Background WavePink WaveYellow Wave

WILDFIRE DEVELOPMENTS LIMITED (04647367)

WILDFIRE DEVELOPMENTS LIMITED (04647367) is an active UK company. incorporated on 24 January 2003. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WILDFIRE DEVELOPMENTS LIMITED has been registered for 23 years. Current directors include SMITH, Darren Jean-Paul, SMITH, Nicholas Mark.

Company Number
04647367
Status
active
Type
ltd
Incorporated
24 January 2003
Age
23 years
Address
2 Cornwall Street, Birmingham, B3 2DX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SMITH, Darren Jean-Paul, SMITH, Nicholas Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILDFIRE DEVELOPMENTS LIMITED

WILDFIRE DEVELOPMENTS LIMITED is an active company incorporated on 24 January 2003 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WILDFIRE DEVELOPMENTS LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04647367

LTD Company

Age

23 Years

Incorporated 24 January 2003

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 24 January 2025 (1 year ago)
Submitted on 21 February 2025 (1 year ago)

Next Due

Due by 7 February 2026
For period ending 24 January 2026
Contact
Address

2 Cornwall Street Birmingham, B3 2DX,

Previous Addresses

225a Bristol Road Birmingham B5 7UB England
From: 4 September 2020To: 18 January 2024
55 C/O Wework 55 Colmore Row Birmingham B3 2AA England
From: 6 March 2020To: 4 September 2020
Elonex Offices, Edgbaston Stadium Edgbaston Road Birmingham B5 7QU England
From: 21 February 2017To: 6 March 2020
Ground Floor 104-106 Hagley Road Birmingham B16 8LT
From: 3 June 2013To: 21 February 2017
Net Lynk 1 Gorsey Lane Coleshill West Midlands B46 1JU
From: 24 January 2003To: 3 June 2013
Timeline

2 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Mar 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SMITH, Clare Louise

Active
Aqueduct Lane, BirminghamB48 7BP
Secretary
Appointed 02 Aug 2004

SMITH, Darren Jean-Paul

Active
Cornwall Street, BirminghamB3 2DX
Born July 1974
Director
Appointed 28 Feb 2026

SMITH, Nicholas Mark

Active
Lane House, Barnt GreenB48 7BP
Born October 1969
Director
Appointed 02 Aug 2004

BOX, Colin William

Resigned
2a Hampton Close, WorcesterWR2 5LX
Secretary
Appointed 02 May 2003
Resigned 02 Aug 2004

STL SECRETARIES LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee secretary
Appointed 24 Jan 2003
Resigned 02 May 2003

CAPPER, Robert Matthew

Resigned
Lower Haybridge, Cleobury MortimerDY14 0BN
Born May 1973
Director
Appointed 02 May 2003
Resigned 02 Aug 2004

STL DIRECTORS LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee director
Appointed 24 Jan 2003
Resigned 02 May 2003

Persons with significant control

1

Mr Nick Smith

Active
Cornwall Street, BirminghamB3 2DX
Born October 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Appoint Person Director Company With Name Date
8 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Legacy
26 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
8 May 2008
363aAnnual Return
Legacy
15 April 2008
288cChange of Particulars
Legacy
15 April 2008
288cChange of Particulars
Legacy
20 August 2007
363aAnnual Return
Legacy
27 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 May 2007
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 December 2005
AAAnnual Accounts
Legacy
20 January 2005
363sAnnual Return (shuttle)
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 September 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
287Change of Registered Office
Incorporation Company
24 January 2003
NEWINCIncorporation