CALL OF THE WILD (DEVELOPMENT) LIMITED

Register to unlock more data on OkredoRegister

CALL OF THE WILD (DEVELOPMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03529125

Incorporation date

17/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

69 Dulais Road, Seven Sisters, Neath, West Glamorgan SA10 9ERCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1998)
dot icon20/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon27/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon03/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon14/06/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon18/05/2023
Satisfaction of charge 035291250014 in full
dot icon16/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon25/10/2022
Registration of charge 035291250015, created on 2022-10-20
dot icon17/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon19/10/2021
Certificate of change of name
dot icon28/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/06/2021
Second filing of Confirmation Statement dated 2021-03-17
dot icon16/06/2021
Cessation of Geraint Lewis as a person with significant control on 2020-11-16
dot icon16/06/2021
Notification of Call of the Wild (Holdings) Ltd as a person with significant control on 2020-11-16
dot icon18/05/2021
Satisfaction of charge 2 in full
dot icon18/05/2021
Satisfaction of charge 3 in full
dot icon18/05/2021
Satisfaction of charge 4 in full
dot icon18/05/2021
Satisfaction of charge 6 in full
dot icon18/05/2021
Satisfaction of charge 8 in full
dot icon18/05/2021
Satisfaction of charge 7 in full
dot icon18/05/2021
Satisfaction of charge 035291250012 in full
dot icon18/05/2021
Satisfaction of charge 5 in full
dot icon07/04/2021
Confirmation statement made on 2021-03-17 with updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/11/2020
Purchase of own shares. Shares purchased into treasury:
dot icon19/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon19/03/2020
Termination of appointment of David John Thomas as a director on 2020-01-31
dot icon16/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/04/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon20/10/2018
Registration of charge 035291250014, created on 2018-10-18
dot icon17/10/2018
Registration of charge 035291250013, created on 2018-10-17
dot icon31/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/05/2018
Change of share class name or designation
dot icon21/05/2018
Sub-division of shares on 2017-03-31
dot icon15/05/2018
Resolutions
dot icon10/05/2018
Resolutions
dot icon10/05/2018
Statement of company's objects
dot icon03/05/2018
17/03/18 Statement of Capital gbp 100.0
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/08/2017
Registration of charge 035291250012, created on 2017-07-24
dot icon22/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon25/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/05/2016
Termination of appointment of Kevin George Gould as a director on 2016-04-30
dot icon11/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon08/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon10/09/2013
Registration of charge 035291250011
dot icon17/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon09/05/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon29/03/2011
Annual return made up to 2010-03-17 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/02/2011
Particulars of a mortgage or charge / charge no: 10
dot icon27/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/03/2010
Director's details changed for Mr David John Thomas on 2010-03-18
dot icon18/03/2010
Register inspection address has been changed
dot icon18/03/2010
Director's details changed for Mark James Soanes on 2010-03-18
dot icon18/03/2010
Director's details changed for Mr Geraint Lewis on 2010-03-18
dot icon05/09/2009
Particulars of a mortgage or charge / charge no: 9
dot icon15/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/03/2009
Return made up to 17/03/09; full list of members
dot icon10/12/2008
Director appointed mr david john thomas
dot icon13/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/04/2008
Particulars of a mortgage or charge / charge no: 8
dot icon19/03/2008
Return made up to 17/03/08; full list of members
dot icon18/12/2007
Amended accounts made up to 2006-12-31
dot icon23/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/04/2007
Return made up to 17/03/07; full list of members
dot icon01/03/2007
Particulars of mortgage/charge
dot icon24/02/2007
Particulars of mortgage/charge
dot icon28/04/2006
Return made up to 17/03/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/03/2005
Return made up to 17/03/05; full list of members
dot icon21/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/04/2004
Return made up to 17/03/04; full list of members
dot icon15/12/2003
New director appointed
dot icon20/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/05/2003
Secretary's particulars changed
dot icon17/05/2003
Particulars of mortgage/charge
dot icon17/05/2003
Particulars of mortgage/charge
dot icon17/05/2003
Ad 09/04/03--------- £ si 2@1=2 £ ic 100/102
dot icon17/05/2003
Resolutions
dot icon17/05/2003
Resolutions
dot icon17/05/2003
Nc inc already adjusted 09/04/03
dot icon17/05/2003
Resolutions
dot icon17/05/2003
Resolutions
dot icon30/04/2003
Particulars of mortgage/charge
dot icon26/03/2003
Return made up to 17/03/03; full list of members
dot icon10/02/2003
Particulars of mortgage/charge
dot icon28/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon17/04/2002
Return made up to 17/03/02; full list of members
dot icon19/06/2001
Return made up to 17/03/01; full list of members
dot icon27/04/2001
Accounts for a small company made up to 2000-12-31
dot icon09/05/2000
Return made up to 17/03/00; full list of members
dot icon05/04/2000
Accounts for a small company made up to 1999-12-31
dot icon30/07/1999
Full accounts made up to 1998-12-31
dot icon09/04/1999
Return made up to 17/03/99; full list of members
dot icon12/01/1999
New director appointed
dot icon22/12/1998
Ad 07/12/98--------- £ si 98@1=98 £ ic 2/100
dot icon19/10/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon23/03/1998
Director resigned
dot icon23/03/1998
Secretary resigned;director resigned
dot icon23/03/1998
New secretary appointed
dot icon23/03/1998
New director appointed
dot icon23/03/1998
Registered office changed on 23/03/98 from: 96/99 temple chambers, temple avenue, london, EC4Y 0HP
dot icon17/03/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

21
2022
change arrow icon-61.94 % *

* during past year

Cash in Bank

£122,940.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
527.19K
-
0.00
323.01K
-
2022
21
435.83K
-
0.00
122.94K
-
2022
21
435.83K
-
0.00
122.94K
-

Employees

2022

Employees

21 Ascended5 % *

Net Assets(GBP)

435.83K £Descended-17.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

122.94K £Descended-61.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doyle, Betty June
Nominee Director
16/03/1998 - 16/03/1998
1756
Soanes, Mark James
Director
07/12/1998 - Present
15
Gould, Kevin George
Director
30/11/2003 - 29/04/2016
5
Dwyer, Daniel John
Nominee Director
16/03/1998 - 16/03/1998
2379
Dwyer, Daniel John
Nominee Secretary
16/03/1998 - 16/03/1998
1327

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CALL OF THE WILD (DEVELOPMENT) LIMITED

CALL OF THE WILD (DEVELOPMENT) LIMITED is an(a) Active company incorporated on 17/03/1998 with the registered office located at 69 Dulais Road, Seven Sisters, Neath, West Glamorgan SA10 9ER. There are currently 3 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of CALL OF THE WILD (DEVELOPMENT) LIMITED?

toggle

CALL OF THE WILD (DEVELOPMENT) LIMITED is currently Active. It was registered on 17/03/1998 .

Where is CALL OF THE WILD (DEVELOPMENT) LIMITED located?

toggle

CALL OF THE WILD (DEVELOPMENT) LIMITED is registered at 69 Dulais Road, Seven Sisters, Neath, West Glamorgan SA10 9ER.

What does CALL OF THE WILD (DEVELOPMENT) LIMITED do?

toggle

CALL OF THE WILD (DEVELOPMENT) LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CALL OF THE WILD (DEVELOPMENT) LIMITED have?

toggle

CALL OF THE WILD (DEVELOPMENT) LIMITED had 21 employees in 2022.

What is the latest filing for CALL OF THE WILD (DEVELOPMENT) LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-17 with no updates.