Background WavePink WaveYellow Wave

WILDMAN, DOMAN & HOUSTON LIMITED (10163953)

WILDMAN, DOMAN & HOUSTON LIMITED (10163953) is an active UK company. incorporated on 5 May 2016. with registered office in Purley. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. WILDMAN, DOMAN & HOUSTON LIMITED has been registered for 9 years. Current directors include HANNAN, Edward George Fitzgerald, LALLEY, Graeme Neal, ORGAN, Robert Charles William.

Company Number
10163953
Status
active
Type
ltd
Incorporated
5 May 2016
Age
9 years
Address
Woodview 22a Burcott Road, Purley, CR8 4AA
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
HANNAN, Edward George Fitzgerald, LALLEY, Graeme Neal, ORGAN, Robert Charles William
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILDMAN, DOMAN & HOUSTON LIMITED

WILDMAN, DOMAN & HOUSTON LIMITED is an active company incorporated on 5 May 2016 with the registered office located in Purley. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. WILDMAN, DOMAN & HOUSTON LIMITED was registered 9 years ago.(SIC: 65120)

Status

active

Active since 9 years ago

Company No

10163953

LTD Company

Age

9 Years

Incorporated 5 May 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

Woodview 22a Burcott Road Purley, CR8 4AA,

Previous Addresses

4th Floor Friary Court 13-21 High Street Guildford GU1 3DL England
From: 5 May 2016To: 25 November 2016
Timeline

12 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Owner Exit
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Nov 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

SHOOSMITHS SECRETARIES LIMITED

Active
Bow Churchyard, LondonEC4M 9DQ
Corporate secretary
Appointed 28 Feb 2023

HANNAN, Edward George Fitzgerald

Active
Burcott Road, PurleyCR8 4AA
Born September 1978
Director
Appointed 28 Feb 2023

LALLEY, Graeme Neal

Active
Burcott Road, PurleyCR8 4AA
Born July 1980
Director
Appointed 28 Feb 2023

ORGAN, Robert Charles William

Active
Burcott Road, PurleyCR8 4AA
Born June 1969
Director
Appointed 28 Feb 2023

DOMAN, Peter Mark William

Resigned
Burcott Road, PurleyCR8 4AA
Born December 1971
Director
Appointed 05 May 2016
Resigned 28 Feb 2023

HARDIE, Alistair John David

Resigned
Burcott Road, PurleyCR8 4AA
Born February 1964
Director
Appointed 28 Feb 2023
Resigned 11 Nov 2024

HOUSTON, Ria Alexsis

Resigned
Burcott Road, PurleyCR8 4AA
Born May 1983
Director
Appointed 05 May 2016
Resigned 28 Feb 2023

KELLAWAY, Adam Lee Philip

Resigned
Burcott Road, PurleyCR8 4AA
Born November 1987
Director
Appointed 05 May 2016
Resigned 28 Feb 2023

THORN, Susan

Resigned
Burcott Road, PurleyCR8 4AA
Born February 1968
Director
Appointed 05 May 2016
Resigned 28 Feb 2023

WILDMAN, Gregory Mark Thomas

Resigned
Burcott Road, PurleyCR8 4AA
Born March 1973
Director
Appointed 05 May 2016
Resigned 28 Feb 2023

Persons with significant control

2

1 Active
1 Ceased
Vantage Park, HuntingdonPE29 6SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2023

Mr Gregory Mark Thomas Wildman

Ceased
Burcott Road, PurleyCR8 4AA
Born March 1973

Nature of Control

Ownership of shares 50 to 75 percent
Notified 05 May 2016
Ceased 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 March 2025
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
3 March 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2025
AAAnnual Accounts
Legacy
10 January 2025
PARENT_ACCPARENT_ACC
Legacy
10 January 2025
GUARANTEE2GUARANTEE2
Legacy
10 January 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2024
AAAnnual Accounts
Legacy
16 January 2024
PARENT_ACCPARENT_ACC
Legacy
16 January 2024
GUARANTEE2GUARANTEE2
Legacy
16 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Change Sail Address Company With New Address
28 April 2023
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
13 March 2023
MAMA
Resolution
13 March 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
6 March 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
6 March 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 January 2018
AA01Change of Accounting Reference Date
Resolution
4 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2016
AD01Change of Registered Office Address
Incorporation Company
5 May 2016
NEWINCIncorporation