Background WavePink WaveYellow Wave

BAVARIAN WINTER WONDERLAND LIMITED (08766744)

BAVARIAN WINTER WONDERLAND LIMITED (08766744) is an active UK company. incorporated on 7 November 2013. with registered office in Barking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BAVARIAN WINTER WONDERLAND LIMITED has been registered for 12 years. Current directors include GREIER, Patrick, RABADIA, Mukesh.

Company Number
08766744
Status
active
Type
ltd
Incorporated
7 November 2013
Age
12 years
Address
Units 22-23 The Io Centre 59-71 River Road, Barking, IG11 0DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GREIER, Patrick, RABADIA, Mukesh
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAVARIAN WINTER WONDERLAND LIMITED

BAVARIAN WINTER WONDERLAND LIMITED is an active company incorporated on 7 November 2013 with the registered office located in Barking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BAVARIAN WINTER WONDERLAND LIMITED was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

08766744

LTD Company

Age

12 Years

Incorporated 7 November 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Units 22-23 The Io Centre 59-71 River Road Barking, IG11 0DR,

Previous Addresses

Unit D5 & 6 Jaggard Way London SW12 8SG
From: 7 November 2013To: 29 January 2015
Timeline

5 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Nov 13
Director Joined
Dec 13
Funding Round
Dec 13
Director Joined
Apr 21
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GREIER, Patrick

Active
Schneverdingen, Gallhorner Weg 50
Born October 1984
Director
Appointed 07 Nov 2013

RABADIA, Mukesh

Active
59-71 River Road, BarkingIG11 0DR
Born November 1979
Director
Appointed 18 Apr 2021

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 07 Nov 2013
Resigned 07 Nov 2013

Persons with significant control

1

Mr Patrick Greier

Active
303 Ballards Lane, LondonN12 8NP
Born October 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 May 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
14 November 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
30 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
5 August 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 July 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Capital Allotment Shares
6 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Incorporation Company
7 November 2013
NEWINCIncorporation