UKBizDB.co.uk

FF WILDE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ff Wilde Limited. The company was founded 4 years ago and was given the registration number 12281530. The firm's registered office is in LONDON. You can find them at Flat 21 Rollit House, Hornsey Road, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:FF WILDE LIMITED
Company Number:12281530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2019
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Flat 21 Rollit House, Hornsey Road, London, England, N7 7BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 29 Shore Road, London, England, E9 7TA

Director18 December 2020Active
C/O Founders Factory, Northcliffe House, Young Street, London, United Kingdom, W8 5EH

Director25 October 2019Active
Flat 21 Rollit House, Hornsey Road, London, England, N7 7BT

Director25 October 2019Active

People with Significant Control

Mr Ryan Raneil Lanji
Notified on:12 February 2021
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:Flat 2, Shore Road, London, England, E9 7TA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Founders Factory Limited
Notified on:23 October 2020
Status:Active
Country of residence:United Kingdom
Address:C/O Founders Factory, Northcliffe House, London, United Kingdom, W8 5EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Andrew Austin Morgan
Notified on:25 October 2019
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:Flat 2, Shore Road, London, England, E9 7TA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Daniel John Hadden
Notified on:25 October 2019
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:United Kingdom
Address:C/O Founders Factory, Northcliffe House, London, United Kingdom, W8 5EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Change of name

Certificate change of name company.

Download
2021-08-05Address

Change registered office address company with date old address new address.

Download
2021-05-07Address

Change registered office address company with date old address new address.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Persons with significant control

Change to a person with significant control.

Download
2021-03-23Persons with significant control

Notification of a person with significant control.

Download
2021-03-23Persons with significant control

Notification of a person with significant control.

Download
2021-02-19Address

Change registered office address company with date old address new address.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Capital

Capital allotment shares.

Download
2020-12-23Capital

Capital allotment shares.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-10-29Address

Change registered office address company with date old address new address.

Download
2020-10-28Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2019-10-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.