GO WILD LIMITED

Register to unlock more data on OkredoRegister

GO WILD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04406147

Incorporation date

28/03/2002

Size

Dormant

Contacts

Registered address

Registered address

Suite 8, Venator House, St. Stephens Road, Bournemouth, Dorset BH2 6LACopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2002)
dot icon27/02/2026
Registered office address changed from Dean Park House Dean Park Crescent Bournemouth BH1 1HL England to Suite 8, Venator House St. Stephens Road Bournemouth Dorset BH2 6LA on 2026-02-27
dot icon22/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon12/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon31/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon28/03/2025
Current accounting period shortened from 2025-06-30 to 2025-03-31
dot icon25/03/2025
Registered office address changed from Dean Park House Suite 2, Floor 2 Dean Park Crescent Bournemouth Dorset BH1 1HP England to Dean Park House Dean Park Crescent Bournemouth BH1 1HL on 2025-03-25
dot icon22/11/2024
Memorandum and Articles of Association
dot icon22/11/2024
Resolutions
dot icon12/11/2024
Appointment of Mr Mayank Khirwadkar as a director on 2024-10-29
dot icon12/11/2024
Appointment of Mr Senthil Govindan as a director on 2024-10-29
dot icon12/11/2024
Appointment of Mr Roger Wynne Davies as a director on 2024-10-29
dot icon11/11/2024
Termination of appointment of Peter Adrian Jones as a director on 2024-10-29
dot icon11/11/2024
Termination of appointment of Anthony John Moore as a director on 2024-10-29
dot icon11/11/2024
Appointment of Mr Christopher Ashley Jones as a director on 2024-10-29
dot icon06/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon30/11/2023
Accounts for a dormant company made up to 2023-06-30
dot icon02/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon27/10/2022
Accounts for a dormant company made up to 2022-06-30
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon05/04/2022
Change of details for Space and Time Media Limited as a person with significant control on 2022-04-05
dot icon14/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon11/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon22/02/2021
Accounts for a dormant company made up to 2020-06-30
dot icon06/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon08/04/2020
Registered office address changed from Telecom House C/O Space and Time Media 35 Holdenhurst Road Bournemouth Dorset BH8 8EH England to Dean Park House Suite 2, Floor 2 Dean Park Crescent Bournemouth Dorset BH1 1HP on 2020-04-08
dot icon21/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon05/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon10/12/2018
Accounts for a dormant company made up to 2018-06-30
dot icon09/08/2018
Cessation of Emerge Limited as a person with significant control on 2018-08-09
dot icon01/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon25/09/2017
Accounts for a dormant company made up to 2017-06-30
dot icon01/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon18/05/2017
Satisfaction of charge 044061470001 in full
dot icon07/04/2017
Registered office address changed from Priory House C/O Space and Time Media High Street Reigate Sussex RH2 9AE England to Telecom House C/O Space and Time Media 35 Holdenhurst Road Bournemouth Dorset BH8 8EH on 2017-04-07
dot icon01/02/2017
Registered office address changed from Avalon 26-32 Oxford Road Bournemouth Dorset BH8 8EZ United Kingdom to Priory House C/O Space and Time Media High Street Reigate Sussex RH2 9AE on 2017-02-01
dot icon31/01/2017
Accounts for a dormant company made up to 2016-06-30
dot icon28/01/2017
Compulsory strike-off action has been discontinued
dot icon25/01/2017
Confirmation statement made on 2016-07-31 with updates
dot icon29/11/2016
First Gazette notice for compulsory strike-off
dot icon27/09/2016
Appointment of Mr Anthony John Moore as a director on 2016-08-01
dot icon08/12/2015
Accounts for a dormant company made up to 2015-06-30
dot icon30/09/2015
Registered office address changed from Holland House St Paul's Place Bournemouth BH8 8GG to Avalon 26-32 Oxford Road Bournemouth Dorset BH8 8EZ on 2015-09-30
dot icon03/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon12/05/2015
Termination of appointment of Matthew Henry Fleming as a director on 2015-04-28
dot icon06/01/2015
Accounts for a dormant company made up to 2014-06-30
dot icon28/10/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon23/12/2013
Accounts for a dormant company made up to 2013-06-30
dot icon14/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon25/06/2013
Termination of appointment of Wendy Sykes as a secretary
dot icon20/06/2013
Registration of charge 044061470001
dot icon14/01/2013
Accounts for a dormant company made up to 2012-06-30
dot icon20/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon18/07/2012
Registered office address changed from Holland House St Paul's Place Bournemouth BH8 8AJ United Kingdom on 2012-07-18
dot icon26/04/2012
Director's details changed for Dr Peter Adrian Jones on 2012-03-12
dot icon26/04/2012
Registered office address changed from Holland House Oxford Road Bournemouth Dorset BH8 8DZ United Kingdom on 2012-04-26
dot icon14/03/2012
Director's details changed for Mr Matthew Henry Fleming on 2012-03-12
dot icon14/03/2012
Secretary's details changed for Mrs Wendy Rita Sykes on 2012-03-12
dot icon13/03/2012
Registered office address changed from Aardvark House 24 Poole Hill Bournemouth BH2 5PS on 2012-03-13
dot icon06/09/2011
Accounts for a dormant company made up to 2011-06-30
dot icon01/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon11/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon29/03/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon13/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon25/02/2010
Director's details changed for Mr Peter Adrian Jones on 2009-12-11
dot icon25/02/2010
Director's details changed for Mr Matthew Henry Fleming on 2009-12-11
dot icon25/02/2010
Secretary's details changed for Wendy Rita Sykes on 2009-12-11
dot icon16/01/2010
Purchase of own shares.
dot icon26/10/2009
Accounts for a dormant company made up to 2009-06-30
dot icon08/04/2009
Return made up to 28/03/09; full list of members
dot icon10/11/2008
Accounts for a dormant company made up to 2008-06-30
dot icon23/04/2008
Return made up to 28/03/08; full list of members
dot icon11/10/2007
Accounts for a dormant company made up to 2007-06-30
dot icon23/04/2007
Return made up to 28/03/07; full list of members
dot icon26/10/2006
Accounts for a dormant company made up to 2006-06-30
dot icon18/04/2006
Return made up to 28/03/06; full list of members
dot icon03/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon19/04/2005
Return made up to 28/03/05; full list of members
dot icon07/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon22/03/2004
Return made up to 28/03/04; full list of members
dot icon15/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon04/09/2003
Ad 30/06/02--------- £ si 2@1
dot icon26/04/2003
Return made up to 28/03/03; full list of members
dot icon21/02/2003
Accounting reference date extended from 31/03/03 to 30/06/03
dot icon26/04/2002
New director appointed
dot icon26/04/2002
Secretary resigned
dot icon26/04/2002
Director resigned
dot icon26/04/2002
New director appointed
dot icon26/04/2002
New secretary appointed
dot icon26/04/2002
Registered office changed on 26/04/02 from: 31 corsham street london N1 6DR
dot icon28/03/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fleming, Matthew Henry
Director
28/03/2002 - 28/04/2015
21
Mr Anthony John Moore
Director
01/08/2016 - 29/10/2024
24
Jones, Peter Adrian
Director
28/03/2002 - 29/10/2024
19
Jones, Christopher Ashley
Director
29/10/2024 - Present
10
Govindan, Senthil
Director
29/10/2024 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GO WILD LIMITED

GO WILD LIMITED is an(a) Active company incorporated on 28/03/2002 with the registered office located at Suite 8, Venator House, St. Stephens Road, Bournemouth, Dorset BH2 6LA. There are currently 4 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 GO WILD LIMITED?

toggle

GO WILD LIMITED is currently Active. It was registered on 28/03/2002 .

Where is GO WILD LIMITED located?

toggle

GO WILD LIMITED is registered at Suite 8, Venator House, St. Stephens Road, Bournemouth, Dorset BH2 6LA.

What does GO WILD LIMITED do?

toggle

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

What is the latest filing for GO WILD LIMITED?

toggle

The latest filing was on 27/02/2026: Registered office address changed from Dean Park House Dean Park Crescent Bournemouth BH1 1HL England to Suite 8, Venator House St. Stephens Road Bournemouth Dorset BH2 6LA on 2026-02-27.