Background WavePink WaveYellow Wave

WORKING FOR THE WILD LTD (09660396)

WORKING FOR THE WILD LTD (09660396) is an active UK company. incorporated on 29 June 2015. with registered office in Alton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. WORKING FOR THE WILD LTD has been registered for 10 years. Current directors include BRADBROOKE, Chloe, KETTUNEN, Marianne, RANDALL, Alexander John, Right Honourable Lord and 2 others.

Company Number
09660396
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 June 2015
Age
10 years
Address
Market House, Alton, GU34 1HG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BRADBROOKE, Chloe, KETTUNEN, Marianne, RANDALL, Alexander John, Right Honourable Lord, REDMOND, Ian Michael, VARNEY, Anne Felicity
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORKING FOR THE WILD LTD

WORKING FOR THE WILD LTD is an active company incorporated on 29 June 2015 with the registered office located in Alton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. WORKING FOR THE WILD LTD was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

09660396

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 29 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

THIN GREEN LINE FOUNDATION UK LTD
From: 18 May 2020To: 1 October 2024
THE THIN GREEN LINE FOUNDATION UK LTD
From: 29 June 2015To: 18 May 2020
Contact
Address

Market House 21 Lenten Street Alton, GU34 1HG,

Previous Addresses

, 27 Beauchamp Road Beauchamp Road, East Molesey, KT8 0PA, England
From: 30 September 2024To: 15 January 2025
, C/O Knights Plc 400 Dashwood Lang Road, Weybridge, KT15 2HJ, England
From: 10 June 2021To: 30 September 2024
, C/- Mundays Llp 400 Dashwood Lang Rd, Weybridge, KT15 2HJ, England
From: 25 June 2019To: 10 June 2021
, 176 Abbots Road, Abbots Langley, WD5 0BL, England
From: 19 June 2017To: 25 June 2019
, C/O Born Free Foundation Broadlands Business Campus, Langhurstwood Road, Horsham, West Sussex, RH12 4QP, United Kingdom
From: 29 June 2015To: 19 June 2017
Timeline

18 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Jun 17
Director Left
Jul 17
New Owner
Jul 17
Director Joined
Oct 18
Director Joined
Jul 19
Director Joined
Dec 19
Director Joined
May 20
Director Left
Feb 21
Director Joined
Apr 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jan 23
Director Joined
Sept 23
Director Left
Nov 24
Owner Exit
Nov 24
New Owner
Nov 24
Director Left
Nov 24
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BRADBROOKE, Chloe

Active
Hanbury Lane, Haywards HeathRH16 3HU
Born August 1972
Director
Appointed 21 Sept 2023

KETTUNEN, Marianne

Active
21 Lenten Street, AltonGU34 1HG
Born April 1977
Director
Appointed 09 Jul 2022

RANDALL, Alexander John, Right Honourable Lord

Active
Church Road, UxbridgeUB8 3NB
Born August 1955
Director
Appointed 15 Apr 2021

REDMOND, Ian Michael

Active
C/O Rspca Building, LansdownGL5 1BG
Born April 1954
Director
Appointed 29 Jun 2015

VARNEY, Anne Felicity

Active
Old Odiham Road, AltonGU34 4BW
Born November 1961
Director
Appointed 12 May 2020

FAVA, Gabriel George

Resigned
Broadlands Business Campus, HorshamRH12 4QP
Secretary
Appointed 29 Jun 2015
Resigned 14 Jul 2017

CARY-ELWES, Joanna

Resigned
Weavers Field, CambridgeCB3 0XB
Born October 1983
Director
Appointed 12 Dec 2019
Resigned 09 Jan 2023

COYLE, Martin Francis

Resigned
400 Dashwood Lang Rd, WeybridgeKT15 2HJ
Born November 1972
Director
Appointed 29 Jun 2015
Resigned 01 Feb 2021

FAVA, Gabriel

Resigned
Azalea Street, Mullumbimby
Born January 1971
Director
Appointed 15 Jul 2019
Resigned 29 Nov 2024

FAVA, Gabriel George

Resigned
Broadlands Business Campus, HorshamRH12 4QP
Born January 1971
Director
Appointed 29 Jun 2015
Resigned 11 Jul 2017

LOCKYER, Christopher

Resigned
Plymouth Road, SheffieldS7 2DE
Born August 1990
Director
Appointed 14 May 2018
Resigned 18 Jul 2022

WILLMORE, Sean

Resigned
Balnarring, 3926
Born July 1972
Director
Appointed 29 Jun 2015
Resigned 22 Nov 2024

Persons with significant control

2

1 Active
1 Ceased

Lord John Alexander Randall

Active
21 Lenten Street, AltonGU34 1HG
Born August 1955

Nature of Control

Significant influence or control
Notified 23 Nov 2024

Mr Sean Willmore

Ceased
Beauchamp Road, East MoleseyKT8 0PA
Born July 1972

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 14 Jul 2017
Ceased 22 Nov 2024
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 November 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
23 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
1 October 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Resolution
18 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
12 July 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Resolution
30 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
14 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 August 2016
AR01AR01
Incorporation Company
29 June 2015
NEWINCIncorporation