Background WavePink WaveYellow Wave

WILDWOOD INVESTMENT MANAGEMENT LTD (05307337)

WILDWOOD INVESTMENT MANAGEMENT LTD (05307337) is an active UK company. incorporated on 8 December 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WILDWOOD INVESTMENT MANAGEMENT LTD has been registered for 21 years. Current directors include MAX, James William.

Company Number
05307337
Status
active
Type
ltd
Incorporated
8 December 2004
Age
21 years
Address
3rd Floor 86-90 Paul Street, London, EC2A 4NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MAX, James William
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILDWOOD INVESTMENT MANAGEMENT LTD

WILDWOOD INVESTMENT MANAGEMENT LTD is an active company incorporated on 8 December 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WILDWOOD INVESTMENT MANAGEMENT LTD was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05307337

LTD Company

Age

21 Years

Incorporated 8 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

3rd Floor 86-90 Paul Street London, EC2A 4NE,

Previous Addresses

C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 11 November 2024To: 29 August 2025
Aissela 46 High Street Esher Surrey KT10 9QY England
From: 12 April 2018To: 11 November 2024
100a High Street Hampton Middlesex TW12 2st
From: 6 November 2013To: 12 April 2018
Bermuda House, 45 High Street Hampton Wick Surrey KT1 4EH
From: 8 December 2004To: 6 November 2013
Timeline

2 key events • 2004 - 2010

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Oct 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MAX, James William

Active
86-90 Paul Street, LondonEC2A 4NE
Born May 1970
Director
Appointed 08 Dec 2004

MIHELL, James Mark

Resigned
Upton Dean, AndoverSP11 0JW
Secretary
Appointed 08 Dec 2004
Resigned 12 Nov 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 08 Dec 2004
Resigned 08 Dec 2004

MIHELL, James Mark

Resigned
Upton Dean, AndoverSP11 0JW
Born May 1967
Director
Appointed 08 Dec 2004
Resigned 24 Sept 2010

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 08 Dec 2004
Resigned 08 Dec 2004

Persons with significant control

1

James Max

Active
86-90 Paul Street, LondonEC2A 4NE
Born May 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 December 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Legacy
8 March 2019
RP04CS01RP04CS01
Gazette Filings Brought Up To Date
27 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
11 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Gazette Notice Compulsory
27 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Termination Secretary Company With Name
6 December 2010
TM02Termination of Secretary
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 October 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 October 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Legacy
5 September 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
19 July 2006
AAAnnual Accounts
Legacy
21 December 2005
363aAnnual Return
Legacy
13 June 2005
288cChange of Particulars
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
88(2)R88(2)R
Incorporation Company
8 December 2004
NEWINCIncorporation