UKBizDB.co.uk

WILDEFIRE LIMITED

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

This company is commonly known as Wildefire Limited. The company was founded 8 years ago and was given the registration number 09946817. The firm's registered office is in LONDON. You can find them at Level 1 Devonshire House, Mayfair Place, London, . This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:WILDEFIRE LIMITED
Company Number:09946817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2016
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:Level 1 Devonshire House, Mayfair Place, London, England, W1J 8AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 1 Devonshire House, Mayfair Place, London, England, W1J 8AJ

Director19 February 2018Active
Level 1 Devonshire House, Mayfair Place, London, England, W1J 8AJ

Director12 January 2016Active
Teesside Security Services Ltd, Haverton Hill Industrial Estate, Billingham, United Kingdom, TS23 1PZ

Director12 January 2016Active

People with Significant Control

Mr Michael Andrew Wilde
Notified on:11 January 2018
Status:Active
Date of birth:July 1972
Nationality:British
Address:C/O Robson Scott Associates, 49 Duke Street, Darlington, DL3 7SD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Brian Wilde
Notified on:10 January 2017
Status:Active
Date of birth:August 1949
Nationality:British
Address:C/O Robson Scott Associates, 49 Duke Street, Darlington, DL3 7SD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Andrew Wilde
Notified on:30 December 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:Teesside Security Services Ltd, Haverton Hill Industrial Estate, Billingham, United Kingdom, TS23 1PZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-04Gazette

Gazette dissolved liquidation.

Download
2022-10-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-07-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-14Address

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

Download
2021-06-10Insolvency

Liquidation voluntary statement of affairs.

Download
2021-06-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-10Resolution

Resolution.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-02-18Persons with significant control

Notification of a person with significant control.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Officers

Change person director company with change date.

Download
2019-06-01Address

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

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Officers

Appoint person director company with name date.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Persons with significant control

Notification of a person with significant control.

Download
2017-10-12Persons with significant control

Cessation of a person with significant control.

Download
2017-04-04Officers

Termination director company with name termination date.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-01-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.