UKBizDB.co.uk

WILDROSE VENTURES LIMITED

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

This company is commonly known as Wildrose Ventures Limited. The company was founded 3 years ago and was given the registration number 12729669. The firm's registered office is in BISHOP'S STORTFORD. You can find them at 18 The Causeway, , Bishop's Stortford, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WILDROSE VENTURES LIMITED
Company Number:12729669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2020
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:18 The Causeway, Bishop's Stortford, United Kingdom, CM23 2EJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, The Causeway, Bishop's Stortford, United Kingdom, CM23 2EJ

Director01 July 2021Active
18, The Causeway, Bishop's Stortford, United Kingdom, CM23 2EJ

Director01 February 2022Active
18, The Causeway, Bishop's Stortford, United Kingdom, CM23 2EJ

Director18 August 2020Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director08 July 2020Active

People with Significant Control

Mr Steven Gillingham
Notified on:01 July 2021
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:18, The Causeway, Bishop's Stortford, United Kingdom, CM23 2EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Keith Wooster
Notified on:18 August 2020
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:United Kingdom
Address:18, The Causeway, Bishop's Stortford, United Kingdom, CM23 2EJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Woodberry Secretarial Limited
Notified on:08 July 2020
Status:Active
Country of residence:United Kingdom
Address:Winnington House, 2 Woodberry Grove, London, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Accounts with accounts type micro entity.

Download
2023-11-15Gazette

Gazette filings brought up to date.

Download
2023-11-14Gazette

Gazette notice compulsory.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type micro entity.

Download
2022-11-02Persons with significant control

Change to a person with significant control.

Download
2022-11-02Persons with significant control

Change to a person with significant control.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Change account reference date company previous extended.

Download
2022-04-07Accounts

Accounts with accounts type dormant.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-01-27Mortgage

Mortgage satisfy charge full.

Download
2022-01-27Mortgage

Mortgage satisfy charge full.

Download
2021-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-17Gazette

Gazette filings brought up to date.

Download
2021-11-16Gazette

Gazette notice compulsory.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Persons with significant control

Notification of a person with significant control.

Download
2021-07-01Persons with significant control

Change to a person with significant control.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Capital

Capital allotment shares.

Download
2020-08-22Persons with significant control

Notification of a person with significant control.

Download
2020-08-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.