Background WavePink WaveYellow Wave

SONDERWELL BIDCO LIMITED (13191584)

SONDERWELL BIDCO LIMITED (13191584) is an active UK company. incorporated on 10 February 2021. with registered office in Wokingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SONDERWELL BIDCO LIMITED has been registered for 5 years. Current directors include COLE, David John, LEE, John Michael, MILLER, Alistair Mckenzie.

Company Number
13191584
Status
active
Type
ltd
Incorporated
10 February 2021
Age
5 years
Address
Suite A Ground Floor Trinity Court, Wokingham, RG41 2PY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COLE, David John, LEE, John Michael, MILLER, Alistair Mckenzie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONDERWELL BIDCO LIMITED

SONDERWELL BIDCO LIMITED is an active company incorporated on 10 February 2021 with the registered office located in Wokingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SONDERWELL BIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13191584

LTD Company

Age

5 Years

Incorporated 10 February 2021

Size

N/A

Accounts

ARD: 30/3

Up to Date

11 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

BETTER BIDCO LIMITED
From: 10 February 2021To: 14 September 2021
Contact
Address

Suite A Ground Floor Trinity Court Molly Millars Lane Wokingham, RG41 2PY,

Previous Addresses

Suite a, Ground Floor Trinity Court Molly Millars Lane Wokingham RG14 2PY United Kingdom
From: 26 March 2024To: 3 May 2024
Indigo House Fishponds Road Wokingham RG41 2GY England
From: 5 June 2023To: 26 March 2024
11-15 st. Mary at Hill London EC3R 8EE England
From: 6 May 2021To: 5 June 2023
10 Slingsby Place St Martins Courtyard London WC2E 9AB United Kingdom
From: 10 February 2021To: 6 May 2021
Timeline

15 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Mar 21
Loan Secured
Aug 21
Director Joined
Feb 22
Director Left
Aug 22
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Nov 23
Director Joined
Jun 24
Loan Secured
Mar 25
Funding Round
Jan 26
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

COLE, David John

Active
Ground Floor Trinity Court, WokinghamRG41 2PY
Born September 1962
Director
Appointed 01 Jul 2023

LEE, John Michael

Active
Ground Floor Trinity Court, WokinghamRG41 2PY
Born August 1983
Director
Appointed 20 Sept 2023

MILLER, Alistair Mckenzie

Active
Ground Floor Trinity Court, WokinghamRG41 2PY
Born August 1969
Director
Appointed 20 Jun 2024

CHOTAI, Kishan Ravi Yagnish

Resigned
St. Mary At Hill, LondonEC3R 8EE
Born October 1990
Director
Appointed 10 Feb 2021
Resigned 31 Aug 2022

DUBE, Christian Amar

Resigned
Fishponds Road, WokinghamRG41 2GY
Born May 1988
Director
Appointed 10 Feb 2021
Resigned 02 Jun 2023

HAYES, Paul

Resigned
Fishponds Road, WokinghamRG41 2GY
Born November 1977
Director
Appointed 12 Mar 2021
Resigned 19 Sept 2023

MINNS, Gregory Leslie

Resigned
St. Mary At Hill, LondonEC3R 8EE
Born July 1965
Director
Appointed 25 Feb 2022
Resigned 02 Jun 2023

PATEL, Ajay

Resigned
Fishponds Road, WokinghamRG41 2GY
Born November 1964
Director
Appointed 02 Jun 2023
Resigned 02 Nov 2023

Persons with significant control

1

Ground Floor Trinity Court, WokinghamRG41 2PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2021
Fundings
Financials
Latest Activities

Filing History

37

Change Account Reference Date Company Current Shortened
30 March 2026
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
14 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Capital Allotment Shares
28 January 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Change Sail Address Company With New Address
20 December 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Change To A Person With Significant Control
3 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 November 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Memorandum Articles
20 September 2021
MAMA
Resolution
20 September 2021
RESOLUTIONSResolutions
Resolution
14 September 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
10 February 2021
NEWINCIncorporation