Background WavePink WaveYellow Wave

WELLBEING BIDCO LIMITED (13419100)

WELLBEING BIDCO LIMITED (13419100) is an active UK company. incorporated on 25 May 2021. with registered office in Wrexham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WELLBEING BIDCO LIMITED has been registered for 4 years. Current directors include DORNAN, Tim, MCMULLEN, John, REYNOLDS, Chris Jepson and 3 others.

Company Number
13419100
Status
active
Type
ltd
Incorporated
25 May 2021
Age
4 years
Address
Unit 54 Clywedog Road South, Wrexham, LL13 9XS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DORNAN, Tim, MCMULLEN, John, REYNOLDS, Chris Jepson, UNSWORTH, Peter Dylan, VENABLES, Simon Peter, WILLIAMS, Robin Wyn
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLBEING BIDCO LIMITED

WELLBEING BIDCO LIMITED is an active company incorporated on 25 May 2021 with the registered office located in Wrexham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WELLBEING BIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13419100

LTD Company

Age

4 Years

Incorporated 25 May 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Unit 54 Clywedog Road South Wrexham Industrial Estate Wrexham, LL13 9XS,

Previous Addresses

N/a Ty'n Llidiart Industrial Estate Corwen LL21 9RR Wales
From: 3 August 2021To: 24 July 2025
1 Finsbury Circus London EC2M 7SH United Kingdom
From: 25 May 2021To: 3 August 2021
Timeline

21 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Jun 22
Loan Secured
Jul 22
Director Left
Feb 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Apr 24
Director Left
Dec 24
Loan Secured
May 25
Director Joined
Oct 25
Director Left
Oct 25
Loan Secured
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

DORNAN, Tim

Active
Clywedog Road South, WrexhamLL13 9XS
Born January 1970
Director
Appointed 11 Aug 2023

MCMULLEN, John

Active
Clywedog Road South, WrexhamLL13 9XS
Born February 1971
Director
Appointed 17 Oct 2025

REYNOLDS, Chris Jepson

Active
Southampton Street, LondonWC2R 0LR
Born February 1992
Director
Appointed 17 Oct 2025

UNSWORTH, Peter Dylan

Active
Clywedog Road South, WrexhamLL13 9XS
Born July 1958
Director
Appointed 31 Jul 2021

VENABLES, Simon Peter

Active
Clywedog Road South, WrexhamLL13 9XS
Born November 1978
Director
Appointed 09 Apr 2024

WILLIAMS, Robin Wyn

Active
Clywedog Road South, WrexhamLL13 9XS
Born November 1973
Director
Appointed 17 Oct 2025

FAITHFULL, Simon Nicholas

Resigned
Ty'N Llidiart Industrial Estate, CorwenLL21 9RR
Born February 1969
Director
Appointed 31 Jul 2021
Resigned 06 Jun 2023

FALCON, Thomas William

Resigned
Ty'N Llidiart Industrial Estate, CorwenLL21 9RR
Born July 1969
Director
Appointed 25 May 2021
Resigned 11 Aug 2023

HEBRON, Nigel Patrick

Resigned
Ty'N Llidiart Industrial Estate, CorwenLL21 9RR
Born December 1970
Director
Appointed 01 Jun 2022
Resigned 28 Feb 2023

JACOVOU, Jacovos George

Resigned
Clywedog Road South, WrexhamLL13 9XS
Born December 1974
Director
Appointed 30 Jul 2021
Resigned 17 Oct 2025

TERRY, Kenneth John

Resigned
Ty'N Llidiart Industrial Estate, CorwenLL21 9RR
Born May 1964
Director
Appointed 30 Jul 2021
Resigned 11 Aug 2023

TICHBON, Peter Anthony

Resigned
Ty'N Llidiart Industrial Estate, CorwenLL21 9RR
Born October 1965
Director
Appointed 13 Jun 2023
Resigned 16 Dec 2024

Persons with significant control

1

Clywedog Road South, WrexhamLL13 9XS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2021
Fundings
Financials
Latest Activities

Filing History

36

Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Mortgage Charge Part Both With Charge Number
2 January 2024
MR05Certification of Charge
Accounts With Accounts Type Full
20 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Resolution
13 August 2021
RESOLUTIONSResolutions
Memorandum Articles
13 August 2021
MAMA
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 May 2021
AA01Change of Accounting Reference Date
Incorporation Company
25 May 2021
NEWINCIncorporation