Background WavePink WaveYellow Wave

WILD WATER WAREHOUSING LIMITED (11089100)

WILD WATER WAREHOUSING LIMITED (11089100) is an active UK company. incorporated on 30 November 2017. with registered office in Cardiff. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). WILD WATER WAREHOUSING LIMITED has been registered for 8 years. Current directors include BERGER, Daniel Mark, BOWDEN, James Edward Blake.

Company Number
11089100
Status
active
Type
ltd
Incorporated
30 November 2017
Age
8 years
Address
Cold Stores Road, Cardiff, CF10 4LL
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
BERGER, Daniel Mark, BOWDEN, James Edward Blake
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILD WATER WAREHOUSING LIMITED

WILD WATER WAREHOUSING LIMITED is an active company incorporated on 30 November 2017 with the registered office located in Cardiff. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). WILD WATER WAREHOUSING LIMITED was registered 8 years ago.(SIC: 52103)

Status

active

Active since 8 years ago

Company No

11089100

LTD Company

Age

8 Years

Incorporated 30 November 2017

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 6 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Cold Stores Road Queen Alexandra Dock Cardiff, CF10 4LL,

Previous Addresses

Cold Stores Road Cold Stores Road Cardiff CF10 4LL Wales
From: 24 June 2025To: 25 June 2025
Cold Stores Road, Queen Alexandra Dock, Cardiff Cold Stores Road Queen Alexandra Dock Cardiff CF10 4LL Wales
From: 24 June 2025To: 24 June 2025
Radnor House Greenwood Close Pontprennau Cardiff CF23 8AA Wales
From: 2 September 2020To: 24 June 2025
7/8 Raleigh Walk Brigantine Place Cardiff CF10 4LN United Kingdom
From: 30 November 2017To: 2 September 2020
Timeline

18 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Feb 20
Owner Exit
May 23
Director Joined
Dec 23
Director Left
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Joined
Apr 24
Director Joined
Apr 24
Loan Cleared
Jun 25
Director Left
Aug 25
Loan Secured
Nov 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BERGER, Daniel Mark

Active
Queen Alexandra Dock, CardiffCF10 4LL
Born June 1978
Director
Appointed 22 Apr 2024

BOWDEN, James Edward Blake

Active
Queen Alexandra Dock, CardiffCF10 4LL
Born March 1978
Director
Appointed 22 Apr 2024

HANCOCK, Stuart

Resigned
Queen Alexandra Dock, CardiffCF10 4LL
Born October 1972
Director
Appointed 13 Dec 2023
Resigned 01 Aug 2025

RATTENBURY, Kenneth

Resigned
Greenwood Close, CardiffCF23 8AA
Born August 1959
Director
Appointed 30 Nov 2017
Resigned 13 Dec 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Kenneth Rattenbury

Ceased
Greenwood Close, CardiffCF23 8AA
Born August 1959

Nature of Control

Ownership of shares 50 to 75 percent as firm
Notified 30 Nov 2017
Ceased 30 Nov 2017
Greenwood Close, CardiffCF23 8AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Full
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 May 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2018
MR01Registration of a Charge
Incorporation Company
30 November 2017
NEWINCIncorporation