Background WavePink WaveYellow Wave

WILDSTONE CAPITAL LIMITED (07275191)

WILDSTONE CAPITAL LIMITED (07275191) is an active UK company. incorporated on 7 June 2010. 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.. WILDSTONE CAPITAL LIMITED has been registered for 15 years. Current directors include ALLARD, Philip Henrik, CHANDLER, Jonathan Peter, COX, Damian and 1 others.

Company Number
07275191
Status
active
Type
ltd
Incorporated
7 June 2010
Age
15 years
Address
Second Floor (North) Fifty Paddington, London, W2 6LG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALLARD, Philip Henrik, CHANDLER, Jonathan Peter, COX, Damian, SMITH, Stuart John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILDSTONE CAPITAL LIMITED

WILDSTONE CAPITAL LIMITED is an active company incorporated on 7 June 2010 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.. WILDSTONE CAPITAL LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07275191

LTD Company

Age

15 Years

Incorporated 7 June 2010

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

WILDSTONE MEDIA CONSULTING LIMITED
From: 27 April 2015To: 12 March 2018
WILDSTONE PROPERTY LTD
From: 7 June 2010To: 27 April 2015
Contact
Address

Second Floor (North) Fifty Paddington 50 Eastbourne Terrace London, W2 6LG,

Previous Addresses

22 Berghem Mews Blythe Road London W14 0HN England
From: 13 January 2025To: 8 December 2025
Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom
From: 12 February 2021To: 13 January 2025
The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH United Kingdom
From: 9 January 2020To: 12 February 2021
6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL
From: 11 May 2017To: 9 January 2020
C/O Clyde & Co the St Botolph Building 138 Houndsditch London EC3A 7AR
From: 4 September 2012To: 11 May 2017
15 Station Road St. Ives Cambs PE27 5BH United Kingdom
From: 19 July 2011To: 4 September 2012
, 35/37 Lowlands Road, Harrow on the Hill, Middlesex, HA1 3AW, England
From: 7 June 2010To: 19 July 2011
Timeline

32 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Sept 11
Director Joined
Sept 11
Funding Round
Sept 11
Funding Round
May 12
Director Joined
May 12
Share Issue
May 12
Director Left
Jan 15
Director Left
Jan 17
Director Joined
Jul 17
Director Joined
May 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Left
Feb 20
Funding Round
May 20
New Owner
May 20
Funding Round
Jun 20
Owner Exit
Jul 22
Owner Exit
Sept 22
Director Joined
Feb 23
Director Left
May 24
Director Joined
Nov 24
Owner Exit
Nov 24
Loan Secured
Dec 24
Director Left
Feb 25
Director Joined
Mar 25
5
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ALLARD, Philip Henrik

Active
50 Eastbourne Terrace, LondonW2 6LG
Born June 1975
Director
Appointed 02 May 2019

CHANDLER, Jonathan Peter

Active
50 Eastbourne Terrace, LondonW2 6LG
Born October 1982
Director
Appointed 17 Jul 2017

COX, Damian

Active
50 Eastbourne Terrace, LondonW2 6LG
Born January 1975
Director
Appointed 13 Jul 2011

SMITH, Stuart John

Active
50 Eastbourne Terrace, LondonW2 6LG
Born November 1981
Director
Appointed 27 Feb 2025

AKL, Emile

Resigned
Princes Gate Court, LondonSW7 2Q
Born October 1985
Director
Appointed 28 Mar 2012
Resigned 22 Dec 2016

DAYEH, Samir Nadim

Resigned
Fielding Road, LondonW4 1DA
Born July 1974
Director
Appointed 07 Jun 2010
Resigned 13 Jul 2011

DENEGA, Robert John

Resigned
Station Road, St IvesPE27 5BH
Born October 1964
Director
Appointed 16 Aug 2011
Resigned 02 Jan 2015

FISHER, Patrick

Resigned
15 Station Road, St IvesPE27 5BH
Born April 1981
Director
Appointed 16 Aug 2011
Resigned 31 Jan 2020

HEBDEN, Jill

Resigned
Berghem Mews, LondonW14 0HN
Born November 1971
Director
Appointed 07 Nov 2024
Resigned 13 Feb 2025

SMITH, Jennifer Lyn, Mrs.

Resigned
Floor 6, LondonE1W 1YW
Born November 1982
Director
Appointed 09 Feb 2023
Resigned 17 May 2024

Persons with significant control

4

1 Active
3 Ceased

Whistler Finco Limited

Active
Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Significant influence or control
Notified 11 Dec 2023
St. George Street, LondonW1S 1FE

Nature of Control

Significant influence or control
Notified 14 Sept 2022
Ceased 25 Nov 2024
Park Of Commerce Drive, Boca Raton, 33487

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Apr 2022
Ceased 14 Sept 2022

Mr Jeffrey Eric Ginsberg

Ceased
750 Park Of Commerce Drive, Boca RatonFL33487
Born January 1964

Nature of Control

Significant influence or control as firm
Notified 31 Jan 2020
Ceased 29 Apr 2022
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Medium
2 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
20 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2024
MR01Registration of a Charge
Change To A Person With Significant Control
27 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 November 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
25 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
28 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Capital Allotment Shares
18 June 2020
SH01Allotment of Shares
Resolution
5 June 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 June 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 June 2020
PSC09Update to PSC Statements
Capital Allotment Shares
17 May 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Accounts With Accounts Type Small
22 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Resolution
12 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 October 2017
AAAnnual Accounts
Legacy
13 September 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
18 May 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Capital Name Of Class Of Shares
4 January 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
14 December 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 December 2016
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Accounts With Accounts Type Small
19 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Certificate Change Of Name Company
27 April 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 April 2015
RESOLUTIONSResolutions
Change Of Name Notice
21 April 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Gazette Filings Brought Up To Date
6 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Gazette Notice Compulsary
2 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
14 May 2012
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Capital Allotment Shares
9 May 2012
SH01Allotment of Shares
Resolution
19 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Capital Allotment Shares
21 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 July 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
7 June 2010
NEWINCIncorporation