Background WavePink WaveYellow Wave

THE WILDFOWLERS ASSOCIATION LTD (10539494)

THE WILDFOWLERS ASSOCIATION LTD (10539494) is an active UK company. incorporated on 23 December 2016. with registered office in Emsworth. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE WILDFOWLERS ASSOCIATION LTD has been registered for 9 years. Current directors include FREESTON, Lee Duncan, JARRETT, Alan Leslie.

Company Number
10539494
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 December 2016
Age
9 years
Address
7 Bosmere Gardens, Emsworth, PO10 7NP
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
FREESTON, Lee Duncan, JARRETT, Alan Leslie
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WILDFOWLERS ASSOCIATION LTD

THE WILDFOWLERS ASSOCIATION LTD is an active company incorporated on 23 December 2016 with the registered office located in Emsworth. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE WILDFOWLERS ASSOCIATION LTD was registered 9 years ago.(SIC: 94990)

Status

active

Active since 9 years ago

Company No

10539494

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 23 December 2016

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 9 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

7 Bosmere Gardens Emsworth, PO10 7NP,

Previous Addresses

35 the Boundary Tunbridge Wells Kent TN3 0YA
From: 23 December 2016To: 16 January 2026
Timeline

7 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FREESTON, Lee Duncan

Active
Bosmere Gardens, EmsworthPO10 7NP
Born March 1961
Director
Appointed 15 Jan 2026

JARRETT, Alan Leslie

Active
Bosmere Gardens, EmsworthPO10 7NP
Born August 1950
Director
Appointed 15 Jan 2026

JEFFREYS, Simon Baden

Resigned
The Boundary, Tunbridge WellsTN3 0YA
Secretary
Appointed 23 Dec 2016
Resigned 15 Jan 2026

FREESTON, Lee Duncan

Resigned
The Boundary, Tunbridge WellsTN3 0YA
Born March 1961
Director
Appointed 23 Dec 2016
Resigned 31 Dec 2025

JARRETT, Alan Leslie

Resigned
The Boundary, Tunbridge WellsTN3 0YA
Born August 1950
Director
Appointed 23 Dec 2016
Resigned 31 Dec 2025

JEFFREYS, Simon Baden

Resigned
The Boundary, Tunbridge WellsTN3 0YA
Born May 1957
Director
Appointed 23 Dec 2016
Resigned 15 Jan 2026

Persons with significant control

3

2 Active
1 Ceased

Simon Baden Jeffreys

Ceased
The Boundary, Tunbridge WellsTN3 0YA
Born May 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Dec 2016
Ceased 14 Jan 2026

Alan Leslie Jarrett

Active
The Boundary, Tunbridge WellsTN3 0YA
Born August 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Dec 2016

Lee Freeston

Active
The Boundary, Tunbridge WellsTN3 0YA
Born March 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Dec 2016
Fundings
Financials
Latest Activities

Filing History

26

Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2026
TM02Termination of Secretary
Cessation Of A Person With Significant Control
16 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Incorporation Company
23 December 2016
NEWINCIncorporation