Wandsworth Bidco Limited LONDON


Founded in 2016, Wandsworth Bidco, classified under reg no. 10231718 is an active company. Currently registered at Southside Shopping Centre Southside Shopping Centre SW18 4TF, London the company has been in the business for 8 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 6 directors in the the firm, namely Beverley C., John S. and Takudzwa M. and others. In addition one secretary - James M. - is with the company. As of 24 April 2024, there were 18 ex directors - Elizabeth A., Carolyn D. and others listed below. There were no ex secretaries.

Wandsworth Bidco Limited Address / Contact

Office Address Southside Shopping Centre Southside Shopping Centre
Office Address2 Centre Management
Town London
Post code SW18 4TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10231718
Date of Incorporation Tue, 14th Jun 2016
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Beverley C.

Position: Director

Appointed: 03 May 2023

John S.

Position: Director

Appointed: 18 November 2022

Takudzwa M.

Position: Director

Appointed: 18 November 2022

James M.

Position: Secretary

Appointed: 18 November 2022

Justin H.

Position: Director

Appointed: 26 July 2022

Gary C.

Position: Director

Appointed: 07 December 2021

Pieter S.

Position: Director

Appointed: 14 September 2018

Elizabeth A.

Position: Director

Appointed: 03 May 2023

Resigned: 25 September 2023

Carolyn D.

Position: Director

Appointed: 26 July 2022

Resigned: 18 November 2022

Jonathan C.

Position: Director

Appointed: 01 October 2021

Resigned: 27 July 2022

Chris D.

Position: Director

Appointed: 01 February 2021

Resigned: 25 September 2023

Richard L.

Position: Director

Appointed: 01 February 2021

Resigned: 11 June 2021

Daniel F.

Position: Director

Appointed: 18 September 2019

Resigned: 07 December 2020

John S.

Position: Director

Appointed: 13 September 2018

Resigned: 16 October 2019

Emily G.

Position: Director

Appointed: 13 September 2018

Resigned: 18 November 2022

Hazel L.

Position: Director

Appointed: 16 May 2017

Resigned: 12 October 2017

Sachin K.

Position: Director

Appointed: 16 May 2017

Resigned: 16 October 2019

Stephen P.

Position: Director

Appointed: 16 May 2017

Resigned: 30 January 2023

Steve B.

Position: Director

Appointed: 16 May 2017

Resigned: 12 October 2017

Jason P.

Position: Director

Appointed: 16 May 2017

Resigned: 13 September 2018

Neil C.

Position: Director

Appointed: 02 February 2017

Resigned: 16 October 2019

Kim C.

Position: Director

Appointed: 02 February 2017

Resigned: 06 June 2018

Christopher B.

Position: Director

Appointed: 14 June 2016

Resigned: 12 March 2017

John S.

Position: Director

Appointed: 14 June 2016

Resigned: 12 March 2017

Nicholas S.

Position: Director

Appointed: 14 June 2016

Resigned: 12 March 2017

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we discovered, there is Pieter S. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Neil C. This PSC has significiant influence or control over the company,. Then there is Kim C., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Pieter S.

Notified on 18 September 2019
Ceased on 1 February 2021
Nature of control: significiant influence or control

Neil C.

Notified on 2 February 2017
Ceased on 18 September 2019
Nature of control: significiant influence or control

Kim C.

Notified on 2 January 2017
Ceased on 6 June 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets94 20053 944123 946101 19158 596104 916
Net Assets Liabilities21 26946 53492 51778 28942 652 
Other
Version Production Software   1  
Average Number Employees During Period11112 
Creditors72 9317 41031 39122 90215 94424 914
Net Current Assets Liabilities21 26946 53492 51778 28942 652 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     12 500
Total Assets Less Current Liabilities21 26946 53492 51778 289  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/03/31
filed on: 24th, November 2023
Free Download (4 pages)

Company search

Advertisements