Background WavePink WaveYellow Wave

WILD FOOD IDEAS LTD (08320359)

WILD FOOD IDEAS LTD (08320359) is an active UK company. incorporated on 6 December 2012. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. WILD FOOD IDEAS LTD has been registered for 13 years. Current directors include MASCOLI, Guiseppe.

Company Number
08320359
Status
active
Type
ltd
Incorporated
6 December 2012
Age
13 years
Address
Suite A, London, NW6 3BT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
MASCOLI, Guiseppe
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILD FOOD IDEAS LTD

WILD FOOD IDEAS LTD is an active company incorporated on 6 December 2012 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. WILD FOOD IDEAS LTD was registered 13 years ago.(SIC: 56101)

Status

active

Active since 13 years ago

Company No

08320359

LTD Company

Age

13 Years

Incorporated 6 December 2012

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 6 December 2024 (1 year ago)
Submitted on 13 January 2025 (1 year ago)

Next Due

Due by 20 December 2025
For period ending 6 December 2025
Contact
Address

Suite A 1-3 Canfield Place London, NW6 3BT,

Previous Addresses

1st Floor, 50-51 Berwick Street London W1F 8SJ England
From: 14 April 2016To: 4 June 2025
307 Linton House 164 - 180 Union Street London SE1 0HL
From: 3 June 2013To: 14 April 2016
, 404 Chapelier House, Eastfields Avenue, London, SW18 1LR, United Kingdom
From: 6 December 2012To: 3 June 2013
Timeline

21 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jun 13
Share Issue
Jan 14
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Dec 17
New Owner
Dec 17
New Owner
Dec 17
New Owner
Sept 18
New Owner
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Director Left
May 25
6
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MASCOLI, Guiseppe

Active
Bonham Road, LondonSW2 5HG
Born June 1958
Director
Appointed 06 Dec 2012

HUGO, Bridget

Resigned
Brixton Station Road, LondonSW9 8QB
Born May 1971
Director
Appointed 18 Jun 2018
Resigned 27 Jan 2025

MANKARIOUS, Nabil

Resigned
Berwick Street, LondonW1F 8SJ
Born March 1967
Director
Appointed 03 Jun 2013
Resigned 18 Jun 2018

PAGE, David Michael

Resigned
Berwick Street, LondonW1F 8SJ
Born June 1952
Director
Appointed 06 Dec 2012
Resigned 18 Jun 2018

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 06 Dec 2012
Resigned 06 Dec 2012

Persons with significant control

4

2 Active
2 Ceased

Ms Bridget Hugo

Active
Brixton Station Road, LondonSW9 8QB
Born May 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Jun 2018

Mr Giuseppe Mascoli

Active
1-3 Canfield Place, LondonNW6 3BT
Born June 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Jun 2018

Mr Nabil Aiad Gerges Mankarious

Ceased
Berwick Street, LondonW1F 8SJ
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 May 2017
Ceased 18 Jun 2018

Mr David Michael Page

Ceased
Berwick Street, LondonW1F 8SJ
Born June 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 May 2017
Ceased 18 Jun 2018
Fundings
Financials
Latest Activities

Filing History

57

Dissolution Voluntary Strike Off Suspended
15 July 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
17 June 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 June 2025
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2018
CS01Confirmation Statement
Capital Allotment Shares
6 September 2018
SH01Allotment of Shares
Capital Allotment Shares
6 September 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 December 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 December 2017
PSC09Update to PSC Statements
Capital Allotment Shares
10 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Resolution
4 August 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Change Account Reference Date Company Previous Extended
24 July 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 March 2015
SH01Allotment of Shares
Capital Allotment Shares
18 March 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
16 March 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Capital Alter Shares Subdivision
13 January 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Incorporation Company
6 December 2012
NEWINCIncorporation