Background WavePink WaveYellow Wave

EAT WILD LIMITED (11173337)

EAT WILD LIMITED (11173337) is an active UK company. incorporated on 29 January 2018. with registered office in London. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01629). EAT WILD LIMITED has been registered for 8 years. Current directors include BEYNON, Alan Huw, BLACKBURN, Richard Andrew, BONNER, Timothy Peter Carleton and 1 others.

Company Number
11173337
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 January 2018
Age
8 years
Address
16 Northfields Prospect Business Center, London, SW18 1PE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01629)
Directors
BEYNON, Alan Huw, BLACKBURN, Richard Andrew, BONNER, Timothy Peter Carleton, WILLIAMS, Dylan Wyn
SIC Codes
01629

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAT WILD LIMITED

EAT WILD LIMITED is an active company incorporated on 29 January 2018 with the registered office located in London. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01629). EAT WILD LIMITED was registered 8 years ago.(SIC: 01629)

Status

active

Active since 8 years ago

Company No

11173337

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 29 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

BRITISH GAME ASSURANCE LIMITED
From: 20 October 2021To: 13 December 2023
THE GAME ALLIANCE LIMITED
From: 29 January 2018To: 20 October 2021
Contact
Address

16 Northfields Prospect Business Center Putney Bridge Road London, SW18 1PE,

Previous Addresses

Tintagel House 92 Albert Embankment London SE1 7TY United Kingdom
From: 7 March 2019To: 4 March 2020
31/35 Kirby Street London EC1N 8TE United Kingdom
From: 19 September 2018To: 7 March 2019
Unit 16, Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE England
From: 29 January 2018To: 19 September 2018
Timeline

27 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Secured
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Feb 21
New Owner
Feb 21
Owner Exit
Feb 21
Owner Exit
May 21
Loan Secured
Mar 22
Director Left
Jul 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Oct 23
Loan Cleared
Nov 23
Director Left
Mar 24
Director Left
Mar 24
Loan Cleared
Jan 25
Director Left
Jan 26
0
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BEYNON, Alan Huw

Active
The Westcliff, BudeEX23 8HN
Born December 1964
Director
Appointed 31 Aug 2018

BLACKBURN, Richard Andrew

Active
17 Park Lane, BathBA1 2XH
Born November 1962
Director
Appointed 27 Nov 2018

BONNER, Timothy Peter Carleton

Active
Furneaux Pelham Hall, BuntingfordSG9 0LB
Born May 1970
Director
Appointed 18 Aug 2020

WILLIAMS, Dylan Wyn

Active
The Avenue, GuildfordGU3 1JW
Born March 1960
Director
Appointed 18 Aug 2020

ADAMS, Thomas Joshua

Resigned
Englefield Road, LondonN1 3LQ
Born October 1988
Director
Appointed 29 Jan 2018
Resigned 28 Apr 2020

BRITTEN-LONG, Richard Michael

Resigned
Wichenford, WorcesterWR6 6YY
Born February 1953
Director
Appointed 18 Aug 2020
Resigned 15 May 2022

CHANTLER, Simon

Resigned
TilstonSY14 7JA
Born April 1959
Director
Appointed 31 Aug 2018
Resigned 07 Mar 2024

CLUTTERBUCK, Louisa Alice Jessie

Resigned
Vernham Dean, AndoverSP11 0JY
Born December 1989
Director
Appointed 25 Apr 2023
Resigned 31 Dec 2025

MCVEIGH, Charles Senff

Resigned
Alvediston, Nr SalisburySP5 5LQ
Born July 1942
Director
Appointed 31 Aug 2018
Resigned 19 Oct 2023

SHENKMAN, Ivan Alexander

Resigned
MarnhullDT10 1NU
Born January 1953
Director
Appointed 31 Aug 2018
Resigned 07 Mar 2024

STOKES, Liam Nicholas John

Resigned
Signal Way, ChippenhamSN14 0FP
Born July 1985
Director
Appointed 07 May 2020
Resigned 14 Apr 2023

WATSON, Peter

Resigned
Llwynmawr, LlangollenLL20 7BD
Born January 1953
Director
Appointed 27 Feb 2019
Resigned 31 Jan 2021

Persons with significant control

2

0 Active
2 Ceased

Mr Richard Andrew Blackburn

Ceased
17 Park Lane, BathBA1 2XH
Born November 1962

Nature of Control

Voting rights 75 to 100 percent
Notified 26 Jan 2021
Ceased 21 May 2021

Thomas Joshua Adams

Ceased
Englefield Road, LondonN1 3LQ
Born October 1988

Nature of Control

Voting rights 75 to 100 percent
Notified 29 Jan 2018
Ceased 30 Apr 2020
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
16 September 2025
AAMDAAMD
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
25 April 2024
MR05Certification of Charge
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Certificate Change Of Name Company
13 December 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
17 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2021
AAAnnual Accounts
Certificate Change Of Name Company
20 October 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
20 October 2021
NM06NM06
Change Of Name Notice
20 October 2021
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control Statement
25 May 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
14 March 2021
MAMA
Resolution
14 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 September 2018
PSC04Change of PSC Details
Incorporation Company
29 January 2018
NEWINCIncorporation