UKBizDB.co.uk

WILDSHARK LIMITED

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

This company is commonly known as Wildshark Limited. The company was founded 12 years ago and was given the registration number 07983219. The firm's registered office is in BLACKPOOL. You can find them at Flexspace Suite 4 Blackpool Business Park, Amy Johnson Way, Blackpool, Lancashire. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:WILDSHARK LIMITED
Company Number:07983219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2012
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Flexspace Suite 4 Blackpool Business Park, Amy Johnson Way, Blackpool, Lancashire, England, FY4 2RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flexspace, Suite 4 Blackpool Business Park, Amy Johnson Way, Blackpool, England, FY4 2RF

Director13 April 2016Active
Flexspace, Suite 4 Blackpool Business Park, Amy Johnson Way, Blackpool, England, FY4 2RF

Director09 March 2012Active
28, Orchard Road, Lytham St. Annes, England, FY8 1PF

Director09 March 2012Active
28, Orchard Road, Lytham St. Annes, FY8 1PF

Director02 August 2015Active
Flexspace, Suite 4 Blackpool Business Park, Amy Johnson Way, Blackpool, England, FY4 2RF

Director01 May 2016Active

People with Significant Control

Mr Stephen Witkiewicz
Notified on:01 May 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:Flexspace, Suite 4 Blackpool Business Park, Blackpool, England, FY4 2RF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas James Clark
Notified on:06 April 2016
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:England
Address:Flexspace, Suite 4 Blackpool Business Park, Blackpool, England, FY4 2RF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert James Graham Jones
Notified on:06 April 2016
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:Flexspace, Suite 4 Blackpool Business Park, Blackpool, England, FY4 2RF
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-30Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-20Gazette

Gazette notice compulsory.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type micro entity.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-29Accounts

Accounts with accounts type micro entity.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type micro entity.

Download
2017-09-27Officers

Change person director company with change date.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-05-10Address

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

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-07-13Address

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

Download
2016-06-01Capital

Capital allotment shares.

Download
2016-05-25Officers

Appoint person director company with name date.

Download
2016-05-05Officers

Appoint person director company with name date.

Download
2016-05-05Officers

Termination director company with name termination date.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-11Officers

Termination director company with name termination date.

Download
2016-01-30Accounts

Accounts with accounts type micro entity.

Download
2015-12-17Change of name

Certificate change of name company.

Download
2015-12-17Change of name

Change of name notice.

Download
2015-09-28Capital

Capital allotment shares.

Download
2015-09-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.