Background WavePink WaveYellow Wave

WISEMAN BIDCO LIMITED (13538687)

WISEMAN BIDCO LIMITED (13538687) is an active UK company. incorporated on 29 July 2021. 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.. WISEMAN BIDCO LIMITED has been registered for 4 years. Current directors include BELLHOUSE, Frederick James, WARDLE, Adam Robert, WILSON, Allan Ian.

Company Number
13538687
Status
active
Type
ltd
Incorporated
29 July 2021
Age
4 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
BELLHOUSE, Frederick James, WARDLE, Adam Robert, WILSON, Allan Ian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISEMAN BIDCO LIMITED

WISEMAN BIDCO LIMITED is an active company incorporated on 29 July 2021 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.. WISEMAN BIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13538687

LTD Company

Age

4 Years

Incorporated 29 July 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

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

Previous Addresses

5a Frascati Way Maidenhead Berkshire SL6 4UY England
From: 22 November 2021To: 30 August 2023
3rd Floor Clutha House 10 Storey's Gate London SW1P 3AY United Kingdom
From: 29 July 2021To: 22 November 2021
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Funding Round
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Loan Secured
Feb 23
Loan Secured
Oct 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BELLHOUSE, Frederick James

Active
Tor, MaidenheadSL6 8BN
Born January 1985
Director
Appointed 29 Jul 2021

WARDLE, Adam Robert

Active
Tor, MaidenheadSL6 8BN
Born May 1970
Director
Appointed 02 Sept 2021

WILSON, Allan Ian

Active
Tor, MaidenheadSL6 8BN
Born December 1972
Director
Appointed 02 Sept 2021

ASHFORD, Nicholas John Stephen

Resigned
Clutha House, LondonSW1P 3AY
Born May 1985
Director
Appointed 29 Jul 2021
Resigned 02 Sept 2021

Persons with significant control

1

Tor, MaidenheadSL6 8BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2021
Fundings
Financials
Latest Activities

Filing History

32

Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2025
AAAnnual Accounts
Legacy
21 May 2025
PARENT_ACCPARENT_ACC
Legacy
21 May 2025
AGREEMENT2AGREEMENT2
Legacy
21 May 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2024
AAAnnual Accounts
Legacy
28 May 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Legacy
29 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 August 2023
AD01Change of Registered Office Address
Memorandum Articles
17 February 2023
MAMA
Resolution
17 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2023
MR01Registration of a Charge
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
22 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 August 2021
AA01Change of Accounting Reference Date
Incorporation Company
29 July 2021
NEWINCIncorporation