Background WavePink WaveYellow Wave

CARVER WILDE COMMUNICATIONS LIMITED (06445249)

CARVER WILDE COMMUNICATIONS LIMITED (06445249) is an active UK company. incorporated on 5 December 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CARVER WILDE COMMUNICATIONS LIMITED has been registered for 18 years. Current directors include WILDE, Jennifer Ruth.

Company Number
06445249
Status
active
Type
ltd
Incorporated
5 December 2007
Age
18 years
Address
20 Mortlake High Street, London, SW14 8JN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WILDE, Jennifer Ruth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARVER WILDE COMMUNICATIONS LIMITED

CARVER WILDE COMMUNICATIONS LIMITED is an active company incorporated on 5 December 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CARVER WILDE COMMUNICATIONS LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06445249

LTD Company

Age

18 Years

Incorporated 5 December 2007

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 23 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 5 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

20 Mortlake High Street London, SW14 8JN,

Previous Addresses

206 Upper Richmond Road West East Sheen London SW14 8AH
From: 17 June 2015To: 16 April 2024
20 Mortlake High Street London SW14 8JN
From: 5 December 2007To: 17 June 2015
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Dec 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WILDE, Jennifer Ruth

Active
BarnesSW13 0PN
Born November 1946
Director
Appointed 05 Dec 2007

SIMMONDS, Paula

Resigned
21 Cedarhurst Drive, LondonSE9 5LP
Secretary
Appointed 05 Dec 2007
Resigned 11 Apr 2008

Persons with significant control

1

Ms Jennifer Ruth Wilde

Active
BarnesSW13 0PN
Born November 1946

Nature of Control

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

Filing History

45

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 November 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
10 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
31 December 2008
363aAnnual Return
Legacy
31 December 2008
225Change of Accounting Reference Date
Legacy
11 April 2008
288bResignation of Director or Secretary
Incorporation Company
5 December 2007
NEWINCIncorporation