UKBizDB.co.uk

WILDE SUCCESS UK LIMITED

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

This company is commonly known as Wilde Success Uk Limited. The company was founded 7 years ago and was given the registration number 10506760. The firm's registered office is in MOOR PARK. You can find them at C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:WILDE SUCCESS UK LIMITED
Company Number:10506760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ

Director01 December 2016Active
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ

Director01 December 2016Active
C/O Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ

Director01 June 2018Active

People with Significant Control

Ms Carmen Corlette Filippa
Notified on:01 December 2016
Status:Active
Date of birth:April 1973
Nationality:South African
Country of residence:England
Address:C/O Cox Costello & Horne, 4th & 5th Floor, London, England, SW1W 0EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gary Michael Pattison
Notified on:01 December 2016
Status:Active
Date of birth:July 1970
Nationality:South African
Country of residence:England
Address:C/O Cox Costello & Horne, 4th & 5th Floor, London, England, SW1W 0EX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Carmen Corlette Filippa
Notified on:01 December 2016
Status:Active
Date of birth:April 1973
Nationality:South African
Country of residence:England
Address:C/O Cox Costello & Horne, Batchworth Lock House, Rickmansworth, England, WD3 1JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gary Michael Pattison
Notified on:01 December 2016
Status:Active
Date of birth:July 1970
Nationality:South African
Country of residence:England
Address:C/O Cox Costello & Horne, Batchworth Lock House, Rickmansworth, England, WD3 1JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Persons with significant control

Change to a person with significant control.

Download
2023-09-12Persons with significant control

Change to a person with significant control.

Download
2023-09-01Officers

Change person director company with change date.

Download
2023-09-01Officers

Change person director company with change date.

Download
2023-08-22Address

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

Download
2023-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-04Persons with significant control

Change to a person with significant control.

Download
2021-09-04Persons with significant control

Change to a person with significant control.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-09-02Officers

Change person director company with change date.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-08-19Persons with significant control

Change to a person with significant control.

Download
2020-08-19Persons with significant control

Change to a person with significant control.

Download
2020-08-19Officers

Change person director company with change date.

Download
2020-08-19Officers

Change person director company with change date.

Download
2020-07-30Address

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

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.