's details changed for Mr Timothy Mark Everitt on Aug 17, 2024

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Aug 09, 2024

    • Capital: GBP 3,146,114
    3 pagesSH01

    Certificate of change of name

    Company name changed snowfox bidco LIMITED\certificate issued on 02/08/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 02, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 19, 2024

    RES15

    Appointment of Kiyohiko Niwa as a director on Jul 01, 2024

    2 pagesAP01

    Appointment of Kazuiki Watariya as a director on Jul 01, 2024

    2 pagesAP01

    Appointment of Takeshi Goto as a director on Jul 01, 2024

    2 pagesAP01

    Change of details for Snowfox Midco 2 Ltd as a person with significant control on Nov 21, 2023

    2 pagesPSC05

    Registered office address changed from 34-40 Brunel Road Acton London W3 7XR England to Fourth Floor 69 Wilson Street London EC2A 2BB on Nov 22, 2023

    1 pagesAD01

    Confirmation statement made on Oct 27, 2023 with no updates

    3 pagesCS01

    Change of details for Snowfox Midco 2 Ltd as a person with significant control on Sep 24, 2021

    2 pagesPSC05

    Who are the officers of WONDERFIELD BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOTO, Takeshi
    69 Wilson Street
    EC2A 2BB London
    Fourth Floor
    United Kingdom
    Director
    69 Wilson Street
    EC2A 2BB London
    Fourth Floor
    United Kingdom
    United KingdomJapanese325528420001
    NIWA, Kiyohiko
    108-0075 Minato-Ku
    Zensho Holdings Co., Ltd. 2-18-1 Konan,
    Tokyo
    Japan
    Director
    108-0075 Minato-Ku
    Zensho Holdings Co., Ltd. 2-18-1 Konan,
    Tokyo
    Japan
    JapanJapanese313652100001
    WATARIYA, Kazuiki
    108-0075 Minato-Ku
    Zensho Holdings Co., Ltd. 2-18-1 Konan,
    Tokyo
    Japan
    Director
    108-0075 Minato-Ku
    Zensho Holdings Co., Ltd. 2-18-1 Konan,
    Tokyo
    Japan
    JapanJapanese313651260001
    CAMPBELL, Andrew
    Farringdon Road
    EC1R 3BT London
    95
    England
    Secretary
    Farringdon Road
    EC1R 3BT London
    95
    England
    207216030001
    KNIGHTON, Edward
    Farringdon Road
    EC1R 3BT London
    95
    England
    Secretary
    Farringdon Road
    EC1R 3BT London
    95
    England
    236842870001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Secretary
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2600095
    147306890001
    AHMAD, Waqqas
    Hanover Street
    W1S 1YQ London
    8
    United Kingdom
    Director
    Hanover Street
    W1S 1YQ London
    8
    United Kingdom
    United KingdomBritish174562580001
    CAMPBELL, Andrew Maxwell
    Farringdon Road
    EC1R 3BT London
    95
    England
    Director
    Farringdon Road
    EC1R 3BT London
    95
    England
    United KingdomBritish79519110001
    CAMPBELL, Andrew Maxwell
    Farringdon Road
    EC1R 3BT London
    95
    United Kingdom
    Director
    Farringdon Road
    EC1R 3BT London
    95
    United Kingdom
    United KingdomBritish79519110001
    EVERITT, Timothy Mark
    69 Wilson Street
    EC2A 2BB London
    Fourth Floor
    United Kingdom
    Director
    69 Wilson Street
    EC2A 2BB London
    Fourth Floor
    United Kingdom
    United KingdomBritish269344620003
    HODGSON, Richard
    69 Wilson Street
    EC2A 2BB London
    Fourth Floor
    United Kingdom
    Director
    69 Wilson Street
    EC2A 2BB London
    Fourth Floor
    United Kingdom
    EnglandBritish240860790002
    KNIGHTON, Edward Myles
    Farringdon Road
    EC1R 3BT London
    95
    England
    Director
    Farringdon Road
    EC1R 3BT London
    95
    England
    EnglandBritish17238020007
    NICOLI, Eric Luciano
    Level 5
    2 More London Riverside
    SE1 2AP London
    Laytons Llp
    England
    Director
    Level 5
    2 More London Riverside
    SE1 2AP London
    Laytons Llp
    England
    United KingdomBritish996800006
    ROWLAND, Robin
    Level 5
    2 More London Riverside
    SE1 2AP London
    Laytons Llp
    England
    Director
    Level 5
    2 More London Riverside
    SE1 2AP London
    Laytons Llp
    England
    EnglandEnglish65402410003
    ROWLAND, Robin
    Level 5
    2 More London Riverside
    SE1 2AP London
    Laytons Llp
    England
    Director
    Level 5
    2 More London Riverside
    SE1 2AP London
    Laytons Llp
    England
    EnglandEnglish65402410003
    SASAKI, Daniel
    Hanover Street
    W1S 1YQ London
    8
    United Kingdom
    Director
    Hanover Street
    W1S 1YQ London
    8
    United Kingdom
    United KingdomBritish200676710001
    WALTERS, Xenia
    Brunel Road
    Acton
    W3 7XR London
    34-40
    England
    Director
    Brunel Road
    Acton
    W3 7XR London
    34-40
    England
    EnglandBritish121389710001

    Who are the persons with significant control of WONDERFIELD BIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    69 Wilson Street
    EC2A 2BB London
    Fourth Floor
    United Kingdom
    Apr 06, 2016
    69 Wilson Street
    EC2A 2BB London
    Fourth Floor
    United Kingdom
    No
    Legal FormLimited Liability Corporation
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number09846846
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0