UKBizDB.co.uk

WILDCARD UK LIMITED

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

This company is commonly known as Wildcard Uk Limited. The company was founded 19 years ago and was given the registration number 05256461. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Reliance House, Skinnerburn Road, Newcastle Upon Tyne, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:WILDCARD UK LIMITED
Company Number:05256461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities
  • 61200 - Wireless telecommunications activities
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:Reliance House, Skinnerburn Road, Newcastle Upon Tyne, NE4 7AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Reliance House, Skinnerburn Road, Newcastle Upon Tyne, NE4 7AN

Secretary25 May 2006Active
Reliance House, Skinnerburn Road, Newcastle Upon Tyne, United Kingdom, NE4 7AN

Director12 October 2004Active
39 Deneway, Rowlands Gill, NE39 1BB

Secretary12 October 2004Active
Reliance House, Skinnerburn Road, Newcastle Upon Tyne, NE4 7AN

Director29 May 2014Active
Reliance House, Skinnerburn Road, Newcastle Upon Tyne, United Kingdom, NE4 7AN

Director27 September 2007Active
39 Deneway, Rowlands Gill, NE39 1BB

Director12 October 2004Active
Wingrove House, Ponteland Road, Newcastle Upon Tyne, NE5 3DE

Director14 June 2011Active
2 Fernlea Close, Washington, NE38 8RR

Director07 November 2005Active

People with Significant Control

Mr Malcolm Laurence Foster
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:Reliance House, Skinnerburn Road, Newcastle Upon Tyne, NE4 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lee Alan Johnston
Notified on:06 April 2016
Status:Active
Date of birth:April 1983
Nationality:English
Address:Reliance House, Skinnerburn Road, Newcastle Upon Tyne, NE4 7AN
Nature of control:
  • Ownership of shares 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 (6 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
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Accounts

Change account reference date company previous shortened.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Mortgage

Mortgage satisfy charge full.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Persons with significant control

Cessation of a person with significant control.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Capital

Capital return purchase own shares treasury capital date.

Download
2018-01-26Officers

Termination director company with name termination date.

Download
2018-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.