DAVID A WILDE LIMITED

Register to unlock more data on OkredoRegister

DAVID A WILDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03422742

Incorporation date

20/08/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Oxleasow Road, Moons Moat East, Redditch B98 0RECopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1997)
dot icon16/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon31/10/2023
First Gazette notice for voluntary strike-off
dot icon24/10/2023
Application to strike the company off the register
dot icon05/10/2023
Registered office address changed from Merchants Warehouse Castle Street Manchester M3 4LZ England to 18 Oxleasow Road Moons Moat East Redditch B98 0RE on 2023-10-05
dot icon05/10/2023
Termination of appointment of Thomas Richard John Ferguson as a secretary on 2023-10-05
dot icon05/10/2023
Termination of appointment of Sebastian Hobbs as a director on 2023-10-05
dot icon05/10/2023
Termination of appointment of Katherine Rebecca Jacob as a director on 2023-10-05
dot icon05/10/2023
Appointment of Mr Nimesh Sodha as a director on 2023-10-05
dot icon05/10/2023
Appointment of Mr Anand Rati Nitin Sodha as a director on 2023-10-05
dot icon04/10/2023
Registered office address changed from 18 Oxleasow Road Moons Moat East Redditch Worcestershire B98 0RE to Merchants Warehouse Castle Street Manchester M3 4LZ on 2023-10-04
dot icon04/10/2023
Appointment of Mr Thomas Richard John Ferguson as a secretary on 2023-04-14
dot icon04/10/2023
Appointment of Mr Sebastian Hobbs as a director on 2023-04-14
dot icon04/10/2023
Appointment of Miss Katherine Rebecca Jacob as a director on 2023-04-14
dot icon04/10/2023
Termination of appointment of Anup Sodha as a director on 2023-04-14
dot icon04/10/2023
Termination of appointment of Nitin Trembaklal Sodha as a director on 2023-04-14
dot icon04/10/2023
Termination of appointment of Pankaj Sodha as a director on 2023-04-14
dot icon10/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon12/10/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon28/04/2022
Confirmation statement made on 2021-08-05 with no updates
dot icon11/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon19/10/2021
Notification of Pure Health Medical Ltd as a person with significant control on 2016-04-06
dot icon15/04/2021
Termination of appointment of Pritesh Ramesh Sonpal as a director on 2021-04-09
dot icon15/04/2021
Termination of appointment of Pritesh Ramesh Sonpal as a secretary on 2021-04-09
dot icon17/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon15/10/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon14/10/2020
Confirmation statement made on 2019-08-05 with no updates
dot icon14/10/2020
Confirmation statement made on 2018-08-05 with no updates
dot icon14/10/2020
Confirmation statement made on 2017-08-05 with no updates
dot icon14/02/2020
Confirmation statement made on 2016-08-05 with updates
dot icon07/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon07/10/2019
Total exemption full accounts made up to 2018-04-30
dot icon07/10/2019
Total exemption full accounts made up to 2016-04-30
dot icon07/10/2019
Total exemption full accounts made up to 2017-04-30
dot icon04/12/2018
Restoration by order of the court
dot icon31/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon15/11/2016
First Gazette notice for voluntary strike-off
dot icon03/11/2016
Application to strike the company off the register
dot icon07/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon15/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/04/2015
Appointment of Mr Pritesh Ramesh Sonpal as a secretary on 2015-04-01
dot icon28/04/2015
Appointment of Mr Anup Sodha as a director on 2015-04-01
dot icon28/04/2015
Appointment of Mr Nitin Trembaklal Sodha as a director on 2015-04-01
dot icon28/04/2015
Appointment of Mr Pankaj Sodha as a director on 2015-04-01
dot icon28/04/2015
Appointment of Mr Pritesh Ramesh Sonpal as a director on 2015-04-01
dot icon28/04/2015
Current accounting period extended from 2016-03-31 to 2016-04-30
dot icon28/04/2015
Registered office address changed from 46-48 Church Street Bilsthorpe Newark Nottinghamshire NG22 8QR to 18 Oxleasow Road Moons Moat East Redditch Worcestershire B98 0RE on 2015-04-28
dot icon28/04/2015
Termination of appointment of Mark Andrew Wilde as a director on 2015-04-01
dot icon28/04/2015
Termination of appointment of Margaret Elizabeth Wilde as a director on 2015-04-01
dot icon28/04/2015
Termination of appointment of David Arthur Wilde as a director on 2015-04-01
dot icon28/04/2015
Termination of appointment of Christopher Stephen Dancer as a secretary on 2015-04-01
dot icon17/04/2015
Satisfaction of charge 1 in full
dot icon17/04/2015
Satisfaction of charge 2 in full
dot icon03/12/2014
Director's details changed for Margaret Elizabeth Wilde on 2014-08-29
dot icon03/12/2014
Director's details changed for Mr David Arthur Wilde on 2014-08-29
dot icon03/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/09/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon01/09/2014
Director's details changed for Mr Mark Andrew Wilde on 2013-11-20
dot icon28/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon06/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/08/2013
Appointment of Mr Mark Andrew Wilde as a director
dot icon05/08/2013
Termination of appointment of Mark Wilde as a director
dot icon21/02/2013
Director's details changed for Mr Mark Andrew Wilde on 2012-11-01
dot icon09/01/2013
Particulars of variation of rights attached to shares
dot icon09/01/2013
Change of share class name or designation
dot icon09/01/2013
Sub-division of shares on 2012-12-06
dot icon09/01/2013
Statement of company's objects
dot icon09/01/2013
Resolutions
dot icon08/11/2012
Appointment of Mr Mark Andrew Wilde as a director
dot icon05/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon31/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon31/08/2010
Director's details changed for David Arthur Wilde on 2010-08-05
dot icon31/08/2010
Director's details changed for Margaret Elizabeth Wilde on 2010-08-05
dot icon21/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/09/2009
Return made up to 05/08/09; full list of members
dot icon30/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/09/2008
Return made up to 05/08/08; full list of members
dot icon02/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/10/2007
Return made up to 05/08/07; no change of members
dot icon04/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/08/2006
Return made up to 05/08/06; full list of members
dot icon16/08/2005
Return made up to 05/08/05; full list of members
dot icon28/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/08/2004
Return made up to 20/08/04; full list of members
dot icon14/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon03/09/2003
Return made up to 20/08/03; full list of members
dot icon18/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon13/05/2003
Resolutions
dot icon13/05/2003
Resolutions
dot icon13/05/2003
Resolutions
dot icon02/04/2003
Registered office changed on 02/04/03 from: 12 bridgford road west bridgford nottingham nottinghamshire NG2 6AB
dot icon19/09/2002
Return made up to 20/08/02; full list of members
dot icon10/08/2002
Accounts for a small company made up to 2002-03-31
dot icon04/10/2001
Return made up to 20/08/01; full list of members
dot icon21/08/2001
Accounts for a small company made up to 2001-03-31
dot icon06/09/2000
Accounts for a small company made up to 2000-03-31
dot icon05/09/2000
Return made up to 20/08/00; full list of members
dot icon28/10/1999
Secretary's particulars changed
dot icon13/09/1999
Return made up to 20/08/99; no change of members
dot icon09/09/1999
Accounts for a small company made up to 1999-03-31
dot icon08/09/1998
Accounts for a small company made up to 1998-03-31
dot icon08/09/1998
Return made up to 20/08/98; full list of members
dot icon25/06/1998
New secretary appointed
dot icon25/06/1998
Secretary resigned
dot icon12/06/1998
Registered office changed on 12/06/98 from: 26 mornington crescent reynards park nuthall nottingham nottinghamshire NG16 1QE
dot icon03/06/1998
Accounting reference date shortened from 31/08/98 to 31/03/98
dot icon03/03/1998
Registered office changed on 03/03/98 from: pennine house 8 stanford street nottingham nottinghamshire NG1 7BQ
dot icon19/02/1998
Particulars of mortgage/charge
dot icon28/12/1997
Certificate of change of name
dot icon11/12/1997
Particulars of mortgage/charge
dot icon10/12/1997
New director appointed
dot icon13/10/1997
Secretary resigned
dot icon13/10/1997
Director resigned
dot icon13/10/1997
Registered office changed on 13/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon13/10/1997
New director appointed
dot icon13/10/1997
New secretary appointed
dot icon20/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacob, Katherine Rebecca
Director
14/04/2023 - 05/10/2023
178
Hobbs, Sebastian
Director
14/04/2023 - 05/10/2023
50
Sodha, Pankaj
Director
01/04/2015 - 14/04/2023
34
Sodha, Anup
Director
01/04/2015 - 14/04/2023
68
Sonpal, Pritesh
Director
01/04/2015 - 09/04/2021
33

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID A WILDE LIMITED

DAVID A WILDE LIMITED is an(a) Dissolved company incorporated on 20/08/1997 with the registered office located at 18 Oxleasow Road, Moons Moat East, Redditch B98 0RE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID A WILDE LIMITED?

toggle

DAVID A WILDE LIMITED is currently Dissolved. It was registered on 20/08/1997 and dissolved on 16/01/2024.

Where is DAVID A WILDE LIMITED located?

toggle

DAVID A WILDE LIMITED is registered at 18 Oxleasow Road, Moons Moat East, Redditch B98 0RE.

What does DAVID A WILDE LIMITED do?

toggle

DAVID A WILDE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DAVID A WILDE LIMITED?

toggle

The latest filing was on 16/01/2024: Final Gazette dissolved via voluntary strike-off.