Background WavePink WaveYellow Wave

WILDSIDE ADRENALIN SPORTS LTD. (02601238)

WILDSIDE ADRENALIN SPORTS LTD. (02601238) is an active UK company. incorporated on 12 April 1991. with registered office in Wetherby. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. WILDSIDE ADRENALIN SPORTS LTD. has been registered for 35 years.

Company Number
02601238
Status
active
Type
ltd
Incorporated
12 April 1991
Age
35 years
Address
Somerset House D-F, Wetherby, LS22 7SU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILDSIDE ADRENALIN SPORTS LTD.

WILDSIDE ADRENALIN SPORTS LTD. is an active company incorporated on 12 April 1991 with the registered office located in Wetherby. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. WILDSIDE ADRENALIN SPORTS LTD. was registered 35 years ago.(SIC: 93199)

Status

active

Active since 35 years ago

Company No

02601238

LTD Company

Age

35 Years

Incorporated 12 April 1991

Size

N/A

Accounts

ARD: 30/4

Overdue

2 years overdue

Last Filed

Made up to 30 April 2022 (4 years ago)
Submitted on 31 January 2023 (3 years ago)
Period: 1 May 2021 - 30 April 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2024
Period: 1 May 2022 - 30 April 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 3 March 2023 (3 years ago)
Submitted on 3 March 2023 (3 years ago)

Next Due

Due by 17 March 2024
For period ending 3 March 2024

Previous Company Names

LAND DEVELOPMENT ASSOCIATES LIMITED
From: 12 April 1991To: 21 October 1996
Contact
Address

Somerset House D-F York Road Wetherby, LS22 7SU,

Previous Addresses

61 Bridge Street Kington HR5 3DJ England
From: 3 March 2023To: 4 July 2024
Chiltern Chambers 37 st Peters Avenue Caversham Reading RG4 7DH
From: 12 April 1991To: 3 March 2023
Timeline

10 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Owner Exit
Jul 22
Director Left
Jul 22
Director Joined
Mar 23
New Owner
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Director Left
Nov 25
Owner Exit
Nov 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

0 Active
9 Resigned

GRAY, Lorna

Resigned
5830 Aldea Circle, Las Vagas
Secretary
Appointed 21 Oct 1997
Resigned 03 Mar 2023

MASON, Steven John

Resigned
13 High Oaks, EnfieldEN2 8JJ
Secretary
Appointed 12 Apr 1991
Resigned 21 Oct 1997

MBC SECRETARIES LIMITED

Resigned
174-180 Old Street, LondonEC1V 9BP
Corporate secretary
Appointed 12 Apr 1991
Resigned 12 Apr 1991

DUNCAN, Nicholas Macintosh

Resigned
11 Egremont Drive, ReadingRG6 3BS
Born February 1957
Director
Appointed 07 Feb 2003
Resigned 21 Jul 2022

GRAY, Lorna

Resigned
Chiltern Chambers, ReadingRG4 7DH
Born July 1967
Director
Appointed 07 Feb 2003
Resigned 03 Mar 2023

MASON, Steven

Resigned
Chiltern Chambers, ReadingRG4 7DH
Born February 1967
Director
Appointed 12 Apr 1991
Resigned 03 Mar 2023

TAYLOR, Neville Anthony

Resigned
D-F, WetherbyLS22 7SU
Born April 1967
Director
Appointed 03 Mar 2023
Resigned 01 Jan 2025

YOUNG, Wayne

Resigned
20 Sharon Road, EnfieldEN3 5DQ
Born March 1968
Director
Appointed 12 Apr 1991
Resigned 07 Nov 1996

MBC SECRETARIES LIMITED

Resigned
174-180 Old Street, LondonEC1V 9BP
Corporate director
Appointed 12 Apr 1991
Resigned 12 Apr 1991

Persons with significant control

3

0 Active
3 Ceased

Mr Neville Taylor

Ceased
D-F, WetherbyLS22 7SU
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Mar 2023
Ceased 01 Jan 2025

Mr Steven John Mason

Ceased
Aldea Circle, Las Vagas
Born February 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 03 Mar 2023

Mr Nicholas Macintosh Duncan

Ceased
Egremont Drive, ReadingRG6 3BS
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jul 2022
Fundings
Financials
Latest Activities

Filing History

106

Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
15 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
3 March 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
3 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
30 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
28 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 July 2007
AAAnnual Accounts
Legacy
16 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 July 2006
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 June 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 August 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2004
AAAnnual Accounts
Memorandum Articles
21 May 2003
MEM/ARTSMEM/ARTS
Legacy
10 May 2003
123Notice of Increase in Nominal Capital
Resolution
10 May 2003
RESOLUTIONSResolutions
Resolution
10 May 2003
RESOLUTIONSResolutions
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
9 March 2003
287Change of Registered Office
Legacy
9 March 2003
288aAppointment of Director or Secretary
Legacy
9 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 February 2003
AAAnnual Accounts
Memorandum Articles
29 January 2003
MEM/ARTSMEM/ARTS
Legacy
27 January 2003
88(2)R88(2)R
Legacy
2 January 2003
123Notice of Increase in Nominal Capital
Resolution
2 January 2003
RESOLUTIONSResolutions
Resolution
2 January 2003
RESOLUTIONSResolutions
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 2002
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 2001
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2000
AAAnnual Accounts
Legacy
17 April 2000
88(2)R88(2)R
Accounts With Accounts Type Small
16 August 1999
AAAnnual Accounts
Legacy
23 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 1999
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 December 1998
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
23 December 1998
363sAnnual Return (shuttle)
Gazette Notice Compulsory
22 September 1998
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
27 October 1997
363b363b
Legacy
27 October 1997
363sAnnual Return (shuttle)
Legacy
27 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 March 1997
AAAnnual Accounts
Legacy
15 November 1996
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 October 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
2 March 1996
AAAnnual Accounts
Legacy
8 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1994
AAAnnual Accounts
Legacy
29 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1993
AAAnnual Accounts
Legacy
21 September 1992
363sAnnual Return (shuttle)
Legacy
25 April 1991
288288
Incorporation Company
12 April 1991
NEWINCIncorporation