Background WavePink WaveYellow Wave

ELY WILDSPACE LTD (06400733)

ELY WILDSPACE LTD (06400733) is an active UK company. incorporated on 16 October 2007. with registered office in Ely. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ELY WILDSPACE LTD has been registered for 18 years. Current directors include BALMFORD, Andrew Paul, Professor, BRAUND, Richard, WELCH, Mark, Dr.

Company Number
06400733
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 October 2007
Age
18 years
Address
23 Main Street, Ely, CB6 2HG
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BALMFORD, Andrew Paul, Professor, BRAUND, Richard, WELCH, Mark, Dr
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELY WILDSPACE LTD

ELY WILDSPACE LTD is an active company incorporated on 16 October 2007 with the registered office located in Ely. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. ELY WILDSPACE LTD was registered 18 years ago.(SIC: 94990)

Status

active

Active since 18 years ago

Company No

06400733

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 16 October 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 19 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

23 Main Street Witchford Ely, CB6 2HG,

Previous Addresses

20 Hicks Lane Girton Cambridge CB3 0JS England
From: 3 September 2018To: 28 January 2022
50a Prickwillow Road Ely Cambridgeshire CB7 4QT
From: 4 April 2011To: 3 September 2018
17 Henley Way Ely Cambridgeshire CB7 4YH United Kingdom
From: 15 October 2010To: 4 April 2011
1 Mulberry Way Ely Cambs CB7 4TH
From: 16 October 2007To: 15 October 2010
Timeline

18 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Aug 10
Director Joined
Aug 10
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Joined
Jan 22
Owner Exit
Feb 22
Director Left
Feb 22
Director Joined
Feb 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Left
Apr 24
Director Left
Jul 24
0
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BALMFORD, Andrew Paul, Professor

Active
24 Chapel Street, ElyCB6 1AD
Born March 1963
Director
Appointed 16 Oct 2007

BRAUND, Richard

Active
Main Street, ElyCB6 2HG
Born September 1950
Director
Appointed 22 Jun 2018

WELCH, Mark, Dr

Active
Tennyson Place, ElyCB6 3WE
Born September 1960
Director
Appointed 16 Jan 2024

BENSTEAD, Philip Alan

Resigned
Henley Way, ElyCB7 4YH
Secretary
Appointed 07 Jul 2010
Resigned 17 Mar 2011

HUNTER, John

Resigned
Prickwillow Road, ElyCB7 4QT
Secretary
Appointed 17 Mar 2011
Resigned 15 Dec 2016

RICHARDS, Frank

Resigned
1 Mulberry Way, ElyCB7 4TH
Secretary
Appointed 16 Oct 2007
Resigned 07 Jul 2010

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 16 Oct 2007
Resigned 16 Oct 2007

BULLIVANT, Andrew

Resigned
Prickwillow Road, ElyCB7 4TX
Born February 1952
Director
Appointed 22 Jun 2018
Resigned 29 Apr 2024

GROOMS, Mark Edward

Resigned
Henley Way, ElyCB7 4YJ
Born May 1961
Director
Appointed 20 Jan 2022
Resigned 17 Jul 2024

HUNTER, Elizabeth Margaret

Resigned
50a Prickwillow Road, ElyCB7 4QT
Born September 1944
Director
Appointed 16 Oct 2007
Resigned 20 Jul 2018

RICHARDS, Frank

Resigned
1 Mulberry Way, ElyCB7 4TH
Born August 1935
Director
Appointed 16 Oct 2007
Resigned 07 Jul 2010

SMITH, Kevin Graham

Resigned
Main Street, ElyCB6 2HG
Born February 1977
Director
Appointed 07 Jul 2010
Resigned 11 Feb 2022

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 16 Oct 2007
Resigned 16 Oct 2007

Persons with significant control

4

0 Active
4 Ceased

Richard Braund

Ceased
Main Street, ElyCB6 2HG

Nature of Control

Significant influence or control
Notified 11 Feb 2022
Ceased 24 Mar 2024

Professor Andrew Paul Balmford

Ceased
Chapel Street, ElyCB6 1AD
Born March 1963

Nature of Control

Significant influence or control
Notified 09 Oct 2017
Ceased 24 Mar 2024

Mr Kevin Graham Smith

Ceased
Hicks Lane, CambridgeCB3 0JS
Born February 1977

Nature of Control

Significant influence or control
Notified 09 Oct 2017
Ceased 11 Feb 2022

Ms Elizabeth Margaret Hunter

Ceased
Prickwillow Road, ElyCB7 4QT
Born September 1944

Nature of Control

Significant influence or control
Notified 09 Oct 2017
Ceased 20 Jul 2018
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
19 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
6 April 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
13 February 2022
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 October 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
6 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Resolution
10 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2011
AR01AR01
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 April 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
4 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Termination Secretary Company With Name
9 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 August 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
21 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 July 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Resolution
13 November 2007
RESOLUTIONSResolutions
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Memorandum Articles
31 October 2007
MEM/ARTSMEM/ARTS
Memorandum Articles
31 October 2007
MEM/ARTSMEM/ARTS
Resolution
31 October 2007
RESOLUTIONSResolutions
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Incorporation Company
16 October 2007
NEWINCIncorporation