Background WavePink WaveYellow Wave

WILD ARENA LTD (04663846)

WILD ARENA LTD (04663846) is an active UK company. incorporated on 12 February 2003. with registered office in Crawley. The company operates in the Administrative and Support Service Activities sector, engaged in activities of tourist guides. WILD ARENA LTD has been registered for 23 years. Current directors include NICHOLAS, Adrienne Claire, SOUTHARD, David Philip, SOUTHARD, Janet Amanda.

Company Number
04663846
Status
active
Type
ltd
Incorporated
12 February 2003
Age
23 years
Address
1-7 Station Road, Crawley, RH10 1HT
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of tourist guides
Directors
NICHOLAS, Adrienne Claire, SOUTHARD, David Philip, SOUTHARD, Janet Amanda
SIC Codes
79901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILD ARENA LTD

WILD ARENA LTD is an active company incorporated on 12 February 2003 with the registered office located in Crawley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of tourist guides. WILD ARENA LTD was registered 23 years ago.(SIC: 79901)

Status

active

Active since 23 years ago

Company No

04663846

LTD Company

Age

23 Years

Incorporated 12 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

1-7 Station Road Crawley, RH10 1HT,

Previous Addresses

Park Farm C/O Knowsley Safari Park Knowsley Park Prescot Merseyside L34 4AN
From: 7 December 2011To: 17 March 2022
9 North End Farm Cottages Cheriton Alresford Hampshire SO24 0PW
From: 12 February 2003To: 7 December 2011
Timeline

7 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
May 10
Director Joined
May 10
Director Left
Nov 12
Director Joined
Nov 19
Director Joined
Dec 20
Director Left
Apr 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

SOUTHARD, Janet Amanda

Active
Station Road, CrawleyRH10 1HT
Secretary
Appointed 27 Nov 2007

NICHOLAS, Adrienne Claire

Active
Station Road, CrawleyRH10 1HT
Born November 1973
Director
Appointed 08 Nov 2019

SOUTHARD, David Philip

Active
Station Road, CrawleyRH10 1HT
Born November 1968
Director
Appointed 12 Feb 2003

SOUTHARD, Janet Amanda

Active
Station Road, CrawleyRH10 1HT
Born August 1976
Director
Appointed 17 May 2010

VENTERS, Sarah

Resigned
2, Hillside Cottages, Manor Road,, DurleySO32 2AF
Secretary
Appointed 12 Feb 2003
Resigned 27 Nov 2007

CORDUFF, Karen Elaine

Resigned
C/O Knowsley Safari Park, PrescotL34 4AN
Born June 1974
Director
Appointed 17 May 2010
Resigned 01 Nov 2012

DE REK, Sandra

Resigned
C/O Knowsley Safari Park, PrescotL34 4AN
Born February 1974
Director
Appointed 01 Dec 2020
Resigned 31 Mar 2021

Persons with significant control

1

Mr David Philip Southard

Active
Station Road, CrawleyRH10 1HT
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 March 2024
CS01Confirmation Statement
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2019
AP01Appointment of Director
Gazette Filings Brought Up To Date
8 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
7 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Gazette Notice Compulsory
10 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Gazette Notice Compulsary
10 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 May 2013
AR01AR01
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Change Person Secretary Company With Change Date
13 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 December 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2008
AAAnnual Accounts
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
28 October 2007
287Change of Registered Office
Legacy
28 October 2007
288cChange of Particulars
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 September 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 December 2004
AAAnnual Accounts
Legacy
13 March 2004
363sAnnual Return (shuttle)
Incorporation Company
12 February 2003
NEWINCIncorporation