Background WavePink WaveYellow Wave

WEDNESDAY BIDCO LIMITED (11334338)

WEDNESDAY BIDCO LIMITED (11334338) is an active UK company. incorporated on 27 April 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WEDNESDAY BIDCO LIMITED has been registered for 7 years. Current directors include MCCAVERT, Chris, RETIF, Donat Andre.

Company Number
11334338
Status
active
Type
ltd
Incorporated
27 April 2018
Age
7 years
Address
Shortlands 5th Floor, 3 Shortlands, London, W6 8DA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCCAVERT, Chris, RETIF, Donat Andre
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEDNESDAY BIDCO LIMITED

WEDNESDAY BIDCO LIMITED is an active company incorporated on 27 April 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WEDNESDAY BIDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11334338

LTD Company

Age

7 Years

Incorporated 27 April 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 6 April 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Shortlands 5th Floor, 3 Shortlands Hammersmith London, W6 8DA,

Previous Addresses

4th Floor (South) of the Triangle 5-17 Hammersmith Grove London W6 0LG England
From: 5 June 2018To: 21 December 2018
100 Wood Street London EC2V 7AN United Kingdom
From: 27 April 2018To: 5 June 2018
Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Dec 19
Director Left
Apr 20
Loan Secured
Jul 20
Director Left
Apr 21
Director Left
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Nov 23
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Mar 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BROWN, Julian Charles

Active
5th Floor, 3 Shortlands, LondonW6 8DA
Secretary
Appointed 19 Apr 2022

MCCAVERT, Chris

Active
5th Floor, 3 Shortlands, LondonW6 8DA
Born May 1979
Director
Appointed 24 May 2018

RETIF, Donat Andre

Active
3 Shortlands, LondonW6 8DA
Born September 1970
Director
Appointed 09 Dec 2019

SHARMACHARJA, Moushumi

Resigned
3 Shortlands, LondonW6 8DA
Secretary
Appointed 01 Oct 2019
Resigned 19 Apr 2022

FRANCIS, Alexander George Courtenay

Resigned
5th Floor, 3 Shortlands, LondonW6 8DA
Born April 1975
Director
Appointed 24 May 2018
Resigned 24 Apr 2020

SMITH, Daniel

Resigned
5th Floor, 3 Shortlands, LondonW6 8DA
Born December 1971
Director
Appointed 27 Apr 2018
Resigned 25 Mar 2021

YATEMAN-SMITH, Amy Louise

Resigned
5th Floor, 3 Shortlands, LondonW6 8DA
Born May 1984
Director
Appointed 24 May 2018
Resigned 25 Mar 2021

Persons with significant control

1

3 Shortlands, LondonW6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2018
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Full
6 April 2026
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2025
MR01Registration of a Charge
Move Registers To Sail Company With New Address
16 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 January 2025
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
11 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2023
MR01Registration of a Charge
Change To A Person With Significant Control
31 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 November 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
8 November 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2018
MR01Registration of a Charge
Incorporation Company
27 April 2018
NEWINCIncorporation