Company NameWednesday Bidco Limited
DirectorsChris McCavert and Donat Andre Retif
Company StatusActive
Company Number11334338
CategoryPrivate Limited Company
Incorporation Date27 April 2018(5 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Chris McCavert
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(3 weeks, 6 days after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShortlands 5th Floor, 3 Shortlands
Hammersmith
London
W6 8DA
Director NameDonat Andre Retif
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBelgian
StatusCurrent
Appointed09 December 2019(1 year, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 3 Shortlands
Hammersmith
London
W6 8DA
Secretary NameJulian Charles Brown
StatusCurrent
Appointed19 April 2022(3 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressShortlands 5th Floor, 3 Shortlands
Hammersmith
London
W6 8DA
Director NameMr Daniel Smith
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShortlands 5th Floor, 3 Shortlands
Hammersmith
London
W6 8DA
Director NameMr Alexander George Courtenay Francis
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2018(3 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 24 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShortlands 5th Floor, 3 Shortlands
Hammersmith
London
W6 8DA
Director NameMs Amy Louise Yateman-Smith
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2018(3 weeks, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 25 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShortlands 5th Floor, 3 Shortlands
Hammersmith
London
W6 8DA
Secretary NameMoushumi Sharmacharja
StatusResigned
Appointed01 October 2019(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 April 2022)
RoleCompany Director
Correspondence Address5th Floor 3 Shortlands
Hammersmith
London
W6 8DA

Location

Registered AddressShortlands 5th Floor, 3 Shortlands
Hammersmith
London
W6 8DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 5 days from now)

Charges

23 April 2021Delivered on: 27 April 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
23 April 2021Delivered on: 27 April 2021
Persons entitled: Glas Trust Corporation Limited as Security Agent and Trustee for the Beneficiaries (As Defined in the Charging Instrument)

Classification: A registered charge
Particulars: Security interests (not expressed as floating charges) are created over the chargor's rights in, among other things, land and intellectual property. None is specified. See the charging instrument for more details.
Outstanding
23 April 2021Delivered on: 27 April 2021
Persons entitled: Glas Trust Corporation Limited as Security Agent and Trustee for the Beneficiaries (As Defined in the Charging Instrument)

Classification: A registered charge
Particulars: Security interests (not expressed as floating charges) are created over the chargor's rights in, among other things, land and intellectual property. None is specified. See the charging instrument for more details.
Outstanding
24 July 2020Delivered on: 28 July 2020
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Security interests (not expressed as floating charges) are created over the chargor's rights in, among other things, land and intellectual property. None is specified. See the instrument for more details.
Outstanding
24 May 2018Delivered on: 30 May 2018
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding

Filing History

28 July 2020Registration of charge 113343380002, created on 24 July 2020 (80 pages)
27 July 2020Full accounts made up to 31 October 2019 (31 pages)
7 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
24 April 2020Termination of appointment of Alexander George Courtenay Francis as a director on 24 April 2020 (1 page)
9 December 2019Appointment of Donat Andre Retif as a director on 9 December 2019 (2 pages)
14 November 2019Appointment of Moushumi Sharmacharja as a secretary on 1 October 2019 (2 pages)
18 July 2019Full accounts made up to 31 October 2018 (27 pages)
29 April 2019Confirmation statement made on 26 April 2019 with updates (5 pages)
21 December 2018Registered office address changed from 4th Floor (South) of the Triangle 5-17 Hammersmith Grove London W6 0LG England to Shortlands 5th Floor, 3 Shortlands Hammersmith London W6 8DA on 21 December 2018 (1 page)
8 November 2018Previous accounting period shortened from 30 April 2019 to 31 October 2018 (3 pages)
7 June 2018Appointment of Ms Amy Louise Yateman-Smith as a director on 24 May 2018 (2 pages)
5 June 2018Appointment of Mr Alexander George Courtenay Francis as a director on 24 May 2018 (2 pages)
5 June 2018Appointment of Mr Chris Mccavert as a director on 24 May 2018 (2 pages)
5 June 2018Registered office address changed from 100 Wood Street London EC2V 7AN United Kingdom to 4th Floor (South) of the Triangle 5-17 Hammersmith Grove London W6 0LG on 5 June 2018 (1 page)
30 May 2018Registration of charge 113343380001, created on 24 May 2018 (67 pages)
27 April 2018Incorporation
Statement of capital on 2018-04-27
  • GBP 1
(33 pages)