This company is commonly known as Wild Brands Limited. The company was founded 21 years ago and was given the registration number 04656601. The firm's registered office is in HOOK. You can find them at The Dormer House Hunts Common, Hartley Wintney, Hook, Hampshire. This company's SIC code is 46450 - Wholesale of perfume and cosmetics.
Name | : | WILD BRANDS LIMITED |
---|---|---|
Company Number | : | 04656601 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 2003 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Dormer House Hunts Common, Hartley Wintney, Hook, Hampshire, RG27 8AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Dormer House, Hunts Common, Hartley Wintney, Hook, England, RG27 8AA | Secretary | 13 January 2009 | Active |
The Dormer House, Hunts Common, Hartley Wintney, Hook, England, RG27 8AA | Director | 13 January 2009 | Active |
Old Rectory Cottage, Godalming Road, Loxhill, Godalming, England, GU8 4BQ | Director | 13 January 2009 | Active |
16 Somerset Road, London, W4 5DN | Secretary | 01 May 2003 | Active |
2nd Floor, 93a Rivington Street, London, EC2A 3AY | Corporate Nominee Secretary | 04 February 2003 | Active |
229, Acton Lane, Chiswick, W4 5DD | Corporate Secretary | 27 March 2008 | Active |
2 Motcomb Street, London, SW1X 8JU | Corporate Secretary | 04 February 2003 | Active |
15 Deronda Road, London, SE24 9BQ | Director | 04 February 2003 | Active |
10 Briary Close, London, NW3 3JZ | Director | 04 February 2003 | Active |
16 Somerset Road, London, W4 5DN | Director | 04 February 2003 | Active |
The Dormer House, Hunts Common, Hartley Wintney, Hook, RG27 8AA | Director | 01 November 2020 | Active |
Sunlab, 1 Bis, Rue De Paradis Paris, France, FOREIGN | Director | 05 November 2004 | Active |
Sunlab, 1 Bis, Rue De Paradis Paris, France, | Director | 05 November 2004 | Active |
Woodfield Place, Harps Oak Lane, Redhill, RH1 3AN | Director | 04 February 2003 | Active |
2nd Floor, 93a Rivington Street, London, EC2A 3AY | Corporate Nominee Director | 04 February 2003 | Active |
Mr Anthony Hayden Noble | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 21, Loseley Park, Guildford, England, GU3 1HS |
Nature of control | : |
|
Mrs Sarah Anne Strang | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Address | : | The Dormer House, Hunts Common, Hook, RG27 8AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-26 | Officers | Termination director company with name termination date. | Download |
2023-04-24 | Officers | Change person director company with change date. | Download |
2023-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-15 | Officers | Appoint person director company with name date. | Download |
2020-09-28 | Resolution | Resolution. | Download |
2020-09-28 | Change of name | Change of name notice. | Download |
2020-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.