THE WILDE COLLECTION LTD

Register to unlock more data on OkredoRegister

THE WILDE COLLECTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13746608

Incorporation date

16/11/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Elsley Court, 20-22 Great Titchfield Street, London W1W 8BECopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2022)
dot icon13/03/2026
Resolutions
dot icon12/03/2026
Particulars of variation of rights attached to shares
dot icon12/03/2026
Change of share class name or designation
dot icon12/03/2026
Change of share class name or designation
dot icon20/02/2026
Director's details changed for Mr Gary Mitchell Landesberg on 2026-02-18
dot icon19/02/2026
Director's details changed for Mr Elliot Simon Rosenberg on 2026-02-18
dot icon13/02/2026
Director's details changed for Mr Gary Mitchell Landesberg on 2026-02-12
dot icon12/02/2026
Director's details changed for Mr Elliot Simon Rosenberg on 2026-02-12
dot icon17/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/11/2025
Director's details changed for Mr Mauro Moretti on 2025-11-14
dot icon17/11/2025
Director's details changed for Matteo Siani on 2025-11-14
dot icon12/11/2025
Termination of appointment of Daria Ovchenkova as a director on 2025-11-06
dot icon12/11/2025
Appointment of Matteo Siani as a director on 2025-11-06
dot icon12/11/2025
Termination of appointment of Fiona Satchell as a director on 2025-11-06
dot icon12/11/2025
Termination of appointment of Alice Rachel Mace as a director on 2025-11-06
dot icon12/11/2025
Appointment of Alasdhair James Stewart Willis as a director on 2025-11-06
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon04/11/2025
Information not on the register a notification of the resolution of articles was removed on 04/11/2025 as it is no longer considered to form part of the register.
dot icon04/11/2025
Information not on the register The Articles were removed on 04/11/2025 as they are no longer considered to form part of the register.
dot icon20/10/2025
Resolutions
dot icon20/10/2025
Memorandum and Articles of Association
dot icon04/08/2025
Second filing of Confirmation Statement dated 2024-11-16
dot icon04/08/2025
Second filing of Confirmation Statement dated 2023-11-16
dot icon01/08/2025
Replacement filing of SH01 - 08/08/23 Statement of Capital gbp 2000
dot icon25/07/2025
Resolutions
dot icon25/07/2025
Memorandum and Articles of Association
dot icon22/07/2025
Statement of capital following an allotment of shares on 2023-08-08
dot icon20/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/12/2024
Confirmation statement made on 2024-11-16 with updates
dot icon18/09/2024
Change of details for Three Mountains Limited as a person with significant control on 2024-08-28
dot icon18/09/2024
Certificate of change of name
dot icon29/12/2023
Registration of charge 137466080002, created on 2023-12-15
dot icon11/12/2023
16/11/23 Statement of Capital gbp 2000
dot icon20/10/2023
Amended total exemption full accounts made up to 2022-12-31
dot icon18/09/2023
Resolutions
dot icon18/09/2023
Memorandum and Articles of Association
dot icon14/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/09/2023
Statement of capital following an allotment of shares on 2023-08-08
dot icon19/06/2023
Director's details changed for Mrs Fiona Satchell on 2023-06-19
dot icon12/06/2023
Appointment of Mrs Alice Rachel Mace as a director on 2023-05-24
dot icon12/06/2023
Appointment of Mrs Fiona Satchell as a director on 2023-05-24
dot icon12/06/2023
Appointment of Mrs Daria Ovchenkova as a director on 2023-05-24
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon-
-
dot icon-
-
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/11/2026
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rosenberg, David
Director
16/11/2021 - 15/12/2021
87
Rosenberg, Elliot Simon
Director
16/11/2021 - Present
80
Landesberg, Gary Mitchell
Director
16/11/2021 - Present
128
Satchell, Fiona
Director
24/05/2023 - 06/11/2025
4
Moretti, Mauro
Director
15/12/2021 - Present
44

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 THE WILDE COLLECTION LTD

THE WILDE COLLECTION LTD is an(a) Active company incorporated on 16/11/2021 with the registered office located at 4th Floor Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE. There are currently 5 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 THE WILDE COLLECTION LTD?

toggle

THE WILDE COLLECTION LTD is currently Active. It was registered on 16/11/2021 .

Where is THE WILDE COLLECTION LTD located?

toggle

THE WILDE COLLECTION LTD is registered at 4th Floor Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE.

What does THE WILDE COLLECTION LTD do?

toggle

THE WILDE COLLECTION LTD operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for THE WILDE COLLECTION LTD?

toggle

The latest filing was on 13/03/2026: Resolutions.