Background WavePink WaveYellow Wave

WILD FAMILY & CO LTD (10884022)

WILD FAMILY & CO LTD (10884022) is an active UK company. incorporated on 26 July 2017. with registered office in Biddulph Park. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47240) and 3 other business activities. WILD FAMILY & CO LTD has been registered for 8 years. Current directors include WILD, April Dawn, WILD, Christopher.

Company Number
10884022
Status
active
Type
ltd
Incorporated
26 July 2017
Age
8 years
Address
Tara Springs Tara Springs, Biddulph Park, ST8 7SP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47240)
Directors
WILD, April Dawn, WILD, Christopher
SIC Codes
47240, 47910, 56101, 56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILD FAMILY & CO LTD

WILD FAMILY & CO LTD is an active company incorporated on 26 July 2017 with the registered office located in Biddulph Park. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47240) and 3 other business activities. WILD FAMILY & CO LTD was registered 8 years ago.(SIC: 47240, 47910, 56101, 56102)

Status

active

Active since 8 years ago

Company No

10884022

LTD Company

Age

8 Years

Incorporated 26 July 2017

Size

N/A

Accounts

ARD: 31/10

Overdue

8 months overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 22 October 2024 (1 year ago)
Period: 1 November 2022 - 31 October 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2025
Period: 1 November 2023 - 31 October 2024

Confirmation Statement

Overdue

8 months overdue

Last Filed

Made up to 19 July 2024 (1 year ago)
Submitted on 31 July 2024 (1 year ago)

Next Due

Due by 2 August 2025
For period ending 19 July 2025

Previous Company Names

WILD & WILD LTD
From: 26 July 2017To: 18 April 2023
Contact
Address

Tara Springs Tara Springs Pines Lane Biddulph Park, ST8 7SP,

Previous Addresses

2 Bridge Street Bridge Street Congleton Cheshire CW12 1AY United Kingdom
From: 26 July 2017To: 12 September 2023
Timeline

4 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Dec 18
Funding Round
Dec 18
Director Left
Sept 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WILD, April Dawn

Active
Tara Springs, Biddulph ParkST8 7SP
Born April 1990
Director
Appointed 26 Jul 2017

WILD, Christopher

Active
Tara Springs, Biddulph ParkST8 7SP
Born November 1988
Director
Appointed 26 Jul 2017

GREAVES, Mark David

Resigned
Wilmslow Road, MacclesfieldSK10 4QH
Born June 1962
Director
Appointed 26 Oct 2018
Resigned 31 Aug 2023

Persons with significant control

2

Miss April Dawn Wild

Active
Tara Springs, Biddulph ParkST8 7SP
Born April 1990

Nature of Control

Right to appoint and remove directors
Notified 26 Jul 2017

Mr Christopher Wild

Active
Tara Springs, Biddulph ParkST8 7SP
Born November 1988

Nature of Control

Right to appoint and remove directors
Notified 26 Jul 2017
Fundings
Financials
Latest Activities

Filing History

27

Dissolution Voluntary Strike Off Suspended
7 August 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
15 July 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 July 2025
DS01DS01
Gazette Filings Brought Up To Date
23 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
22 October 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 July 2023
AAAnnual Accounts
Certificate Change Of Name Company
18 April 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 April 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Capital Allotment Shares
20 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Incorporation Company
26 July 2017
NEWINCIncorporation