Background WavePink WaveYellow Wave

WIND BIDCO LIMITED (14924740)

WIND BIDCO LIMITED (14924740) is an active UK company. incorporated on 8 June 2023. with registered office in Hessle. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. WIND BIDCO LIMITED has been registered for 2 years. Current directors include CATTERMOLE, Julian James, GODBER, Jonathan Mark, LANGLEY, Ian Michael and 3 others.

Company Number
14924740
Status
active
Type
ltd
Incorporated
8 June 2023
Age
2 years
Address
Westcott House Hesslewood Office Park, Hessle, HU13 0LH
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
CATTERMOLE, Julian James, GODBER, Jonathan Mark, LANGLEY, Ian Michael, MARSHALL, James, PARKES, Mark Neil, WEST, Anthony
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIND BIDCO LIMITED

WIND BIDCO LIMITED is an active company incorporated on 8 June 2023 with the registered office located in Hessle. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. WIND BIDCO LIMITED was registered 2 years ago.(SIC: 78200)

Status

active

Active since 2 years ago

Company No

14924740

LTD Company

Age

2 Years

Incorporated 8 June 2023

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 25 September 2025 (6 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

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 15 June 2025 (9 months ago)

Next Due

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

Westcott House Hesslewood Office Park Ferriby Road Hessle, HU13 0LH,

Previous Addresses

Norwood House Norwood Beverley East Yorkshire HU17 9ET United Kingdom
From: 8 June 2023To: 24 September 2024
Timeline

24 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jun 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Owner Exit
Jul 23
Funding Round
Jul 23
Share Issue
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Nov 23
Director Left
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Jul 24
Share Buyback
Dec 24
Director Left
Mar 25
Director Joined
Mar 25
Funding Round
Apr 25
Share Buyback
Jul 25
Share Buyback
Jul 25
Share Buyback
Nov 25
Share Buyback
Nov 25
11
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

CATTERMOLE, Julian James

Active
Hesslewood Office Park, HessleHU13 0LH
Born May 1974
Director
Appointed 08 Jun 2023

GODBER, Jonathan Mark

Active
Hesslewood Office Park, HessleHU13 0LH
Born September 1973
Director
Appointed 06 Nov 2023

LANGLEY, Ian Michael

Active
Hesslewood Office Park, HessleHU13 0LH
Born April 1962
Director
Appointed 30 Jun 2023

MARSHALL, James

Active
Hesslewood Office Park, HessleHU13 0LH
Born August 1987
Director
Appointed 30 Jun 2023

PARKES, Mark Neil

Active
Hesslewood Office Park, HessleHU13 0LH
Born April 1974
Director
Appointed 08 Jun 2023

WEST, Anthony

Active
Hesslewood Office Park, HessleHU13 0LH
Born April 1994
Director
Appointed 27 Mar 2025

SMITH, Daniel James Alexander

Resigned
Hesslewood Office Park, HessleHU13 0LH
Born February 1983
Director
Appointed 30 Jun 2023
Resigned 27 Mar 2025

SUMNER, Adam Winston

Resigned
Norwood, BeverleyHU17 9ET
Born September 1970
Director
Appointed 30 Jun 2023
Resigned 29 Feb 2024

Persons with significant control

3

2 Active
1 Ceased
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2023
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Jun 2023
Ceased 29 Jun 2023

Mr Mark Neil Parkes

Active
Hesslewood Office Park, HessleHU13 0LH
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2023
Fundings
Financials
Latest Activities

Filing History

42

Capital Return Purchase Own Shares Treasury Capital Date
7 November 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
7 November 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
25 September 2025
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
7 July 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
7 July 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
15 June 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
7 April 2025
RP04SH01RP04SH01
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
2 December 2024
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
2 December 2024
SH04Notice of Sale or Transfer under s727
Change Registered Office Address Company With Date Old Address New Address
24 September 2024
AD01Change of Registered Office Address
Capital Allotment Shares
30 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
25 April 2024
PSC05Notification that PSC Information has been Withdrawn
Second Filing Capital Allotment Shares
22 April 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 April 2024
RP04SH01RP04SH01
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Capital Alter Shares Subdivision
10 August 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
10 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 July 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
27 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
19 July 2023
MAMA
Resolution
19 July 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
12 July 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 July 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
9 June 2023
AA01Change of Accounting Reference Date
Incorporation Company
8 June 2023
NEWINCIncorporation