Background WavePink WaveYellow Wave

WILD ANIMAL LIMITED (09416100)

WILD ANIMAL LIMITED (09416100) is an active UK company. incorporated on 2 February 2015. with registered office in Truro. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WILD ANIMAL LIMITED has been registered for 11 years. Current directors include MUNDING, Dashiel Hugo, Dr., MUNDING, Rolf Hugo, Mr..

Company Number
09416100
Status
active
Type
ltd
Incorporated
2 February 2015
Age
11 years
Address
Kernow House Gas Hill, Truro, TR1 2XP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MUNDING, Dashiel Hugo, Dr., MUNDING, Rolf Hugo, Mr.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILD ANIMAL LIMITED

WILD ANIMAL LIMITED is an active company incorporated on 2 February 2015 with the registered office located in Truro. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WILD ANIMAL LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09416100

LTD Company

Age

11 Years

Incorporated 2 February 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 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: 5 May 2017To: 7 March 2018
The Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ
From: 29 March 2016To: 5 May 2017
Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB United Kingdom
From: 2 February 2015To: 29 March 2016
Timeline

10 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
May 15
Loan Secured
May 15
Director Joined
Jul 18
New Owner
Mar 19
Director Left
Aug 19
Loan Secured
Dec 19
Loan Secured
Jan 20
Loan Secured
Nov 22
Director Joined
Nov 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MUNDING, Dashiel Hugo, Dr.

Active
Gas Hill, TruroTR1 2XP
Born August 1980
Director
Appointed 13 Nov 2024

MUNDING, Rolf Hugo, Mr.

Active
Gas Hill, TruroTR1 2XP
Born January 1953
Director
Appointed 02 Feb 2015

OAKWOOD CORPORATE SECRETARY LIMITED

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

MUNDING, Dashiel Hugo

Resigned
Gas Hill, TruroTR1 2XP
Born August 1980
Director
Appointed 20 Jul 2018
Resigned 27 Aug 2019

Persons with significant control

1

Mr. Rolf Hugo Munding

Active
Gas Hill, TruroTR1 2XP
Born January 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 March 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 May 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Resolution
15 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2015
MR01Registration of a Charge
Incorporation Company
2 February 2015
NEWINCIncorporation