Background WavePink WaveYellow Wave

WILDSTONE ESTATES (A) LIMITED (07437245)

WILDSTONE ESTATES (A) LIMITED (07437245) is an active UK company. incorporated on 11 November 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. WILDSTONE ESTATES (A) LIMITED has been registered for 15 years. Current directors include ALLARD, Philip Henrik, CHANDLER, Jonathan Peter, COX, Damian and 1 others.

Company Number
07437245
Status
active
Type
ltd
Incorporated
11 November 2010
Age
15 years
Address
Second Floor (North) Fifty Paddington, London, W2 6LG
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
ALLARD, Philip Henrik, CHANDLER, Jonathan Peter, COX, Damian, SMITH, Stuart John
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILDSTONE ESTATES (A) LIMITED

WILDSTONE ESTATES (A) LIMITED is an active company incorporated on 11 November 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. WILDSTONE ESTATES (A) LIMITED was registered 15 years ago.(SIC: 77390)

Status

active

Active since 15 years ago

Company No

07437245

LTD Company

Age

15 Years

Incorporated 11 November 2010

Size

N/A

Accounts

ARD: 31/12

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

VIVID OUTDOOR MEDIA LIMITED
From: 11 November 2010To: 30 May 2023
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
1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 10 May 2021To: 13 January 2025
145a Ashley Road Hale Altrincham Cheshire WA14 2UW
From: 28 May 2015To: 10 May 2021
Eltham House 6 Forest Road Loughborough Leicestershire LE11 3NP
From: 11 November 2010To: 28 May 2015
Timeline

29 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Owner Exit
May 21
Owner Exit
May 21
Loan Secured
May 21
Loan Secured
May 21
Director Joined
May 21
Loan Secured
Aug 21
Loan Secured
Mar 22
Director Joined
Feb 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Director Joined
May 24
Director Left
May 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

ALLARD, Philip Henrik

Active
50 Eastbourne Terrace, LondonW2 6LG
Born June 1975
Director
Appointed 29 Apr 2021

CHANDLER, Jonathan Peter

Active
50 Eastbourne Terrace, LondonW2 6LG
Born October 1982
Director
Appointed 29 Apr 2021

COX, Damian

Active
50 Eastbourne Terrace, LondonW2 6LG
Born January 1975
Director
Appointed 29 Apr 2021

SMITH, Stuart John

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

CSC CLS (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 29 Apr 2021
Resigned 31 Dec 2024

ADRIAANSE, Wenda Margaretha

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born June 1971
Director
Appointed 25 Apr 2024
Resigned 20 Nov 2024

GALLANT, Darren Peter

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born September 1968
Director
Appointed 29 Apr 2021
Resigned 25 Apr 2024

HARDY, Juliet

Resigned
Ashley Road, AltrinchamWA14 2UW
Born July 1969
Director
Appointed 27 Jan 2020
Resigned 29 Apr 2021

HARDY, Paul John

Resigned
Bridle Way, StcokportSK7 1QL
Born January 1966
Director
Appointed 11 Nov 2010
Resigned 29 Apr 2021

HEBDEN, Jill

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

LOVELL, Cherie Tanya

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born April 1979
Director
Appointed 25 Apr 2024
Resigned 25 Apr 2024

MILROY, Kimberley Ann

Resigned
Ashley Road, AltrinchamWA14 2UW
Born January 1972
Director
Appointed 27 Jan 2020
Resigned 29 Apr 2021

MILROY, Warren Thomas

Resigned
Mayfield Road, StockportSK7 1JU
Born September 1968
Director
Appointed 11 Nov 2010
Resigned 29 Apr 2021

SMITH, Jennifer Lyn, Mrs.

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born November 1982
Director
Appointed 09 Feb 2023
Resigned 17 May 2024

Persons with significant control

3

1 Active
2 Ceased
Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2021

Mr Paul John Hardy

Ceased
Ashley Road, AltrinchamWA14 2UW
Born January 1966

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 29 Apr 2021

Mr Warren Thomas Milroy

Ceased
Ashley Road, AltrinchamWA14 2UW
Born September 1968

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 29 Apr 2021
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
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
21 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
14 December 2024
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
16 February 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
11 January 2024
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2023
AAAnnual Accounts
Certificate Change Of Name Company
30 May 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2021
MR01Registration of a Charge
Memorandum Articles
26 June 2021
MAMA
Resolution
26 June 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 May 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 May 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
10 May 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
6 May 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Confirmation Statement
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Change To A Person With Significant Control
17 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
17 February 2020
PSC04Change of PSC Details
Resolution
13 February 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 February 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 February 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
13 July 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Dormant
19 March 2012
AAAnnual Accounts
Legacy
15 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Incorporation Company
11 November 2010
NEWINCIncorporation