Background WavePink WaveYellow Wave

WILDFIRE INVESTMENTS LTD (09401865)

WILDFIRE INVESTMENTS LTD (09401865) is an active UK company. incorporated on 22 January 2015. with registered office in Truro. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. WILDFIRE INVESTMENTS LTD has been registered for 11 years. Current directors include FINCH, Steven John, MUNDING, Rolf Hugo, Mr..

Company Number
09401865
Status
active
Type
ltd
Incorporated
22 January 2015
Age
11 years
Address
Kernow House Gas Hill, Truro, TR1 2XP
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
FINCH, Steven John, MUNDING, Rolf Hugo, Mr.
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILDFIRE INVESTMENTS LTD

WILDFIRE INVESTMENTS LTD is an active company incorporated on 22 January 2015 with the registered office located in Truro. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. WILDFIRE INVESTMENTS LTD was registered 11 years ago.(SIC: 82110)

Status

active

Active since 11 years ago

Company No

09401865

LTD Company

Age

11 Years

Incorporated 22 January 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Kernow House Gas Hill Newham Truro, TR1 2XP,

Previous Addresses

3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 8 May 2017To: 24 May 2018
The Old Treasury 7 Kings Road Portsmouth PO5 4DJ England
From: 22 January 2015To: 8 May 2017
Timeline

7 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
May 15
Loan Secured
Aug 16
Loan Secured
Sept 16
Director Joined
Sept 23
Share Issue
Nov 23
Director Left
Jan 24
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FINCH, Steven John

Active
Gas Hill, TruroTR1 2XP
Born October 1982
Director
Appointed 22 Jan 2015

MUNDING, Rolf Hugo, Mr.

Active
Gas Hill, TruroTR1 2XP
Born January 1953
Director
Appointed 22 Jan 2015

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Mar 2017
Resigned 01 Mar 2018

BENNETT, James Andrew Micah

Resigned
Gas Hill, TruroTR1 2XP
Born May 1988
Director
Appointed 18 Sept 2023
Resigned 22 Dec 2023

Persons with significant control

2

Mr Rolf Hugo Munding

Active
Gas Hill, TruroTR1 2XP
Born January 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mt Steven John Finch

Active
Gas Hill, TruroTR1 2XP
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
2 November 2023
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 May 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
11 June 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 May 2015
SH01Allotment of Shares
Resolution
23 March 2015
RESOLUTIONSResolutions
Incorporation Company
22 January 2015
NEWINCIncorporation