Background WavePink WaveYellow Wave

WL ONE BIDCO LIMITED (09415478)

WL ONE BIDCO LIMITED (09415478) is a dissolved UK company. incorporated on 30 January 2015. with registered office in Hurley. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. WL ONE BIDCO LIMITED has been registered for 11 years. Current directors include MILLER, Richard, TUCKER, Oliver Robert Stewart.

Company Number
09415478
Status
dissolved
Type
ltd
Incorporated
30 January 2015
Age
11 years
Address
Horizon, Hurley, SL6 6RJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
MILLER, Richard, TUCKER, Oliver Robert Stewart
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WL ONE BIDCO LIMITED

WL ONE BIDCO LIMITED is an dissolved company incorporated on 30 January 2015 with the registered office located in Hurley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. WL ONE BIDCO LIMITED was registered 11 years ago.(SIC: 64205)

Status

dissolved

Active since 11 years ago

Company No

09415478

LTD Company

Age

11 Years

Incorporated 30 January 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2023 (3 years ago)
Submitted on 20 February 2024 (2 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 19 May 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

Horizon Honey Lane Hurley, SL6 6RJ,

Previous Addresses

53 Chandos Place London WC2N 4HS United Kingdom
From: 30 January 2015To: 23 May 2016
Timeline

25 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Feb 15
Funding Round
Mar 15
Loan Secured
Mar 15
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jun 17
Director Left
Jun 17
Loan Secured
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Loan Cleared
Feb 18
Funding Round
Mar 18
Loan Cleared
Jul 18
Director Left
Aug 18
New Owner
Oct 18
New Owner
Oct 18
Loan Secured
Dec 18
Director Left
Feb 19
Loan Secured
Jul 22
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Capital Update
Feb 24
3
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MILLER, Richard

Active
Honey Lane, HurleySL6 6RJ
Born November 1964
Director
Appointed 26 Nov 2015

TUCKER, Oliver Robert Stewart

Active
Honey Lane, HurleySL6 6RJ
Born June 1962
Director
Appointed 26 Nov 2015

COLE, Philip Thomas

Resigned
Honey Lane, HurleySL6 6RJ
Born March 1972
Director
Appointed 26 Nov 2015
Resigned 18 Feb 2019

COSNETT, John Howard

Resigned
Honey Lane, HurleySL6 6RJ
Born April 1972
Director
Appointed 30 Jan 2015
Resigned 16 Jun 2017

DUPUIS, Aaron Joseph

Resigned
Honey Lane, HurleySL6 6RJ
Born February 1977
Director
Appointed 04 Feb 2015
Resigned 25 Jul 2018

PATTON, Chris Norden Aldis

Resigned
Honey Lane, HurleySL6 6RJ
Born August 1978
Director
Appointed 30 Jan 2015
Resigned 16 Jun 2017

Persons with significant control

6

3 Active
3 Ceased

Mr Oliver Robert Stewart Tucker

Ceased
Honey Lane, HurleySL6 6RJ
Born June 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Philip Thomas Cole

Ceased
Honey Lane, HurleySL6 6RJ
Born March 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Richard Miller

Ceased
Honey Lane, HurleySL6 6RJ
Born October 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Oliver Robert Stewart Tucker

Active
Honey Lane, HurleySL6 6RJ
Born June 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Richard Miller

Active
Honey Lane, HurleySL6 6RJ
Born October 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Wl One Midco 2 Limited

Active
Honey Lane, HurleySL6 6EJ

Nature of Control

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

Filing History

65

Gazette Dissolved Voluntary
2 July 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
12 March 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 February 2024
DS01DS01
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2024
AAAnnual Accounts
Legacy
20 February 2024
PARENT_ACCPARENT_ACC
Legacy
20 February 2024
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
16 February 2024
SH19Statement of Capital
Legacy
16 February 2024
SH20SH20
Legacy
16 February 2024
CAP-SSCAP-SS
Resolution
16 February 2024
RESOLUTIONSResolutions
Legacy
3 February 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
19 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2023
AAAnnual Accounts
Legacy
2 February 2023
PARENT_ACCPARENT_ACC
Legacy
2 February 2023
AGREEMENT2AGREEMENT2
Legacy
2 February 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2022
AAAnnual Accounts
Legacy
10 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Legacy
3 February 2022
PARENT_ACCPARENT_ACC
Legacy
3 February 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Accounts With Accounts Type Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 October 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
25 July 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Capital Allotment Shares
7 March 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
5 March 2018
RP04SH01RP04SH01
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
9 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Gazette Filings Brought Up To Date
14 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
17 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2015
MR01Registration of a Charge
Capital Allotment Shares
2 March 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
26 February 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Incorporation Company
30 January 2015
NEWINCIncorporation