Background WavePink WaveYellow Wave

WILD BRAIN FAMILY INTERNATIONAL LIMITED (09174282)

WILD BRAIN FAMILY INTERNATIONAL LIMITED (09174282) is an active UK company. incorporated on 13 August 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59133). WILD BRAIN FAMILY INTERNATIONAL LIMITED has been registered for 11 years. Current directors include GAWNE, Nicholas John Murray, SMITH, Kate Clare.

Company Number
09174282
Status
active
Type
ltd
Incorporated
13 August 2014
Age
11 years
Address
183 Eversholt Street, London, NW1 1BU
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59133)
Directors
GAWNE, Nicholas John Murray, SMITH, Kate Clare
SIC Codes
59133

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILD BRAIN FAMILY INTERNATIONAL LIMITED

WILD BRAIN FAMILY INTERNATIONAL LIMITED is an active company incorporated on 13 August 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59133). WILD BRAIN FAMILY INTERNATIONAL LIMITED was registered 11 years ago.(SIC: 59133)

Status

active

Active since 11 years ago

Company No

09174282

LTD Company

Age

11 Years

Incorporated 13 August 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

183 Eversholt Street Ground Floor North London, NW1 1BU,

Previous Addresses

1 Queen Caroline Street 2nd Floor London W6 9YD England
From: 4 October 2016To: 28 August 2020
1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ England
From: 22 August 2016To: 4 October 2016
3 Shortlands London W6 8PP
From: 13 August 2014To: 22 August 2016
Timeline

16 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Aug 14
Loan Secured
Apr 17
Loan Cleared
Jun 17
Loan Secured
Jul 17
Owner Exit
Aug 18
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Aug 20
Director Left
Sept 21
Director Joined
Feb 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jun 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
Loan Cleared
Mar 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

TRACHUK, Mark

Active
Eversholt Street, LondonNW1 1BU
Secretary
Appointed 14 Mar 2025

GAWNE, Nicholas John Murray

Active
Eversholt Street, LondonNW1 1BU
Born January 1977
Director
Appointed 06 Mar 2024

SMITH, Kate Clare

Active
Eversholt Street, LondonNW1 1BU
Born May 1979
Director
Appointed 27 Feb 2024

GOSINE, Mark

Resigned
LondonW6 8PP
Secretary
Appointed 13 Aug 2014
Resigned 14 Jan 2015

LOI, Anne Ho-Yah

Resigned
Eversholt Street, LondonNW1 1BU
Secretary
Appointed 14 Jan 2015
Resigned 14 Mar 2025

BISHOP, James William

Resigned
Eversholt Street, LondonNW1 1BU
Born January 1985
Director
Appointed 15 Oct 2019
Resigned 25 Mar 2024

GISBY, Jonathan Hugh

Resigned
Eversholt Street, LondonNW1 1BU
Born May 1968
Director
Appointed 24 Aug 2020
Resigned 09 Sept 2021

GOSINE, Mark Gregory

Resigned
2nd Floor, LondonW6 9YD
Born November 1966
Director
Appointed 13 Aug 2014
Resigned 31 Oct 2019

MIRVISS, Adrienne Scott

Resigned
Eversholt Street, LondonNW1 1BU
Born September 1954
Director
Appointed 13 Aug 2014
Resigned 31 May 2024

Persons with significant control

2

1 Active
1 Ceased
2nd Floor, LondonW6 9YD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Aug 2018
Eversholt Street, LondonNW1 1BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Mortgage Satisfy Charge Full
20 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 July 2024
MR04Satisfaction of Charge
Memorandum Articles
25 June 2024
MAMA
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2022
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 July 2018
AAAnnual Accounts
Auditors Resignation Limited Company
20 December 2017
AA03AA03
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 June 2017
MR04Satisfaction of Charge
Resolution
23 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2017
MR01Registration of a Charge
Legacy
7 November 2016
RP04CS01RP04CS01
Auditors Resignation Limited Company
3 November 2016
AA03AA03
Auditors Resignation Company
27 October 2016
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Account Reference Date Company Current Shortened
13 April 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
14 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2015
TM02Termination of Secretary
Incorporation Company
13 August 2014
NEWINCIncorporation