Background WavePink WaveYellow Wave

CHICAGO I BIDCO LIMITED (12999280)

CHICAGO I BIDCO LIMITED (12999280) is an active UK company. incorporated on 5 November 2020. with registered office in Maidenhead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CHICAGO I BIDCO LIMITED has been registered for 5 years. Current directors include KING, James.

Company Number
12999280
Status
active
Type
ltd
Incorporated
5 November 2020
Age
5 years
Address
C/O Wilson Partners Limited Tor, Maidenhead, SL6 8BN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KING, James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHICAGO I BIDCO LIMITED

CHICAGO I BIDCO LIMITED is an active company incorporated on 5 November 2020 with the registered office located in Maidenhead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CHICAGO I BIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12999280

LTD Company

Age

5 Years

Incorporated 5 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

HELIUM MIRACLE 325 LIMITED
From: 5 November 2020To: 25 August 2021
Contact
Address

C/O Wilson Partners Limited Tor Saint-Cloud Way Maidenhead, SL6 8BN,

Previous Addresses

61 Bridge Street Kington Herefordshire HR5 3DJ United Kingdom
From: 26 October 2021To: 12 September 2024
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 5 November 2020To: 26 October 2021
Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
May 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Funding Round
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Loan Secured
Feb 24
Director Left
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

KING, James

Active
Tor, MaidenheadSL6 8BN
Born February 1988
Director
Appointed 01 Feb 2025

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 05 Nov 2020
Resigned 25 Aug 2021

ARENDT, Sebastian

Resigned
Tor, MaidenheadSL6 8BN
Born April 1979
Director
Appointed 25 Aug 2021
Resigned 01 Nov 2024

HOWARD, Rupert Stewart David

Resigned
Bridge Street, KingtonHR5 3DJ
Born June 1983
Director
Appointed 25 Aug 2021
Resigned 24 Nov 2021

OWEN, James William

Resigned
Llandrinio, LlanymynechSY22 6SG
Born September 1986
Director
Appointed 24 Nov 2021
Resigned 01 Jan 2025

YARDLEY, Michael David

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1965
Director
Appointed 05 Nov 2020
Resigned 25 Aug 2021

Persons with significant control

2

0 Active
2 Ceased
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2021
Ceased 25 Aug 2021
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2020
Ceased 10 May 2021
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Accounts With Accounts Type Small
5 May 2024
AAAnnual Accounts
Memorandum Articles
6 February 2024
MAMA
Resolution
6 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Gazette Filings Brought Up To Date
31 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Gazette Notice Compulsory
30 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 February 2022
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
3 February 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Capital Allotment Shares
24 November 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 October 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
27 August 2021
PSC08Cessation of Other Registrable Person PSC
Certificate Change Of Name Company
25 August 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
25 August 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 August 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
25 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
5 November 2020
NEWINCIncorporation