Background WavePink WaveYellow Wave

THE WILDHIVE COLLECTION LIMITED (11145587)

THE WILDHIVE COLLECTION LIMITED (11145587) is an active UK company. incorporated on 11 January 2018. with registered office in Stamford. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE WILDHIVE COLLECTION LIMITED has been registered for 8 years. Current directors include BURROWS, Edward James, CHAWNER, Thomas William Lovatt, OGDEN, Cameron Peter James and 1 others.

Company Number
11145587
Status
active
Type
ltd
Incorporated
11 January 2018
Age
8 years
Address
1 Maiden Lane, Stamford, PE9 2AZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BURROWS, Edward James, CHAWNER, Thomas William Lovatt, OGDEN, Cameron Peter James, RANDALL, Charles
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WILDHIVE COLLECTION LIMITED

THE WILDHIVE COLLECTION LIMITED is an active company incorporated on 11 January 2018 with the registered office located in Stamford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THE WILDHIVE COLLECTION LIMITED was registered 8 years ago.(SIC: 55100)

Status

active

Active since 8 years ago

Company No

11145587

LTD Company

Age

8 Years

Incorporated 11 January 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 18 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

HIVE LEISURE LIMITED
From: 11 January 2018To: 21 September 2022
Contact
Address

1 Maiden Lane Stamford, PE9 2AZ,

Previous Addresses

Callow Hall Hotel Mappleton Road Ashbourne Derbyshire DE6 2AA England
From: 6 August 2018To: 26 September 2022
C/O Barnsdale Lodge the Avenue Exton Oakham Rutland LE15 8AH England
From: 22 May 2018To: 6 August 2018
C/O Barnsdale Lodge the Avenue Exon Rutland LE15 8AH England
From: 19 April 2018To: 22 May 2018
Bridge House Mill Street Ryhall Rutland PE9 4HF United Kingdom
From: 11 January 2018To: 19 April 2018
Timeline

10 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
Jun 18
Loan Secured
Jun 18
New Owner
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
New Owner
Jan 20
1
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BURROWS, Edward James

Active
StamfordPE9 2AZ
Born July 1973
Director
Appointed 11 Jan 2018

CHAWNER, Thomas William Lovatt

Active
Maiden Lane, StamfordPE9 2AZ
Born February 1976
Director
Appointed 19 Apr 2018

OGDEN, Cameron Peter James

Active
Maiden Lane, StamfordPE9 2AZ
Born October 1977
Director
Appointed 19 Apr 2018

RANDALL, Charles

Active
StamfordPE9 2AZ
Born July 1970
Director
Appointed 11 Jan 2018

TAYLER BRADSHAW LIMITED

Resigned
16 High Street, Saffron WaldenCB10 1AX
Corporate secretary
Appointed 11 Jan 2018
Resigned 14 May 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Cameron Peter James Ogden

Ceased
16 High Street, Saffron WaldenCB10 1AX
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2019
Ceased 06 Mar 2019

Sir Peter James Ogden

Active
Maiden Lane, StamfordPE9 2AZ
Born May 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2019

Mr Edward James Burrows

Ceased
Mill Street, RyhallPE9 4HF
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jan 2018
Ceased 06 Jun 2018

Mr Charles Randall

Ceased
2 Kings Lane, OakhamLE15 8EF
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jan 2018
Ceased 06 Jun 2018
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Group
9 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
18 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Accounts With Accounts Type Group
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
19 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
7 October 2022
AAMDAAMD
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 September 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 September 2022
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 August 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Resolution
2 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2018
MR01Registration of a Charge
Capital Allotment Shares
7 June 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2018
AD01Change of Registered Office Address
Incorporation Company
11 January 2018
NEWINCIncorporation