CHILLBLAST LIMITED
Get an alert when CHILLBLAST LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-12-31 (in 7mo)
Last filed for 2025-03-31
Confirmation statement due
2027-02-27 (in 9mo)
Last made up 2026-02-13
Watchouts
None on the register
Name history
Renamed 1 time since incorporation
- CHILLBLAST LIMITED 2024-04-09 → present
- WILDER BIDCO LIMITED 2024-02-14 → 2024-04-09
Accounts
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- Sumer Auditco Limited
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The directors have performed an assessment of the Group's ability to continue as a going concern, for a period of at least 12 months from the date of approval of these financial statements. As part of this review, the directors have prepared reasonable short term and medium term cash flow forecasts and have considered these alongside the current available cash balance, committed and available working capital facilities. The directors have considered downside trading scenarios and there remains cash headroom under all reasonable scenarios. The directors therefore believe there is a reasonable expectation that the Group can continue as a going concern for at least the next 12 months from the date of approval of the financial statements. Accordingly, they continue to adopt the going concern basis in preparing the financial statements.”
Significant events
- “The Company was incorporated on 14 February 2024. Following significant external investment in to the Company's parent Chillblast Holdings Limited, on 21 March 2024, it acquired the trade and assets (and assumed certain liabilities) of various legacy entities in the gaming sector.”
- “On 9 April 2024, the company changed its name from Wilder Bidco Limited to Chillblast Limited.”
- “On 26 June 2025, the parent company, Chillblast Holdings Limited, completed on a £3.0m loan facility to provide working capital to the group to accelerate future growth. The facility was provided by investors, taking their total commitment to £10.5m. The facility is due for repayment or refinancing in June 2027 and attracts interest at commercial rates, paid annually in arrears. The facility is secured by way of standard fixed and floating charges and there are no explicit financial or operating covenants attached.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
3 active · 1 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| BRENCHLEY, Scott Alan | Director | 2024-03-21 | Nov 1976 | British |
| CRAMER, Daniel Lawrence | Director | 2024-05-16 | Nov 1987 | British |
| WINSLAND, Richard | Director | 2024-03-21 | Jul 1986 | British |
Show 1 resigned officer
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| FLETCHER, Michael James | Director | 2024-02-14 | 2024-03-21 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Chillblast Group Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2024-02-14 | Active |
Filing timeline
Last 15 of 15 total filings
Material constitutional events — rename, articles re-file, resolution
- 2024-04-09 CERTNM Certificate change of name company PDF
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-02-25 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-07-09 | AA | accounts | Accounts with accounts type full | |
| 2025-07-04 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-02-25 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2024-06-10 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2024-05-23 | AP01 | officers | Appoint person director company with name date | |
| 2024-04-09 | CERTNM | change-of-name | Certificate change of name company | |
| 2024-04-08 | AA01 | accounts | Change account reference date company current extended | |
| 2024-04-08 | AD01 | address | Change registered office address company with date old address new address | |
| 2024-04-08 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-04-04 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-03-28 | TM01 | officers | Termination director company with name termination date | |
| 2024-03-28 | AP01 | officers | Appoint person director company with name date | |
| 2024-03-28 | AP01 | officers | Appoint person director company with name date | |
| 2024-02-14 | NEWINC | incorporation | Incorporation company |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 3
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one