Background WavePink WaveYellow Wave

WILDMOOR (CASTLE STREET) LTD (07959836)

WILDMOOR (CASTLE STREET) LTD (07959836) is an active UK company. incorporated on 22 February 2012. with registered office in Cirencester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WILDMOOR (CASTLE STREET) LTD has been registered for 14 years. Current directors include BOOTH, Mark David.

Company Number
07959836
Status
active
Type
ltd
Incorporated
22 February 2012
Age
14 years
Address
12a Castle Street, Cirencester, GL7 1QA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOOTH, Mark David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILDMOOR (CASTLE STREET) LTD

WILDMOOR (CASTLE STREET) LTD is an active company incorporated on 22 February 2012 with the registered office located in Cirencester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WILDMOOR (CASTLE STREET) LTD was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07959836

LTD Company

Age

14 Years

Incorporated 22 February 2012

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 27 February 2023 (3 years ago)
Submitted on 18 October 2024 (1 year ago)
Period: 28 February 2022 - 27 February 2023(13 months)
Type: Dormant

Next Due

Due by 31 December 2024
Period: 28 February 2023 - 31 March 2024

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

CIRENCESTER STUDENTS LIMITED
From: 22 February 2012To: 8 April 2022
Contact
Address

12a Castle Street Cirencester, GL7 1QA,

Previous Addresses

24 Market Place Cirencester GL7 2NR England
From: 6 March 2024To: 6 October 2025
1st Floor 23 Castle Street Cirencester GL7 1QD England
From: 13 October 2020To: 6 March 2024
C/O J P Fletcher & Co Warnford Court 29 Throgmorton Street London EC2N 2AT England
From: 25 September 2015To: 13 October 2020
8 Newburgh Street London W1F 7RJ
From: 22 February 2012To: 25 September 2015
Timeline

6 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Feb 12
Loan Secured
May 23
Loan Secured
May 23
Owner Exit
Jul 23
Owner Exit
Mar 24
Loan Secured
Jul 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BOOTH, Mark David

Active
Castle Street, CirencesterGL7 1QA
Born May 1962
Director
Appointed 22 Feb 2012

FLETCHER, Justin Peter

Resigned
29 Throgmorton Street, LondonEC2N 2AT
Secretary
Appointed 19 Sept 2012
Resigned 30 Jun 2019

Persons with significant control

3

1 Active
2 Ceased
Market Place, CirencesterGL7 2NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2024
23 Castle Street, CirencesterGL7 1QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2023
Ceased 07 Mar 2024

Mr Mark David Booth

Ceased
23 Castle Street, CirencesterGL7 1QD
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Apr 2016
Ceased 26 Apr 2023
Fundings
Financials
Latest Activities

Filing History

46

Gazette Filings Brought Up To Date
17 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
18 October 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2024
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
16 May 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
1 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2022
AAAnnual Accounts
Certificate Change Of Name Company
8 April 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Dormant
6 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Dormant
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Dormant
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Appoint Person Secretary Company With Name
21 September 2012
AP03Appointment of Secretary
Incorporation Company
22 February 2012
NEWINCIncorporation