Background WavePink WaveYellow Wave

WILDEAGLE BRAND CO LTD (09689292)

WILDEAGLE BRAND CO LTD (09689292) is an active UK company. incorporated on 16 July 2015. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WILDEAGLE BRAND CO LTD has been registered for 10 years. Current directors include AHMED, Talha, FOSTER, Phil, SCOTT, Clair Marie.

Company Number
09689292
Status
active
Type
ltd
Incorporated
16 July 2015
Age
10 years
Address
Unit 2 Springfield Court, Bolton, BL3 2NT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AHMED, Talha, FOSTER, Phil, SCOTT, Clair Marie
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILDEAGLE BRAND CO LTD

WILDEAGLE BRAND CO LTD is an active company incorporated on 16 July 2015 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WILDEAGLE BRAND CO LTD was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09689292

LTD Company

Age

10 Years

Incorporated 16 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

3 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 7 March 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026

Previous Company Names

LOVE SAVING GROUP LIMITED
From: 3 November 2015To: 9 November 2021
SHOO 612 LIMITED
From: 16 July 2015To: 3 November 2015
Contact
Address

Unit 2 Springfield Court Summerfield Road Bolton, BL3 2NT,

Previous Addresses

C/O Love Energy Savings.Com Limited Unit 1a Springfield Court Summerfield Road Bolton BL3 2NT
From: 2 October 2015To: 25 April 2016
Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
From: 16 July 2015To: 2 October 2015
Timeline

27 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Sept 15
Director Joined
Oct 15
Director Left
Oct 15
Share Issue
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Funding Round
Oct 15
Director Left
Mar 17
Director Joined
Mar 17
Loan Secured
Aug 18
Loan Cleared
Aug 18
Funding Round
Aug 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Share Issue
Sept 18
Owner Exit
Oct 18
Director Left
Mar 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jan 22
Director Joined
Jun 23
Director Joined
Sept 25
4
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

AHMED, Talha

Active
Springfield Court, BoltonBL3 2NT
Born April 1984
Director
Appointed 08 Sept 2025

FOSTER, Phil

Active
Springfield Court, BoltonBL3 2NT
Born January 1973
Director
Appointed 10 Sept 2015

SCOTT, Clair Marie

Active
Springfield Court, BoltonBL3 2NT
Born May 1986
Director
Appointed 21 Jun 2023

SHOOSMITHS SECRETARIES LIMITED

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Corporate secretary
Appointed 16 Jul 2015
Resigned 10 Sept 2015

EVANS, Steven Philip

Resigned
Springfield Court, BoltonBL3 2NT
Born February 1975
Director
Appointed 10 Aug 2019
Resigned 31 Dec 2021

FORD, Anthony John

Resigned
Springfield Court, BoltonBL3 2NT
Born February 1959
Director
Appointed 10 Sept 2015
Resigned 20 Aug 2018

GARNETT, Christopher John

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born September 1961
Director
Appointed 16 Jul 2015
Resigned 10 Sept 2015

KING, Jonathan Charles

Resigned
Springfield Court, BoltonBL3 2NT
Born August 1960
Director
Appointed 10 Sept 2015
Resigned 20 Aug 2018

LEACH, Andrew William

Resigned
Springfield Court, BoltonBL3 2NT
Born July 1957
Director
Appointed 10 Sept 2015
Resigned 30 Mar 2017

MAY, Liam Steven

Resigned
Springfield Court, BoltonBL3 2NT
Born November 1985
Director
Appointed 30 Mar 2017
Resigned 20 Aug 2018

TODD, Christopher

Resigned
Springfield Court, BoltonBL3 2NT
Born August 1986
Director
Appointed 10 Sept 2015
Resigned 30 Jun 2019

Persons with significant control

4

1 Active
3 Ceased
Vine Street, LondonW1J 0AH

Nature of Control

Significant influence or control
Notified 20 Aug 2018
Ceased 20 Aug 2018
Summerfield Road, BoltonBL3 2NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2018

Mr Philip Foster

Ceased
Springfield Court, BoltonBL3 2NT
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Aug 2018

Nvm Private Equity Llp

Ceased
Gallowgate, Newcastle Upon TyneNE1 4SN

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Aug 2018
Fundings
Financials
Latest Activities

Filing History

65

Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Certificate Change Of Name Company
9 November 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
25 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Consolidation
10 September 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
10 September 2018
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
10 September 2018
RP04SH01RP04SH01
Cessation Of A Person With Significant Control
8 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Notification Of A Person With Significant Control
8 September 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
7 September 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 September 2018
SH10Notice of Particulars of Variation
Capital Allotment Shares
31 August 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
19 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
9 June 2017
AAAnnual Accounts
Resolution
25 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
3 November 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Resolution
2 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Capital Alter Shares Subdivision
2 October 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
2 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
2 October 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2015
MR01Registration of a Charge
Incorporation Company
16 July 2015
NEWINCIncorporation