WILDTRAX ELECTRONICS (UK) LIMITED

Register to unlock more data on OkredoRegister

WILDTRAX ELECTRONICS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03645204

Incorporation date

06/10/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 6, Minster Court Courtwick Lane, Wick, Littlehampton, West Sussex BN17 7RNCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1998)
dot icon19/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon19/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon05/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon05/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon13/11/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon05/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/09/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon15/01/2024
Termination of appointment of Tracie Hazel Hammond as a secretary on 2024-01-15
dot icon15/01/2024
Termination of appointment of Tracie Hazel Hammond as a director on 2024-01-15
dot icon29/09/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/09/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon26/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon04/12/2020
Resolutions
dot icon04/12/2020
Appointment of Mr Kimberley Martin Greenyer as a director on 2020-12-01
dot icon04/12/2020
Appointment of Mr Thomas Asa Bullen as a director on 2020-12-01
dot icon03/12/2020
Termination of appointment of Howard Christopher Cook as a director on 2020-11-30
dot icon26/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/09/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon29/07/2019
Termination of appointment of Peter John Andrew Hill as a director on 2019-07-25
dot icon15/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/10/2018
Register inspection address has been changed from C/O Avn Petersons Ltd. 94 Church House Felpham Road Felpham Bognor Regis West Sussex PO22 7PG to Unit 6, Minster Court Courtwick Lane Wick Littlehampton West Sussex BN17 7RN
dot icon02/10/2018
Confirmation statement made on 2018-09-29 with updates
dot icon01/10/2018
Notification of Gb Electronics (Uk) Limited as a person with significant control on 2017-12-01
dot icon01/10/2018
Cessation of Howard Christopher Cook as a person with significant control on 2017-12-01
dot icon01/10/2018
Cessation of Deborah Cook as a person with significant control on 2017-12-01
dot icon06/02/2018
Registration of charge 036452040003, created on 2018-02-02
dot icon08/01/2018
Appointment of Ms Tracie Hazel Hammond as a director on 2017-12-01
dot icon08/01/2018
Appointment of Ms Tracie Hazel Hammond as a secretary on 2017-12-01
dot icon08/01/2018
Termination of appointment of Peter Graham Rollison as a secretary on 2017-12-01
dot icon08/01/2018
Termination of appointment of Deborah Cook as a secretary on 2017-12-01
dot icon08/01/2018
Registered office address changed from C/O Blue Spire South Llp Crawley Priory South Pallant Chichester West Sussex PO19 1SY to Unit 6, Minster Court Courtwick Lane Wick Littlehampton West Sussex BN17 7RN on 2018-01-08
dot icon12/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon03/10/2017
Confirmation statement made on 2017-09-29 with updates
dot icon15/06/2017
Director's details changed for Mr Howard Christopher Cook on 2017-06-15
dot icon11/04/2017
Appointment of Mr Peter John Andrew Hill as a director on 2017-04-01
dot icon12/01/2017
Appointment of Mr Mark Stephen Bullen as a director on 2017-01-03
dot icon17/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/02/2016
Appointment of Mr Peter Graham Rollison as a secretary on 2016-02-05
dot icon13/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon09/10/2014
Appointment of Deborah Cook as a secretary on 2014-09-29
dot icon09/10/2014
Termination of appointment of Christine Bressat as a secretary on 2014-09-29
dot icon09/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon10/05/2012
Registered office address changed from Church House 94 Felpham Road Felpham Bognor Regis West Sussex PO22 7PG on 2012-05-10
dot icon09/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon20/10/2011
Director's details changed for Howard Christopher Cook on 2011-10-20
dot icon20/10/2011
Secretary's details changed for Christine Bressat on 2011-10-20
dot icon07/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon05/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon05/10/2010
Register(s) moved to registered inspection location
dot icon05/10/2010
Register inspection address has been changed
dot icon05/10/2010
Director's details changed for Howard Christopher Cook on 2010-09-29
dot icon10/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/11/2009
Director's details changed for Howard Christopher Cook on 2009-10-02
dot icon12/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon06/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/10/2008
Return made up to 29/09/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/10/2007
Return made up to 29/09/07; full list of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/10/2006
Return made up to 29/09/06; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/10/2005
Return made up to 29/09/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon08/12/2004
Return made up to 29/09/04; full list of members
dot icon11/11/2003
Return made up to 29/09/03; full list of members
dot icon11/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon09/12/2002
Registered office changed on 09/12/02 from: 55 sea lane rustington littlehampton west sussex BN16 2RQ
dot icon19/11/2002
Return made up to 29/09/02; full list of members
dot icon12/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon31/01/2002
Particulars of mortgage/charge
dot icon28/01/2002
Secretary resigned
dot icon28/01/2002
New secretary appointed
dot icon16/10/2001
Return made up to 29/09/01; full list of members
dot icon22/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon28/11/2000
Return made up to 29/09/00; full list of members
dot icon14/06/2000
Accounts for a dormant company made up to 2000-03-31
dot icon17/02/2000
Secretary resigned
dot icon26/10/1999
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon22/10/1999
Return made up to 29/09/99; full list of members
dot icon26/05/1999
Director resigned
dot icon26/05/1999
Director resigned
dot icon26/05/1999
New director appointed
dot icon26/05/1999
New secretary appointed
dot icon26/05/1999
Registered office changed on 26/05/99 from: the steam packet river road littlehampton west sussex BN17 5BZ
dot icon22/12/1998
New secretary appointed;new director appointed
dot icon22/12/1998
New director appointed
dot icon22/12/1998
Ad 06/10/98--------- £ si 148@1=148 £ ic 2/150
dot icon13/10/1998
Registered office changed on 13/10/98 from: 18 the steyne bognor regis west sussex PO21 1TP
dot icon13/10/1998
Secretary resigned
dot icon13/10/1998
Director resigned
dot icon06/10/1998
Incorporation
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
31/03/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
20
529.37K
-
0.00
177.17K
-
2022
22
738.81K
-
0.00
114.24K
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Susan
Director
06/10/1998 - 17/03/1999
-
Cook, Howard Christopher
Director
17/03/1999 - 30/11/2020
1
Bullen, Mark Stephen
Director
03/01/2017 - Present
8
Bullen, Thomas Asa
Director
01/12/2020 - Present
4
Greenyer, Kimberley Martin
Director
01/12/2020 - Present
1

Persons with Significant Control

2
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 WILDTRAX ELECTRONICS (UK) LIMITED

WILDTRAX ELECTRONICS (UK) LIMITED is an(a) Active company incorporated on 06/10/1998 with the registered office located at Unit 6, Minster Court Courtwick Lane, Wick, Littlehampton, West Sussex BN17 7RN. There are currently 3 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 WILDTRAX ELECTRONICS (UK) LIMITED?

toggle

WILDTRAX ELECTRONICS (UK) LIMITED is currently Active. It was registered on 06/10/1998 .

Where is WILDTRAX ELECTRONICS (UK) LIMITED located?

toggle

WILDTRAX ELECTRONICS (UK) LIMITED is registered at Unit 6, Minster Court Courtwick Lane, Wick, Littlehampton, West Sussex BN17 7RN.

What does WILDTRAX ELECTRONICS (UK) LIMITED do?

toggle

WILDTRAX ELECTRONICS (UK) LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for WILDTRAX ELECTRONICS (UK) LIMITED?

toggle

The latest filing was on 19/01/2026: Consolidated accounts of parent company for subsidiary company period ending 31/03/25.