UKBizDB.co.uk

WILD BRANDS LIMITED

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

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.

Company Information

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:
  • 46450 - Wholesale of perfume and cosmetics

Office Address & Contact

Registered Address:The Dormer House Hunts Common, Hartley Wintney, Hook, Hampshire, RG27 8AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Dormer House, Hunts Common, Hartley Wintney, Hook, England, RG27 8AA

Secretary13 January 2009Active
The Dormer House, Hunts Common, Hartley Wintney, Hook, England, RG27 8AA

Director13 January 2009Active
Old Rectory Cottage, Godalming Road, Loxhill, Godalming, England, GU8 4BQ

Director13 January 2009Active
16 Somerset Road, London, W4 5DN

Secretary01 May 2003Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Secretary04 February 2003Active
229, Acton Lane, Chiswick, W4 5DD

Corporate Secretary27 March 2008Active
2 Motcomb Street, London, SW1X 8JU

Corporate Secretary04 February 2003Active
15 Deronda Road, London, SE24 9BQ

Director04 February 2003Active
10 Briary Close, London, NW3 3JZ

Director04 February 2003Active
16 Somerset Road, London, W4 5DN

Director04 February 2003Active
The Dormer House, Hunts Common, Hartley Wintney, Hook, RG27 8AA

Director01 November 2020Active
Sunlab, 1 Bis, Rue De Paradis Paris, France, FOREIGN

Director05 November 2004Active
Sunlab, 1 Bis, Rue De Paradis Paris, France,

Director05 November 2004Active
Woodfield Place, Harps Oak Lane, Redhill, RH1 3AN

Director04 February 2003Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Director04 February 2003Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-02-08Persons with significant control

Cessation of a person with significant control.

Download
2024-02-08Persons with significant control

Change to a person with significant control.

Download
2024-01-26Officers

Termination director company with name termination date.

Download
2023-04-24Officers

Change person director company with change date.

Download
2023-03-09Accounts

Accounts with accounts type micro entity.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type micro entity.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type micro entity.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-15Officers

Appoint person director company with name date.

Download
2020-09-28Resolution

Resolution.

Download
2020-09-28Change of name

Change of name notice.

Download
2020-03-15Accounts

Accounts with accounts type micro entity.

Download
2020-01-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type micro entity.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-03-31Accounts

Accounts with accounts type micro entity.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.