UKBizDB.co.uk

WILDE ANALYSIS LIMITED

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

This company is commonly known as Wilde Analysis Limited. The company was founded 44 years ago and was given the registration number 01494005. The firm's registered office is in STOCKPORT. You can find them at Brindley Lodge, Brooks Street, Stockport, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:WILDE ANALYSIS LIMITED
Company Number:01494005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Brindley Lodge, Brooks Street, Stockport, England, SK1 3HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southgate 2, Wilmslow Road, Heald Green, Cheadle, England, SK8 3PW

Secretary17 March 2023Active
7, Englundavägen, Solna, Sweden, 171 41

Director14 December 2021Active
Southgate 2, Wilmslow Road, Heald Green, Cheadle, England, SK8 3PW

Director01 January 2009Active
Southgate 2, Wilmslow Road, Heald Green, Cheadle, England, SK8 3PW

Director19 December 2023Active
Brindley Lodge Adcroft Street, Stockport, SK1 3HS

Secretary-Active
Southgate 2, Wilmslow Road, Heald Green, Cheadle, England, SK8 3PW

Director17 March 2023Active
Brindley Lodge, Adcroft Street, Stockport, SK1 3HS

Director04 April 2003Active
7, Englundavägen, Solna, Sweden, 171 41

Director14 December 2021Active
7, Englundavägen, Solna, Sweden, 171 41

Director14 December 2021Active
7, Englundavägen, Solna, Sweden, 171 41

Director14 December 2021Active
Brindley Lodge, Adcroft Street, Stockport, SK1 3HS

Director-Active
Whitworth House, 28 Charles Street, Stockport, England, SK1 3JR

Director01 January 2018Active

People with Significant Control

Pds Vision Group Ab
Notified on:16 December 2021
Status:Active
Country of residence:Sweden
Address:19b, Stora Avagen 19b, Askim, Sweden, 436 34
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Robert Wilde
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:England
Address:Whitworth House, 28 Charles Street, Stockport, England, SK1 3JR
Nature of control:
  • Ownership of shares 50 to 75 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
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-08-08Accounts

Accounts with accounts type small.

Download
2023-05-03Officers

Change person director company with change date.

Download
2023-04-22Address

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

Download
2023-03-21Officers

Appoint person secretary company with name date.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Persons with significant control

Notification of a person with significant control statement.

Download
2022-04-05Persons with significant control

Cessation of a person with significant control.

Download
2022-03-14Officers

Change person director company with change date.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Persons with significant control

Notification of a person with significant control.

Download
2022-01-14Persons with significant control

Cessation of a person with significant control.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Termination secretary company with name termination date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.