UKBizDB.co.uk

WILDSIDE ADRENALIN SPORTS LTD.

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

This company is commonly known as Wildside Adrenalin Sports Ltd.. The company was founded 33 years ago and was given the registration number 02601238. The firm's registered office is in READING. You can find them at Chiltern Chambers, 37 St Peters Avenue Caversham, Reading, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:WILDSIDE ADRENALIN SPORTS LTD.
Company Number:02601238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1991
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Chiltern Chambers, 37 St Peters Avenue Caversham, Reading, RG4 7DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Bridge Street, Kington, England, HR5 3DJ

Director03 March 2023Active
5830 Aldea Circle, Las Vagas, United States,

Secretary21 October 1997Active
13 High Oaks, Enfield, EN2 8JJ

Secretary12 April 1991Active
174-180 Old Street, London, EC1V 9BP

Corporate Secretary12 April 1991Active
11 Egremont Drive, Lower Earley, Reading, RG6 3BS

Director07 February 2003Active
Chiltern Chambers, 37 St Peters Avenue Caversham, Reading, RG4 7DH

Director07 February 2003Active
Chiltern Chambers, 37 St Peters Avenue Caversham, Reading, RG4 7DH

Director12 April 1991Active
20 Sharon Road, Brimsdown, Enfield, EN3 5DQ

Director12 April 1991Active
174-180 Old Street, London, EC1V 9BP

Corporate Director12 April 1991Active

People with Significant Control

Mr Neville Taylor
Notified on:03 March 2023
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:61, Bridge Street, Kington, England, HR5 3DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Steven John Mason
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:Usa
Address:5830, Aldea Circle, Las Vagas, Usa,
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Nicholas Macintosh Duncan
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:11, Egremont Drive, Reading, England, RG6 3BS
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette notice compulsory.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-03Persons with significant control

Notification of a person with significant control.

Download
2023-03-03Address

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

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-03-03Officers

Termination secretary company with name termination date.

Download
2023-03-03Persons with significant control

Cessation of a person with significant control.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Persons with significant control

Change to a person with significant control.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-07-28Persons with significant control

Cessation of a person with significant control.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.