WILDE BLOOM CREATIVE LTD

Register to unlock more data on OkredoRegister

WILDE BLOOM CREATIVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11547012

Incorporation date

01/09/2018

Size

Micro Entity

Contacts

Registered address

Registered address

1 Hydra Close, Westbrook, Warrington WA5 8ATCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2018)
dot icon24/11/2025
Micro company accounts made up to 2025-02-28
dot icon15/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon06/12/2024
Micro company accounts made up to 2024-02-29
dot icon04/09/2024
Confirmation statement made on 2024-09-04 with updates
dot icon10/04/2024
Registered office address changed from Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ United Kingdom to 1 Hydra Close Westbrook Warrington WA5 8AT on 2024-04-10
dot icon24/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon11/09/2023
Confirmation statement made on 2023-09-04 with updates
dot icon15/08/2023
Registration of charge 115470120002, created on 2023-08-12
dot icon11/07/2023
Certificate of change of name
dot icon28/09/2022
Confirmation statement made on 2022-09-04 with updates
dot icon22/08/2022
Resolutions
dot icon22/08/2022
Change of share class name or designation
dot icon09/08/2022
Total exemption full accounts made up to 2022-02-28
dot icon02/12/2021
Change of details for Ms Nicola Lloyd as a person with significant control on 2021-09-10
dot icon02/12/2021
Cessation of Nicola Green as a person with significant control on 2021-09-10
dot icon02/12/2021
Termination of appointment of Nicola Green as a director on 2021-09-10
dot icon16/09/2021
Change of details for Ms Nicola Green as a person with significant control on 2021-09-09
dot icon16/09/2021
Director's details changed for Ms Nicola Green on 2021-09-09
dot icon10/09/2021
Notification of Nicola Green as a person with significant control on 2021-09-09
dot icon10/09/2021
Notification of Nicola Lloyd as a person with significant control on 2021-09-09
dot icon10/09/2021
Cessation of Liam David Griffiths as a person with significant control on 2021-09-09
dot icon10/09/2021
Cessation of Haresh Ramchandra Shamdasani as a person with significant control on 2021-09-09
dot icon10/09/2021
Termination of appointment of Liam David Griffiths as a director on 2021-09-09
dot icon10/09/2021
Appointment of Ms Nicola Green as a director on 2021-09-09
dot icon09/09/2021
Confirmation statement made on 2021-09-04 with updates
dot icon29/07/2021
Total exemption full accounts made up to 2021-02-28
dot icon05/05/2021
Particulars of variation of rights attached to shares
dot icon05/05/2021
Particulars of variation of rights attached to shares
dot icon05/05/2021
Particulars of variation of rights attached to shares
dot icon05/05/2021
Change of share class name or designation
dot icon05/05/2021
Memorandum and Articles of Association
dot icon05/05/2021
Resolutions
dot icon05/05/2021
Statement of company's objects
dot icon04/09/2020
Confirmation statement made on 2020-09-04 with updates
dot icon09/07/2020
Registration of charge 115470120001, created on 2020-06-18
dot icon28/05/2020
Total exemption full accounts made up to 2020-02-29
dot icon16/09/2019
Director's details changed for Mr Liam David Griffiths on 2019-09-16
dot icon16/09/2019
Change of details for Mr Liam David Griffiths as a person with significant control on 2019-09-16
dot icon04/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon31/07/2019
Termination of appointment of Haresh Ramchandra Shamdasani as a director on 2019-05-22
dot icon24/05/2019
Current accounting period extended from 2019-09-30 to 2020-02-29
dot icon01/09/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+387.00 % *

* during past year

Cash in Bank

£32,093.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
108.70K
-
0.00
100.27K
-
2022
2
31.70K
-
0.00
6.59K
-
2023
2
117.43K
-
0.00
32.09K
-
2023
2
117.43K
-
0.00
32.09K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

117.43K £Ascended270.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.09K £Ascended387.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Liam David Griffiths
Director
01/09/2018 - 09/09/2021
15
Ms Nicola Green
Director
09/09/2021 - 10/09/2021
1
Mrs Nicola Lloyd
Director
01/09/2018 - Present
9
Shamdasani, Haresh Ramchandra
Director
01/09/2018 - 22/05/2019
-

Persons with Significant Control

5
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 WILDE BLOOM CREATIVE LTD

WILDE BLOOM CREATIVE LTD is an(a) Active company incorporated on 01/09/2018 with the registered office located at 1 Hydra Close, Westbrook, Warrington WA5 8AT. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of WILDE BLOOM CREATIVE LTD?

toggle

WILDE BLOOM CREATIVE LTD is currently Active. It was registered on 01/09/2018 .

Where is WILDE BLOOM CREATIVE LTD located?

toggle

WILDE BLOOM CREATIVE LTD is registered at 1 Hydra Close, Westbrook, Warrington WA5 8AT.

What does WILDE BLOOM CREATIVE LTD do?

toggle

WILDE BLOOM CREATIVE LTD operates in the Agents involved in the sale of textiles clothing fur footwear and leather goods (46.16 - SIC 2007) sector.

How many employees does WILDE BLOOM CREATIVE LTD have?

toggle

WILDE BLOOM CREATIVE LTD had 2 employees in 2023.

What is the latest filing for WILDE BLOOM CREATIVE LTD?

toggle

The latest filing was on 24/11/2025: Micro company accounts made up to 2025-02-28.