UKBizDB.co.uk

WILDWOOD WEALTH MANAGEMENT LIMITED

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

This company is commonly known as Wildwood Wealth Management Limited. The company was founded 24 years ago and was given the registration number 03800907. The firm's registered office is in HORSHAM. You can find them at 4 Wildgoose Drive, , Horsham, West Sussex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:WILDWOOD WEALTH MANAGEMENT LIMITED
Company Number:03800907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1999
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:4 Wildgoose Drive, Horsham, West Sussex, United Kingdom, RH12 1TU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Eagle House, 1 Babbage Way, Exeter Science Park, Exeter, United Kingdom, EX5 2FN

Director04 January 2022Active
Ground Floor, Eagle House, 1 Babbage Way, Exeter Science Park, Exeter, United Kingdom, EX5 2FN

Director03 March 2024Active
4 Wild Goose Drive, Horsham, United Kingdom, RH12 1TU

Secretary02 March 2017Active
Little Orchard 41 Cornwallis Avenue, Tonbridge, TN10 4ER

Secretary05 July 1999Active
Globe House, Eclipse Park Sittingbourne Road, Maidstone, ME14 3EN

Secretary01 April 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary05 July 1999Active
Globe House, Eclipse Park Sittingbourne Road, Maidstone, ME14 3EN

Director14 June 2013Active
Ground Floor, Eagle House, 1 Babbage Way, Exeter Science Park, Exeter, United Kingdom, EX5 2FN

Director04 January 2022Active
Globe House, Eclipse Park Sittingbourne Road, Maidstone, ME14 3EN

Director05 July 1999Active
Ground Floor, Eagle House, 1 Babbage Way, Exeter Science Park, Exeter, United Kingdom, EX5 2FN

Director17 February 2022Active
Ground Floor, Eagle House, 1 Babbage Way, Exeter Science Park, Exeter, United Kingdom, EX5 2FN

Director23 April 2015Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director05 July 1999Active
Globe House, Eclipse Park Sittingbourne Road, Maidstone, ME14 3EN

Director14 January 2000Active

People with Significant Control

Horsham Green Limited
Notified on:30 November 2016
Status:Active
Country of residence:United Kingdom
Address:4 Wildgoose Drive, Horsham, United Kingdom, RH12 1TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Gazette

Gazette notice voluntary.

Download
2024-04-08Dissolution

Dissolution application strike off company.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Change account reference date company current extended.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Accounts

Change account reference date company current shortened.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2022-01-14Change of constitution

Statement of companys objects.

Download
2022-01-14Incorporation

Memorandum articles.

Download
2022-01-14Resolution

Resolution.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Termination secretary company with name termination date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Address

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

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.