WILDANET HOLDCO LIMITED

Register to unlock more data on OkredoRegister

WILDANET HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15224960

Incorporation date

20/10/2023

Size

-

Contacts

Registered address

Registered address

Westbourne House, West Street, Liskeard, Cornwall PL14 6BTCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2023)
dot icon15/05/2026
Termination of appointment of Simon Mark Peter Adcock as a director on 2026-05-15
dot icon06/02/2026
Compulsory strike-off action has been suspended
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon30/10/2025
Confirmation statement made on 2025-10-19 with updates
dot icon29/10/2025
Termination of appointment of Stephen John Best as a director on 2025-10-08
dot icon28/10/2025
Director's details changed for Mr Mark Paddison on 2025-10-28
dot icon31/03/2025
Termination of appointment of Helen Rachael Wylde-Archibald as a director on 2025-03-31
dot icon17/01/2025
Change of share class name or designation
dot icon15/01/2025
Statement of capital following an allotment of shares on 2024-12-20
dot icon10/01/2025
Appointment of Mr Martin Harriman as a director on 2025-01-09
dot icon10/01/2025
Appointment of Mr Stephen John Best as a director on 2025-01-09
dot icon02/01/2025
Resolutions
dot icon02/01/2025
Memorandum and Articles of Association
dot icon30/12/2024
Registration of charge 152249600003, created on 2024-12-20
dot icon21/11/2024
Memorandum and Articles of Association
dot icon21/11/2024
Resolutions
dot icon23/10/2024
Confirmation statement made on 2024-10-19 with updates
dot icon16/10/2024
Director's details changed for Ms Helen Rachael Wylde on 2024-04-05
dot icon23/09/2024
Current accounting period extended from 2024-10-31 to 2024-12-31
dot icon11/09/2024
Statement of capital following an allotment of shares on 2024-08-12
dot icon28/08/2024
Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR
dot icon28/08/2024
Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
dot icon26/06/2024
Statement of capital following an allotment of shares on 2024-05-08
dot icon13/06/2024
Appointment of Mr Jai Madhvani as a director on 2024-05-31
dot icon07/06/2024
Termination of appointment of Martin Glyndwr Hurst Williams as a director on 2024-04-29
dot icon07/06/2024
Termination of appointment of Martin Glyndwr Hurst Williams as a secretary on 2024-04-29
dot icon28/05/2024
Registration of charge 152249600002, created on 2024-05-24
dot icon22/05/2024
Notification of Gresham House Holdings Limited as a person with significant control on 2024-05-08
dot icon22/05/2024
Cessation of Gresham House (Nominees) Limited as a person with significant control on 2024-05-08
dot icon15/05/2024
Registration of charge 152249600001, created on 2024-05-08
dot icon02/05/2024
Resolutions
dot icon02/05/2024
Memorandum and Articles of Association
dot icon30/04/2024
Appointment of Mr Simon Mark Peter Adcock as a director on 2024-04-19
dot icon24/04/2024
Appointment of Ms Stevie Ingamells as a director on 2024-04-19
dot icon19/04/2024
Appointment of Mr Mark Paddison as a director on 2024-04-18
dot icon10/04/2024
Appointment of Ms Helen Rachael Wylde as a director on 2024-04-05
dot icon07/04/2024
Resolutions
dot icon07/04/2024
Memorandum and Articles of Association
dot icon20/10/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
19/10/2026

Accounts

dot iconNext account date
31/12/2024
dot iconNext due on
20/11/2025
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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 WILDANET HOLDCO LIMITED

WILDANET HOLDCO LIMITED is an(a) Active company incorporated on 20/10/2023 with the registered office located at Westbourne House, West Street, Liskeard, Cornwall PL14 6BT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of WILDANET HOLDCO LIMITED?

toggle

WILDANET HOLDCO LIMITED is currently Active. It was registered on 20/10/2023 .

Where is WILDANET HOLDCO LIMITED located?

toggle

WILDANET HOLDCO LIMITED is registered at Westbourne House, West Street, Liskeard, Cornwall PL14 6BT.

What does WILDANET HOLDCO LIMITED do?

toggle

WILDANET HOLDCO LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for WILDANET HOLDCO LIMITED?

toggle

The latest filing was on 15/05/2026: Termination of appointment of Simon Mark Peter Adcock as a director on 2026-05-15.