UKBizDB.co.uk

WILD NUTRITION LTD

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

This company is commonly known as Wild Nutrition Ltd. The company was founded 12 years ago and was given the registration number 08022597. The firm's registered office is in LEWES. You can find them at Unit 2 The Old Brewery, Thomas Street, Lewes, East Sussex. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:WILD NUTRITION LTD
Company Number:08022597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2012
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 2 The Old Brewery, Thomas Street, Lewes, East Sussex, England, BN7 2FQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, The Old Brewery, Thomas Street, Lewes, England, BN7 2FQ

Director01 April 2021Active
Unit 2, The Old Brewery, Thomas Street, Lewes, England, BN7 2FQ

Director24 January 2023Active
Unit 2, The Old Brewery, Thomas Street, Lewes, England, BN7 2FQ

Director01 August 2021Active
Unit 2, The Old Brewery, Thomas Street, Lewes, England, BN7 2FQ

Director10 April 2012Active
Unit 2, The Old Brewery, Thomas Street, Lewes, England, BN7 2FQ

Director10 April 2012Active
Unit 2, The Old Brewery, Thomas Street, Lewes, England, BN7 2FQ

Director04 May 2017Active
Unit 2, The Old Brewery, Thomas Street, Lewes, England, BN7 2FQ

Secretary10 April 2012Active
Link House, 25 West Street, Poole, England, BH15 1LD

Director04 August 2016Active
Unit 2, The Old Brewery, Thomas Street, Lewes, England, BN7 2FQ

Director21 June 2018Active
Unit 2, The Old Brewery, Thomas Street, Lewes, England, BN7 2FQ

Director01 April 2021Active
5, Palmerston House, 66a St. Paul Street, London, England, N1 7EE

Director31 March 2015Active

People with Significant Control

Piper Vi Gp Llp
Notified on:01 April 2021
Status:Active
Country of residence:England
Address:182-184, Campden Hill Road, London, England, W8 7AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Piper Pe Llp
Notified on:01 April 2021
Status:Active
Country of residence:England
Address:182-184, Campden Hill Road, London, England, W8 7AS
Nature of control:
  • Significant influence or control as firm
Natural Actives Limited
Notified on:15 August 2018
Status:Active
Country of residence:England
Address:9 Warwick Gardens, London, England, W14 8PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Charles William Alexander Norton
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:Unit 2, The Old Brewery, Lewes, England, BN7 2FQ
Nature of control:
  • Significant influence or control

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
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Accounts

Accounts with accounts type small.

Download
2023-10-20Capital

Capital allotment shares.

Download
2023-10-17Capital

Capital allotment shares.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-02-16Resolution

Resolution.

Download
2023-02-16Incorporation

Memorandum articles.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type small.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-04-06Gazette

Gazette filings brought up to date.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2021-12-08Accounts

Accounts with accounts type small.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-08-31Persons with significant control

Notification of a person with significant control.

Download
2021-08-31Persons with significant control

Notification of a person with significant control.

Download
2021-08-31Persons with significant control

Cessation of a person with significant control.

Download
2021-08-31Persons with significant control

Cessation of a person with significant control.

Download
2021-07-02Mortgage

Mortgage satisfy charge full.

Download
2021-05-24Resolution

Resolution.

Download
2021-05-24Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.