Background WavePink WaveYellow Wave

WGL BIDCO LIMITED (10808465)

WGL BIDCO LIMITED (10808465) is an active UK company. incorporated on 7 June 2017. with registered office in Hull. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WGL BIDCO LIMITED has been registered for 8 years. Current directors include EDET, Lindsay, MUNK, Peter, OLIVER, Mark Stephen.

Company Number
10808465
Status
active
Type
ltd
Incorporated
7 June 2017
Age
8 years
Address
Imperial House, Hull, HU9 5NA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EDET, Lindsay, MUNK, Peter, OLIVER, Mark Stephen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WGL BIDCO LIMITED

WGL BIDCO LIMITED is an active company incorporated on 7 June 2017 with the registered office located in Hull. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WGL BIDCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10808465

LTD Company

Age

8 Years

Incorporated 7 June 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 28 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 29 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Imperial House 1251 Hedon Road Hull, HU9 5NA,

Previous Addresses

One New Ludgate 60 Ludgate Hill London EC4M 7AW England
From: 7 June 2017To: 18 October 2017
Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Jun 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Funding Round
Aug 17
Director Joined
Sept 17
Director Left
Jan 19
Director Joined
Mar 19
Loan Secured
Dec 22
Loan Cleared
Mar 23
Loan Secured
Apr 24
Director Left
Dec 24
Director Joined
Jan 25
Director Left
May 25
Director Joined
Nov 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

EDET, Lindsay

Active
1251 Hedon Road, HullHU9 5NA
Born October 1981
Director
Appointed 01 Jan 2025

MUNK, Peter

Active
1251 Hedon Road, HullHU9 5NA
Born July 1963
Director
Appointed 14 Jun 2017

OLIVER, Mark Stephen

Active
1251 Hedon Road, HullHU9 5NA
Born October 1962
Director
Appointed 01 Dec 2025

ALLAN, Susan

Resigned
60 Ludgate Hill, LondonEC4M 7AW
Born January 1971
Director
Appointed 14 Jun 2017
Resigned 31 Dec 2024

MURPHY, Bernard Malcolm

Resigned
60 Ludgate Hill, LondonEC4M 7AW
Born July 1958
Director
Appointed 14 Jun 2017
Resigned 28 Jan 2019

MYERS, Robert William

Resigned
60 Ludgate Hill, LondonEC4M 7AW
Born May 1969
Director
Appointed 07 Jun 2017
Resigned 15 Jun 2017

TOMKINSON, Andrew Robert

Resigned
60 Ludgate Hill, LondonEC4M 7AW
Born October 1979
Director
Appointed 07 Jun 2017
Resigned 15 Jun 2017

WILLIAMSON, Peter John

Resigned
1251 Hedon Road, HullHU9 5NA
Born April 1966
Director
Appointed 25 Mar 2019
Resigned 26 Apr 2025

Persons with significant control

1

60 Ludgate Hill, LondonEC4M 7AW

Nature of Control

Significant influence or control
Notified 07 Jun 2017
Fundings
Financials
Latest Activities

Filing History

42

Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 September 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Capital Allotment Shares
10 August 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 July 2017
AA01Change of Accounting Reference Date
Resolution
14 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Incorporation Company
7 June 2017
NEWINCIncorporation