Background WavePink WaveYellow Wave

WONDER BIDCO LIMITED (13216237)

WONDER BIDCO LIMITED (13216237) is an active UK company. incorporated on 22 February 2021. with registered office in Cirencester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WONDER BIDCO LIMITED has been registered for 5 years. Current directors include ARROWSMITH, James Vaughan, ROLFE, David Mathew, STONE, William Thomas.

Company Number
13216237
Status
active
Type
ltd
Incorporated
22 February 2021
Age
5 years
Address
Units 20 & 21 Cirencester Office Park, Cirencester, GL7 6JJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ARROWSMITH, James Vaughan, ROLFE, David Mathew, STONE, William Thomas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WONDER BIDCO LIMITED

WONDER BIDCO LIMITED is an active company incorporated on 22 February 2021 with the registered office located in Cirencester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WONDER BIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13216237

LTD Company

Age

5 Years

Incorporated 22 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Units 20 & 21 Cirencester Office Park Tetbury Road Cirencester, GL7 6JJ,

Previous Addresses

Unit 20/21 Tetbury Road Cirencester Office Park Cirencester Gloucestershire GL7 6JJ United Kingdom
From: 22 February 2021To: 15 November 2022
Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Mar 21
Director Joined
Oct 21
Director Left
May 23
Director Left
Dec 24
Director Joined
Mar 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ARROWSMITH, James Vaughan

Active
Cirencester Office Park, CirencesterGL7 6JJ
Born March 1968
Director
Appointed 03 Mar 2025

ROLFE, David Mathew

Active
Time Central, Newcastle Upon TyneNE1 4SN
Born August 1975
Director
Appointed 22 Feb 2021

STONE, William Thomas

Active
Cirencester Office Park, CirencesterGL7 6JJ
Born April 1980
Director
Appointed 22 Feb 2021

DOWSON, Michael Andrew

Resigned
Cirencester Office Park, CirencesterGL7 6JJ
Born March 1963
Director
Appointed 22 Feb 2021
Resigned 31 Aug 2024

WINNING, Christian Patrick Lorenzo

Resigned
Cirencester Office Park, CirencesterGL7 6JJ
Born April 1965
Director
Appointed 21 Oct 2021
Resigned 26 May 2023

Persons with significant control

1

Cirencester Office Park, CirencesterGL7 6JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2021
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 January 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2021
MR01Registration of a Charge
Incorporation Company
22 February 2021
NEWINCIncorporation