Background WavePink WaveYellow Wave

WHITEFIELDS (BIDCO) LIMITED (04449603)

WHITEFIELDS (BIDCO) LIMITED (04449603) is an active UK company. incorporated on 28 May 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. WHITEFIELDS (BIDCO) LIMITED has been registered for 23 years. Current directors include KANG, Molinder, THOMPSON, Alan Craven.

Company Number
04449603
Status
active
Type
ltd
Incorporated
28 May 2002
Age
23 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
KANG, Molinder, THOMPSON, Alan Craven
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEFIELDS (BIDCO) LIMITED

WHITEFIELDS (BIDCO) LIMITED is an active company incorporated on 28 May 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. WHITEFIELDS (BIDCO) LIMITED was registered 23 years ago.(SIC: 69102)

Status

active

Active since 23 years ago

Company No

04449603

LTD Company

Age

23 Years

Incorporated 28 May 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

ACT LEGAL LTD.
From: 23 December 2004To: 5 January 2026
ACT CONVEYANCING LIMITED
From: 28 May 2002To: 23 December 2004
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

2nd Floor, 6a Hove Park Villas Hove BN3 6HW England
From: 17 March 2025To: 15 March 2026
1st Floor Stanford Gate South Road Brighton East Sussex BN1 6SB England
From: 10 July 2019To: 17 March 2025
Stanford House South Road Brighton East Sussex BN1 6SB
From: 28 May 2002To: 10 July 2019
Timeline

24 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
May 02
Director Joined
Oct 10
Director Joined
Apr 11
Director Left
Jun 12
Director Left
Jul 12
Director Joined
Jan 13
Director Left
May 13
Funding Round
Sept 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Apr 14
Director Left
Apr 15
Director Joined
Feb 16
Director Left
Feb 16
New Owner
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Dec 23
Director Left
Jan 25
Director Left
Sept 25
Owner Exit
Dec 25
New Owner
Jan 26
Director Joined
Jan 26
Owner Exit
Jan 26
1
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

KANG, Molinder

Active
High Street, SolihullB91 3TB
Born October 1979
Director
Appointed 19 Dec 2025

THOMPSON, Alan Craven

Active
Stanford Gate, BrightonBN1 6SB
Born February 1949
Director
Appointed 01 Dec 2002

DRAKEFORD, Susan

Resigned
55 The Droveway, HoveBN3 6PR
Secretary
Appointed 01 Dec 2002
Resigned 01 Sept 2004

EDWARDS, Barbara

Resigned
9 Ashurst Drive Worth, CrawleyRH10 7FS
Secretary
Appointed 01 Sept 2004
Resigned 17 Dec 2007

THOMPSON, Sheila

Resigned
Hove Park Villas, HoveBN3 6HW
Secretary
Appointed 17 Dec 2007
Resigned 26 Feb 2026

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 28 May 2002
Resigned 30 Nov 2002

BARRY, Sarah Ann

Resigned
Stanford House, BrightonBN1 6SB
Born June 1960
Director
Appointed 01 Jan 2014
Resigned 21 Apr 2015

BUDD, Catherine Louise

Resigned
Stanford House, BrightonBN1 6SB
Born March 1964
Director
Appointed 01 Jan 2014
Resigned 31 Jan 2016

BUDD, Katie

Resigned
Stanford House, BrightonBN1 6SB
Born March 1964
Director
Appointed 01 Oct 2010
Resigned 21 May 2013

CROUCH, Stephen Russell

Resigned
Stanford Gate, BrightonBN1 6SB
Born August 1962
Director
Appointed 01 Apr 2021
Resigned 09 Jan 2025

LUCIOW, Holly Cherise

Resigned
Hove Park Villas, HoveBN3 6HW
Born June 1988
Director
Appointed 13 Dec 2023
Resigned 26 Aug 2025

MASON, Tye William

Resigned
Stanford House, BrightonBN1 6SB
Born May 1984
Director
Appointed 02 Jan 2013
Resigned 31 Dec 2013

MASON, Tye William

Resigned
Stanford House, BrightonBN1 6SB
Born May 1984
Director
Appointed 01 Apr 2011
Resigned 22 Jun 2012

SHERWOOD, David

Resigned
34 Tongdean Lane, BrightonBN1 5JE
Born July 1950
Director
Appointed 01 Dec 2002
Resigned 31 Mar 2008

THOMPSON, Andrew James

Resigned
Stanford Gate, BrightonBN1 6SB
Born February 1953
Director
Appointed 31 Jan 2016
Resigned 01 Apr 2021

THOMPSON, Justin Lee

Resigned
Carlisle Road, HoveBN3 4FQ
Born April 1977
Director
Appointed 01 Apr 2008
Resigned 31 Mar 2011

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 28 May 2002
Resigned 30 Nov 2002

Persons with significant control

3

1 Active
2 Ceased

Mr Molinder Kang

Active
Shelton Street, LondonWC2H 9JQ
Born October 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Dec 2025

Mr Stephen Russell Crouch

Ceased
Stanford Gate, BrightonBN1 6SB
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2021
Ceased 16 Dec 2025

Mr Alan Craven Thompson

Ceased
Hove Park Villas, HoveBN3 6HW
Born February 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 19 Dec 2025
Fundings
Financials
Latest Activities

Filing History

103

Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 March 2026
TM02Termination of Secretary
Certificate Change Of Name Company
5 January 2026
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
4 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 January 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 April 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Capital Allotment Shares
17 September 2013
SH01Allotment of Shares
Resolution
4 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Legacy
8 July 2009
288cChange of Particulars
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2006
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 December 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
5 October 2004
AAAnnual Accounts
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
287Change of Registered Office
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 June 2003
AAAnnual Accounts
Legacy
10 June 2003
225Change of Accounting Reference Date
Legacy
31 May 2003
363sAnnual Return (shuttle)
Legacy
29 May 2003
287Change of Registered Office
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Incorporation Company
28 May 2002
NEWINCIncorporation