Warning: file_put_contents(c/cbbc5f6c0d2b89f02548d4a53bbdeb66.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Wildjar Uk Ltd, AL5 2FB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WILDJAR UK LTD

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

This company is commonly known as Wildjar Uk Ltd. The company was founded 6 years ago and was given the registration number 11107086. The firm's registered office is in HARPENDEN. You can find them at 14 The Forresters, , Harpenden, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:WILDJAR UK LTD
Company Number:11107086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:14 The Forresters, Harpenden, England, AL5 2FB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Crabtree Lane, Harpenden, England, AL5 5NS

Director12 December 2017Active
124, City Road, London, England, EC1V 2NX

Director12 December 2017Active
70, Crabtree Lane, Harpenden, England, AL5 5NS

Director12 December 2017Active

People with Significant Control

Wildjar Pty Limited
Notified on:18 October 2018
Status:Active
Country of residence:Australia
Address:Level 1, 39, Terry Street, Rozelle, Australia,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ronald Rajendra
Notified on:12 December 2017
Status:Active
Date of birth:August 1974
Nationality:Australian
Country of residence:England
Address:70, Crabtree Lane, Harpenden, England, AL5 5NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robin Derek Bradley
Notified on:12 December 2017
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:70, Crabtree Lane, Harpenden, England, AL5 5NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alex Andrea
Notified on:12 December 2017
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:16, West Common Way, Harpenden, England, AL5 2LF
Nature of control:
  • Significant influence or control
Wildjar Pty Ltd
Notified on:12 December 2017
Status:Active
Country of residence:Australia
Address:Level , 39, Terry Street, Rozelle, Australia, NSW 2046
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James O'Neill
Notified on:12 December 2017
Status:Active
Date of birth:July 1985
Nationality:New Zealander
Country of residence:England
Address:70, Crabtree Lane, Harpenden, England, AL5 5NS
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
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type micro entity.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Address

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

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Officers

Change person director company with change date.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-05Address

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

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type micro entity.

Download
2020-11-19Address

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

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type micro entity.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Persons with significant control

Notification of a person with significant control.

Download
2018-10-22Officers

Change person director company with change date.

Download
2018-10-22Persons with significant control

Cessation of a person with significant control.

Download
2018-10-22Persons with significant control

Cessation of a person with significant control.

Download
2018-10-22Persons with significant control

Cessation of a person with significant control.

Download
2018-10-22Address

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

Download
2018-10-22Officers

Termination director company with name termination date.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Persons with significant control

Cessation of a person with significant control.

Download
2018-01-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.