Background WavePink WaveYellow Wave

WIZARD MIDCO 1 LIMITED (13856955)

WIZARD MIDCO 1 LIMITED (13856955) is an active UK company. incorporated on 18 January 2022. with registered office in Bourne End. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WIZARD MIDCO 1 LIMITED has been registered for 4 years. Current directors include DEWEZ, Adrien Maxwell, KENNEDY, Ryan Michael, KUMAR, Vivek and 2 others.

Company Number
13856955
Status
active
Type
ltd
Incorporated
18 January 2022
Age
4 years
Address
Gloucester House Unit Q, Bourne End Business Park, Bourne End, SL8 5AS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DEWEZ, Adrien Maxwell, KENNEDY, Ryan Michael, KUMAR, Vivek, SHAPIRO, Philip Simon, TSAI, Zachary David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIZARD MIDCO 1 LIMITED

WIZARD MIDCO 1 LIMITED is an active company incorporated on 18 January 2022 with the registered office located in Bourne End. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WIZARD MIDCO 1 LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13856955

LTD Company

Age

4 Years

Incorporated 18 January 2022

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Gloucester House Unit Q, Bourne End Business Park Cores End Road Bourne End, SL8 5AS,

Previous Addresses

100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
From: 18 January 2022To: 1 February 2022
Timeline

10 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jan 22
Director Joined
Jan 22
Share Issue
Feb 22
Funding Round
Feb 22
Director Joined
May 22
Loan Secured
Jan 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Director Left
May 24
Director Joined
Jul 25
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

DEWEZ, Adrien Maxwell

Active
Vintners Place, 68 Upper Thames Street, LondonEC4V 3BJ
Born September 1988
Director
Appointed 18 Jul 2025

KENNEDY, Ryan Michael

Active
Unit Q, Bourne End Business Park, Bourne EndSL8 5AS
Born July 1990
Director
Appointed 18 Jan 2022

KUMAR, Vivek

Active
Unit Q, Bourne End Business Park, Bourne EndSL8 5AS
Born November 1975
Director
Appointed 18 Jan 2022

SHAPIRO, Philip Simon

Active
Unit Q, Bourne End Business Park, Bourne EndSL8 5AS
Born September 1975
Director
Appointed 31 Jan 2022

TSAI, Zachary David

Active
Unit Q, Bourne End Business Park, Bourne EndSL8 5AS
Born March 1983
Director
Appointed 13 May 2022

LESJAK, Mark-Philipp

Resigned
Unit Q, Bourne End Business Park, Bourne EndSL8 5AS
Born January 1983
Director
Appointed 18 Jan 2022
Resigned 10 May 2024

Persons with significant control

1

Unit Q, Bourne End Business Park, Bourne EndSL8 5AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2022
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
20 August 2025
PARENT_ACCPARENT_ACC
Legacy
20 August 2025
GUARANTEE2GUARANTEE2
Legacy
20 August 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Change Sail Address Company With New Address
18 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2024
AAAnnual Accounts
Legacy
28 August 2024
PARENT_ACCPARENT_ACC
Legacy
28 August 2024
AGREEMENT2AGREEMENT2
Legacy
28 August 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
23 January 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
19 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2023
AAAnnual Accounts
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Resolution
21 October 2023
RESOLUTIONSResolutions
Legacy
21 October 2023
AGREEMENT2AGREEMENT2
Legacy
21 October 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
3 March 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 March 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 February 2022
SH01Allotment of Shares
Memorandum Articles
10 February 2022
MAMA
Resolution
10 February 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 February 2022
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Incorporation Company
18 January 2022
NEWINCIncorporation