Background WavePink WaveYellow Wave

WILDSTONE OUTDOOR ADVERTISING LIMITED (08867455)

WILDSTONE OUTDOOR ADVERTISING LIMITED (08867455) is an active UK company. incorporated on 29 January 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. WILDSTONE OUTDOOR ADVERTISING LIMITED has been registered for 12 years. Current directors include ALLARD, Philip Henrik, CHANDLER, Jonathan Peter, COX, Damian and 1 others.

Company Number
08867455
Status
active
Type
ltd
Incorporated
29 January 2014
Age
12 years
Address
Second Floor (North) Fifty Paddington, London, W2 6LG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALLARD, Philip Henrik, CHANDLER, Jonathan Peter, COX, Damian, SMITH, Stuart John
SIC Codes
64209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILDSTONE OUTDOOR ADVERTISING LIMITED

WILDSTONE OUTDOOR ADVERTISING LIMITED is an active company incorporated on 29 January 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. WILDSTONE OUTDOOR ADVERTISING LIMITED was registered 12 years ago.(SIC: 64209, 68320)

Status

active

Active since 12 years ago

Company No

08867455

LTD Company

Age

12 Years

Incorporated 29 January 2014

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 31 December 2025 (3 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

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

INSITE OUTDOOR ADVERTISING LIMITED
From: 28 February 2014To: 8 June 2020
IPH OUTDOOR PLUS LIMITED
From: 29 January 2014To: 28 February 2014
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: 10 February 2025To: 8 December 2025
Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom
From: 12 February 2021To: 10 February 2025
The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH United Kingdom
From: 16 December 2020To: 12 February 2021
Barton Hall 29 Gloucester Street Cirencester Gloucestershire GL7 2DJ
From: 29 January 2014To: 16 December 2020
Timeline

20 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Oct 15
Loan Secured
Mar 18
Loan Secured
Apr 18
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Dec 20
Director Joined
Jul 21
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Left
May 24
Director Joined
Nov 24
Director Left
Feb 25
Director Joined
Mar 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ALLARD, Philip Henrik

Active
Berghem Mews, LondonW14 0HN
Born June 1975
Director
Appointed 04 Jun 2020

CHANDLER, Jonathan Peter

Active
Berghem Mews, LondonW14 0HN
Born October 1982
Director
Appointed 04 Jun 2020

COX, Damian

Active
Berghem Mews, LondonW14 0HN
Born January 1975
Director
Appointed 04 Jun 2020

SMITH, Stuart John

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

CREIGHTON, Luke

Resigned
29 Gloucester Street, CirencesterGL7 2DJ
Born February 1979
Director
Appointed 17 Sept 2015
Resigned 05 Jun 2020

HEBDEN, Jill

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

KILLICK, William James

Resigned
Wigmore Street, LondonW1U 1QY
Born September 1972
Director
Appointed 29 Jan 2014
Resigned 31 Jan 2020

MAIDEN, Daniel Arthur John

Resigned
29 Gloucester Street, CirencesterGL7 2DJ
Born April 1970
Director
Appointed 29 Jan 2014
Resigned 31 Jan 2020

PETTIT, Andrew John

Resigned
Wigmore Street, LondonW1U 1QY
Born March 1968
Director
Appointed 29 Jan 2014
Resigned 31 Jan 2020

PETTIT, Stephen John

Resigned
Wigmore Street, LondonW1U 1QY
Born July 1976
Director
Appointed 29 Jan 2014
Resigned 31 Jan 2020

SMITH, Jennifer Lyn, Mrs.

Resigned
Blythe Road, LondonW14 0HN
Born November 1982
Director
Appointed 08 Jul 2021
Resigned 17 May 2024

WELLMAN, Stuart

Resigned
15 Station Road, St. IvesPE27 5BH
Born December 1973
Director
Appointed 29 Jan 2014
Resigned 24 Dec 2020

Persons with significant control

1

4 Thomas More Square, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Mar 2018
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2025
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
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
21 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
14 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 July 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
8 June 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 February 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
15 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 October 2018
PSC09Update to PSC Statements
Resolution
10 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
6 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Accounts With Accounts Type Group
11 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Resolution
12 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Change Account Reference Date Company Current Extended
24 July 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
28 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 February 2014
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
30 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
29 January 2014
NEWINCIncorporation