Background WavePink WaveYellow Wave

RUNNING WILD LTD (09317720)

RUNNING WILD LTD (09317720) is an active UK company. incorporated on 19 November 2014. with registered office in Leeds. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RUNNING WILD LTD has been registered for 11 years. Current directors include ALLEN, Kirk Stephen, HABERGHAM, William Kenneth John.

Company Number
09317720
Status
active
Type
ltd
Incorporated
19 November 2014
Age
11 years
Address
36 Wellington Street, Leeds, LS1 2DE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ALLEN, Kirk Stephen, HABERGHAM, William Kenneth John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUNNING WILD LTD

RUNNING WILD LTD is an active company incorporated on 19 November 2014 with the registered office located in Leeds. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RUNNING WILD LTD was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09317720

LTD Company

Age

11 Years

Incorporated 19 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

36 Wellington Street (Green Room) Leeds, LS1 2DE,

Previous Addresses

, the Warehouse 19-21 Somers Street, Leeds, LS1 2RG, England
From: 20 October 2020To: 5 September 2023
, 19-21 Somers Street, Leeds, LS1 2RG, England
From: 20 October 2020To: 20 October 2020
, 1-5 Springfield Mount, Leeds, LS2 9NG, England
From: 15 May 2020To: 20 October 2020
, International House 64 Nile Street, London, N1 7SR, England
From: 26 September 2019To: 15 May 2020
, Ground Floor Office B New Barn House, Hall Mews, Boston Spa, West Yorkshire, LS23 6DT, United Kingdom
From: 11 September 2019To: 26 September 2019
, Platform, Suite 5B New Station Street, Leeds, LS1 4JB, England
From: 5 October 2018To: 11 September 2019
, 34 High Street, Aldridge, Walsall, West Midlands, WS9 8LZ, England
From: 17 May 2017To: 5 October 2018
, Unit 304 Zelig Building, Custard Factory, Birmingham, B9 4AU, England
From: 20 July 2016To: 17 May 2017
, 4 Manor Court, Normanton, West Yorkshire, WF6 1NZ
From: 15 March 2015To: 20 July 2016
, 7 Lytham Close Normanton, WF6 1UJ, England
From: 19 November 2014To: 15 March 2015
Timeline

12 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Dec 16
Loan Secured
Apr 21
New Owner
Mar 24
Director Left
Apr 24
Owner Exit
Mar 26
Owner Exit
Mar 26
Funding Round
Mar 26
Funding Round
Mar 26
New Owner
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
2
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ALLEN, Kirk Stephen

Active
Wellington Street, LeedsLS1 2DE
Born May 1991
Director
Appointed 30 Nov 2016

HABERGHAM, William Kenneth John

Active
Wellington Street, LeedsLS1 2DE
Born September 1987
Director
Appointed 19 Nov 2014

SIMPSON, Benjamin

Resigned
Wellington Street, LeedsLS1 2DE
Born May 1986
Director
Appointed 19 Nov 2014
Resigned 28 Mar 2024

Persons with significant control

7

3 Active
4 Ceased
High Street, WalsallWS9 8LZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2026
Wellington Street, LeedsLS1 2DE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2026
Wellington Street, LeedsLS1 2DE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2026

Mr Benjamin Simpson

Ceased
Wellington Street, LeedsLS1 2DE
Born May 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Mar 2024
Ceased 31 Mar 2026

Mr Kirk Stephen Allen

Ceased
Wellington Street, LeedsLS1 2DE
Born May 1991

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Sept 2023
Ceased 27 Feb 2026

Mr William Kenneth John Habergham

Ceased
Wellington Street, LeedsLS1 2DE
Born September 2016

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as firm
Notified 09 Nov 2016
Ceased 27 Feb 2026

Mr Benjamin Simpson

Ceased
Wellington Street, LeedsLS1 2DE
Born May 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2016
Ceased 28 Mar 2024
Fundings
Financials
Latest Activities

Filing History

61

Notification Of A Person With Significant Control
1 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 March 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 March 2026
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
4 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
3 March 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 March 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 March 2026
SH01Allotment of Shares
Change To A Person With Significant Control
3 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
3 March 2026
PSC04Change of PSC Details
Capital Allotment Shares
3 March 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
30 August 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Resolution
22 August 2024
RESOLUTIONSResolutions
Memorandum Articles
22 August 2024
MAMA
Capital Name Of Class Of Shares
22 August 2024
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Director Appointment With Name
3 June 2024
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
7 March 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2020
AD01Change of Registered Office Address
Resolution
2 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement
4 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 March 2015
AD01Change of Registered Office Address
Incorporation Company
19 November 2014
NEWINCIncorporation