Background WavePink WaveYellow Wave

FIELDS BIDCO LIMITED (14318645)

FIELDS BIDCO LIMITED (14318645) is an active UK company. incorporated on 25 August 2022. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FIELDS BIDCO LIMITED has been registered for 3 years. Current directors include CAMPBELL, Paul, MCMILLAN, Eleanor, THOMAS, David Rhys.

Company Number
14318645
Status
active
Type
ltd
Incorporated
25 August 2022
Age
3 years
Address
Waterloo House, Birmingham, B2 5TB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CAMPBELL, Paul, MCMILLAN, Eleanor, THOMAS, David Rhys
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIELDS BIDCO LIMITED

FIELDS BIDCO LIMITED is an active company incorporated on 25 August 2022 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FIELDS BIDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14318645

LTD Company

Age

3 Years

Incorporated 25 August 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Waterloo House Waterloo Street Birmingham, B2 5TB,

Previous Addresses

Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom
From: 25 August 2022To: 16 January 2023
Timeline

13 key events • 2022 - 2026

Funding Officers Ownership
Director Joined
Aug 22
Company Founded
Aug 22
Director Joined
Sept 22
Director Left
Jan 23
Director Joined
Jan 23
Funding Round
Mar 23
Director Left
Jul 24
Director Joined
Jul 24
Owner Exit
Jan 25
New Owner
Jan 25
Owner Exit
Jan 25
Funding Round
Jan 26
Loan Secured
Mar 26
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CAMPBELL, Paul

Active
Waterloo Street, BirminghamB2 5TB
Born October 1976
Director
Appointed 16 Sept 2022

MCMILLAN, Eleanor

Active
More London Riverside, LondonSE1 2AP
Born June 1982
Director
Appointed 17 Jul 2024

THOMAS, David Rhys

Active
Waterloo Street, BirminghamB2 5TB
Born June 1984
Director
Appointed 10 Jan 2023

HANDS, Richard Frederick

Resigned
Waterloo Street, BirminghamB2 5TB
Born September 1990
Director
Appointed 25 Aug 2022
Resigned 17 Jul 2024

THOMPSON, Joseph Henry

Resigned
Waterloo Street, BirminghamB2 5TB
Born February 1986
Director
Appointed 25 Aug 2022
Resigned 10 Jan 2023

Persons with significant control

3

1 Active
2 Ceased
66-72 Esplanad, St. HelierJE1 1GH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Sept 2022
Ceased 16 Sept 2022

Mr Paul Campbell

Active
Waterloo Street, BirminghamB2 5TB
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Sept 2022

Mr Guy Hands

Ceased
Waterloo Street, BirminghamB2 5TB
Born August 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Aug 2022
Ceased 16 Sept 2022
Fundings
Financials
Latest Activities

Filing History

22

Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Group
7 January 2026
AAAnnual Accounts
Capital Allotment Shares
7 January 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
10 May 2024
AAAnnual Accounts
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Capital Allotment Shares
22 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
16 January 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Incorporation Company
25 August 2022
NEWINCIncorporation