Background WavePink WaveYellow Wave

WILD PEAK HOLDINGS LTD (10503337)

WILD PEAK HOLDINGS LTD (10503337) is an active UK company. incorporated on 30 November 2016. with registered office in Sheffield. The company operates in the Education sector, engaged in pre-primary education and 3 other business activities. WILD PEAK HOLDINGS LTD has been registered for 9 years. Current directors include SEATON, Jonathan William, SEATON, Susan Elizabeth.

Company Number
10503337
Status
active
Type
ltd
Incorporated
30 November 2016
Age
9 years
Address
Wards Exchange, Sheffield, S11 8HW
Industry Sector
Education
Business Activity
Pre-primary education
Directors
SEATON, Jonathan William, SEATON, Susan Elizabeth
SIC Codes
85100, 85200, 85310, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILD PEAK HOLDINGS LTD

WILD PEAK HOLDINGS LTD is an active company incorporated on 30 November 2016 with the registered office located in Sheffield. The company operates in the Education sector, specifically engaged in pre-primary education and 3 other business activities. WILD PEAK HOLDINGS LTD was registered 9 years ago.(SIC: 85100, 85200, 85310, 85600)

Status

active

Active since 9 years ago

Company No

10503337

LTD Company

Age

9 Years

Incorporated 30 November 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

TWINKL UK HOLDINGS LTD
From: 30 November 2016To: 11 October 2023
Contact
Address

Wards Exchange Ecclesall Road Sheffield, S11 8HW,

Timeline

7 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Feb 17
New Owner
Dec 18
Loan Secured
Feb 23
Loan Cleared
Feb 23
Loan Secured
Sept 23
Loan Cleared
Nov 23
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

SEATON, Jonathan William

Active
Ecclesall Road, SheffieldS11 8HW
Born December 1982
Director
Appointed 30 Nov 2016

SEATON, Susan Elizabeth

Active
Ecclesall Road, SheffieldS11 8HW
Born October 1981
Director
Appointed 30 Nov 2016

Persons with significant control

2

Dr Jonathan William Seaton

Active
Ecclesall Road, SheffieldS11 8HW
Born December 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Nov 2016

Mrs Susan Elizabeth Seaton

Active
Ecclesall Road, SheffieldS11 8HW
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Group
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 November 2023
MR04Satisfaction of Charge
Certificate Change Of Name Company
11 October 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
20 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
23 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
11 March 2022
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
25 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
27 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
31 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
31 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Group
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
30 May 2019
AAMDAAMD
Legacy
16 January 2019
RP04CS01RP04CS01
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Incorporation Company
30 November 2016
NEWINCIncorporation