Background WavePink WaveYellow Wave

WILDES GROUP LIMITED (08797882)

WILDES GROUP LIMITED (08797882) is an active UK company. incorporated on 2 December 2013. with registered office in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. WILDES GROUP LIMITED has been registered for 12 years. Current directors include WILDES, Caroline Judy, WILDES, Marc Anthony, WILDES, Paul Edward.

Company Number
08797882
Status
active
Type
ltd
Incorporated
2 December 2013
Age
12 years
Address
Wildes House Worksop Road, Chesterfield, S43 4TD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WILDES, Caroline Judy, WILDES, Marc Anthony, WILDES, Paul Edward
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILDES GROUP LIMITED

WILDES GROUP LIMITED is an active company incorporated on 2 December 2013 with the registered office located in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. WILDES GROUP LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08797882

LTD Company

Age

12 Years

Incorporated 2 December 2013

Size

N/A

Accounts

ARD: 26/3

Up to Date

9 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 4 March 2026 (Just now)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 4 June 2026
Period: 1 April 2024 - 26 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

P WILDES GROUP LIMITED
From: 11 April 2018To: 15 November 2022
MINNIE MOOH LIMITED
From: 2 December 2013To: 11 April 2018
Contact
Address

Wildes House Worksop Road Clowne Chesterfield, S43 4TD,

Previous Addresses

Van Dyk Hotel Worksop Road Clowne Chesterfield S43 4TD England
From: 22 August 2018To: 5 August 2019
Holiday Inn Express the Kings Gap Hoylake Wirral CH47 1HE England
From: 7 February 2017To: 22 August 2018
Unit 3, Metis 1 Scotland Street Sheffield South Yorkshire S3 7AT
From: 18 November 2014To: 7 February 2017
3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 2 December 2013To: 18 November 2014
Timeline

8 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Dec 13
Funding Round
Apr 18
Director Joined
Aug 18
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Secured
Aug 20
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

WILDES, Marc Anthony

Active
Worksop Road, ChesterfieldS43 4TD
Secretary
Appointed 23 Jan 2015

WILDES, Caroline Judy

Active
Worksop Road, ChesterfieldS43 4TD
Born February 1982
Director
Appointed 02 Dec 2013

WILDES, Marc Anthony

Active
Worksop Road, ChesterfieldS43 4TD
Born April 1978
Director
Appointed 22 Aug 2018

WILDES, Paul Edward

Active
Worksop Road, ChesterfieldS43 4TD
Born March 1976
Director
Appointed 02 Dec 2013

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 02 Dec 2013
Resigned 23 Jan 2015

Persons with significant control

1

Mr Paul Edward Wildes

Active
Worksop Road, ChesterfieldS43 4TD
Born March 1976

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Change Account Reference Date Company Previous Shortened
4 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Accounts With Accounts Type Group
22 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
27 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Certificate Change Of Name Company
15 November 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
4 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 December 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
23 April 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Resolution
11 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
21 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Dormant
10 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Incorporation Company
2 December 2013
NEWINCIncorporation