Background WavePink WaveYellow Wave

SNOWY BIDCO LIMITED (14282776)

SNOWY BIDCO LIMITED (14282776) is an active UK company. incorporated on 8 August 2022. with registered office in Farnborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SNOWY BIDCO LIMITED has been registered for 3 years. Current directors include BENNET, Sarah Joy Gilmour, ERIKSEN, Johnny, MCBRIDE, Daniel Josef.

Company Number
14282776
Status
active
Type
ltd
Incorporated
8 August 2022
Age
3 years
Address
A2 G005 Cody Technology Park, Farnborough, GU14 0LX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BENNET, Sarah Joy Gilmour, ERIKSEN, Johnny, MCBRIDE, Daniel Josef
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNOWY BIDCO LIMITED

SNOWY BIDCO LIMITED is an active company incorporated on 8 August 2022 with the registered office located in Farnborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SNOWY BIDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14282776

LTD Company

Age

3 Years

Incorporated 8 August 2022

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

A2 G005 Cody Technology Park Old Ively Road Farnborough, GU14 0LX,

Previous Addresses

A2 G005 Cody Technology Park Old Iveley Road Farnborough Hampshire GU14 0LX England
From: 25 October 2022To: 25 October 2022
A2 G005 Cody Technology Park Old Iverley Road Farnborough Hampshire GU14 0LX England
From: 25 October 2022To: 25 October 2022
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 8 August 2022To: 25 October 2022
Timeline

28 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Aug 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Oct 23
Loan Secured
Oct 23
Director Joined
Jan 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Director Left
Jul 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Jan 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BENNET, Sarah Joy Gilmour

Active
20 York Road, LondonSE1 7ND
Born July 1973
Director
Appointed 01 Jul 2024

ERIKSEN, Johnny

Active
Old Ively Road, FarnboroughGU14 0LX
Born December 1975
Director
Appointed 10 Oct 2025

MCBRIDE, Daniel Josef

Active
20 York Road, LondonSE1 7ND
Born September 1974
Director
Appointed 10 Oct 2025

ERIKSEN, Johnny

Resigned
Old Ively Road, FarnboroughGU14 0LX
Born December 1975
Director
Appointed 18 Oct 2022
Resigned 01 Jul 2024

GOLDSMITH, Richard

Resigned
Old Ively Road, FarnboroughGU14 0LX
Born November 1981
Director
Appointed 20 Nov 2023
Resigned 30 Jun 2025

HILL, Katharine Macdonald

Resigned
Old Ively Road, FarnboroughGU14 0LX
Born February 1973
Director
Appointed 24 Oct 2022
Resigned 06 Oct 2023

HODGKINSON, Andrew Charles

Resigned
Old Ively Road, FarnboroughGU14 0LX
Born October 1973
Director
Appointed 18 Oct 2022
Resigned 01 Jul 2024

JOHNSON, Jake

Resigned
20 York Road, LondonSE1 7ND
Born January 1983
Director
Appointed 01 Jul 2024
Resigned 13 Jan 2026

MACPHERSON, Paul

Resigned
20 York Road, LondonSE1 7ND
Born June 1972
Director
Appointed 01 Jul 2024
Resigned 11 Aug 2025

PHIPPS, Tom

Resigned
Old Ively Road, FarnboroughGU14 0LX
Born August 1973
Director
Appointed 30 Jun 2023
Resigned 01 Jul 2024

RAWSTHORN, Steven Gary

Resigned
Old Ively Road, FarnboroughGU14 0LX
Born September 1961
Director
Appointed 18 Oct 2022
Resigned 01 Jul 2024

ROBINSON, Ben

Resigned
Old Ively Road, FarnboroughGU14 0LX
Born March 1993
Director
Appointed 08 Aug 2022
Resigned 01 Jul 2024

WESTON, Philip Richard

Resigned
Old Ively Road, FarnboroughGU14 0LX
Born May 1966
Director
Appointed 08 Aug 2022
Resigned 30 Jun 2023

Persons with significant control

1

Rutland House, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2022
Fundings
Financials
Latest Activities

Filing History

47

Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Resolution
27 October 2025
RESOLUTIONSResolutions
Memorandum Articles
27 October 2025
MAMA
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2025
AAAnnual Accounts
Legacy
28 July 2025
PARENT_ACCPARENT_ACC
Legacy
28 July 2025
GUARANTEE2GUARANTEE2
Legacy
28 July 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
24 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Memorandum Articles
26 October 2022
MAMA
Resolution
26 October 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 October 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 October 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2022
MR01Registration of a Charge
Incorporation Company
8 August 2022
NEWINCIncorporation