Background WavePink WaveYellow Wave

WILDFIRE ENTERTAINMENT LIMITED (07913507)

WILDFIRE ENTERTAINMENT LIMITED (07913507) is an active UK company. incorporated on 17 January 2012. 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.. WILDFIRE ENTERTAINMENT LIMITED has been registered for 14 years. Current directors include AKDAG, Kemal Tevfik, KOCH, Sven.

Company Number
07913507
Status
active
Type
ltd
Incorporated
17 January 2012
Age
14 years
Address
5 Market Yard Mews, London, SE1 3TQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AKDAG, Kemal Tevfik, KOCH, Sven
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILDFIRE ENTERTAINMENT LIMITED

WILDFIRE ENTERTAINMENT LIMITED is an active company incorporated on 17 January 2012 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.. WILDFIRE ENTERTAINMENT LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07913507

LTD Company

Age

14 Years

Incorporated 17 January 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

MM&S (5689) LIMITED
From: 17 January 2012To: 2 May 2012
Contact
Address

5 Market Yard Mews 194-204 Bermondsey Street London, SE1 3TQ,

Previous Addresses

150 Aldersgate Street London EC1A 4AB United Kingdom
From: 8 December 2017To: 27 July 2020
One London Wall London EC2Y 5AB
From: 17 January 2012To: 8 December 2017
Timeline

13 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Mar 12
Funding Round
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Apr 25
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CORNHILL SECRETARIES LIMITED

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Corporate secretary
Appointed 06 Dec 2017

AKDAG, Kemal Tevfik

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born February 1970
Director
Appointed 22 Feb 2013

KOCH, Sven

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born February 1968
Director
Appointed 28 Sept 2012

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 17 Jan 2012
Resigned 06 Dec 2017

BECKER, Rainer Bernd Leo

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born May 1961
Director
Appointed 15 May 2012
Resigned 31 Mar 2025

TANG, Tony

Resigned
Manorfield Close, LondonN19 5UB
Born August 1957
Director
Appointed 28 Sept 2012
Resigned 22 Feb 2013

TRUESDALE, Christine

Resigned
George Square, GlasgowG2 1AL
Born February 1960
Director
Appointed 17 Jan 2012
Resigned 15 Mar 2012

VINDEX LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 17 Jan 2012
Resigned 15 May 2012

VINDEX SERVICES LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 17 Jan 2012
Resigned 15 May 2012

Persons with significant control

1

194-204 Bermondsey Street, LondonSE1 3TQ

Nature of Control

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

Filing History

81

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2024
AAAnnual Accounts
Legacy
5 November 2024
PARENT_ACCPARENT_ACC
Legacy
5 November 2024
AGREEMENT2AGREEMENT2
Legacy
5 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Legacy
11 November 2023
ANNOTATIONANNOTATION
Legacy
11 November 2023
ANNOTATIONANNOTATION
Legacy
11 November 2023
ANNOTATIONANNOTATION
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2023
AAAnnual Accounts
Legacy
30 October 2023
PARENT_ACCPARENT_ACC
Legacy
30 October 2023
AGREEMENT2AGREEMENT2
Legacy
30 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2022
AAAnnual Accounts
Legacy
4 July 2022
PARENT_ACCPARENT_ACC
Legacy
4 July 2022
AGREEMENT2AGREEMENT2
Legacy
4 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2022
AAAnnual Accounts
Legacy
20 January 2022
PARENT_ACCPARENT_ACC
Legacy
20 January 2022
AGREEMENT2AGREEMENT2
Legacy
20 January 2022
GUARANTEE2GUARANTEE2
Legacy
29 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2021
AAAnnual Accounts
Legacy
19 January 2021
PARENT_ACCPARENT_ACC
Legacy
19 January 2021
AGREEMENT2AGREEMENT2
Legacy
19 January 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
27 July 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2019
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of A Person With Significant Control Statement
4 November 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2019
AAAnnual Accounts
Legacy
15 July 2019
PARENT_ACCPARENT_ACC
Legacy
15 July 2019
GUARANTEE2GUARANTEE2
Legacy
15 July 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 January 2018
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
31 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 January 2018
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
6 December 2017
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
5 April 2013
RP04RP04
Appoint Person Director Company With Name Date
25 March 2013
AP01Appointment of Director
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
12 February 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Capital Allotment Shares
17 May 2012
SH01Allotment of Shares
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Certificate Change Of Name Company
2 May 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Incorporation Company
17 January 2012
NEWINCIncorporation