Background WavePink WaveYellow Wave

WILD BEAR LTD (10311067)

WILD BEAR LTD (10311067) is an active UK company. incorporated on 3 August 2016. with registered office in Truro. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. WILD BEAR LTD has been registered for 9 years. Current directors include MUNDING, Dashiel Hugo, Dr., MUNDING, Rolf Hugo.

Company Number
10311067
Status
active
Type
ltd
Incorporated
3 August 2016
Age
9 years
Address
Kernow House Gas Hill, Truro, TR1 2XP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
MUNDING, Dashiel Hugo, Dr., MUNDING, Rolf Hugo
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILD BEAR LTD

WILD BEAR LTD is an active company incorporated on 3 August 2016 with the registered office located in Truro. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. WILD BEAR LTD was registered 9 years ago.(SIC: 56101)

Status

active

Active since 9 years ago

Company No

10311067

LTD Company

Age

9 Years

Incorporated 3 August 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 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

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Kernow House Gas Hill Newham Truro, TR1 2XP,

Previous Addresses

, 1a Qaudrant Courtyard Gas Hill, Newham, Truro, TR1 2XP, England
From: 7 August 2018To: 7 August 2018
, 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom
From: 8 May 2017To: 7 August 2018
, the Old Treasury 7 Kings Road, Portsmouth, Hampshire, PO5 4DJ, England
From: 3 August 2016To: 8 May 2017
Timeline

3 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Loan Secured
Dec 19
Director Joined
Nov 24
0
Funding
1
Officers
0
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

Active
Gas Hill, TruroTR1 2XP
Born January 1953
Director
Appointed 03 Aug 2016

OAKWOOD CORPORATE SECRETARY LIMITED

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

PEMBROKE CONSULTING LIMITED

Resigned
Quadrant Way, WeybridgeKT13 8DR
Corporate secretary
Appointed 15 Aug 2018
Resigned 12 Aug 2021

Persons with significant control

1

Mr. Rolf Hugo Munding

Active
Gas Hill, TruroTR1 2XP
Born January 1953

Nature of Control

Significant influence or control
Notified 03 Aug 2016
Fundings
Financials
Latest Activities

Filing History

34

Change To A Person With Significant Control
15 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2018
PSC04Change of PSC Details
Appoint Corporate Secretary Company With Name Date
15 August 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 August 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 May 2018
AAAnnual Accounts
Legacy
22 September 2017
RPCH01RPCH01
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 May 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
8 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 December 2016
AA01Change of Accounting Reference Date
Incorporation Company
3 August 2016
NEWINCIncorporation