Background WavePink WaveYellow Wave

WILDE BLOOM CREATIVE LTD (11547012)

WILDE BLOOM CREATIVE LTD (11547012) is an active UK company. incorporated on 1 September 2018. with registered office in Warrington. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46160). WILDE BLOOM CREATIVE LTD has been registered for 7 years. Current directors include LLOYD, Nicola.

Company Number
11547012
Status
active
Type
ltd
Incorporated
1 September 2018
Age
7 years
Address
1 Hydra Close, Warrington, WA5 8AT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46160)
Directors
LLOYD, Nicola
SIC Codes
46160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILDE BLOOM CREATIVE LTD

WILDE BLOOM CREATIVE LTD is an active company incorporated on 1 September 2018 with the registered office located in Warrington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46160). WILDE BLOOM CREATIVE LTD was registered 7 years ago.(SIC: 46160)

Status

active

Active since 7 years ago

Company No

11547012

LTD Company

Age

7 Years

Incorporated 1 September 2018

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

LIAM DAVID ASSOCIATES LTD
From: 1 September 2018To: 11 July 2023
Contact
Address

1 Hydra Close Westbrook Warrington, WA5 8AT,

Previous Addresses

Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ United Kingdom
From: 1 September 2018To: 10 April 2024
Timeline

12 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Aug 18
Director Left
Jul 19
Loan Secured
Jul 20
New Owner
Sept 21
New Owner
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Owner Exit
Dec 21
Director Left
Dec 21
Loan Secured
Aug 23
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LLOYD, Nicola

Active
Spring Road, AltrinchamWA14 2UQ
Born May 1985
Director
Appointed 01 Sept 2018

GREEN, Nicola

Resigned
CrosbyL23 5TT
Born May 1980
Director
Appointed 09 Sept 2021
Resigned 10 Sept 2021

GRIFFITHS, Liam David

Resigned
Spring Road, AltrinchamWA14 2UQ
Born October 1966
Director
Appointed 01 Sept 2018
Resigned 09 Sept 2021

SHAMDASANI, Haresh Ramchandra

Resigned
11 Canton Road, Kowloon
Born October 1948
Director
Appointed 01 Sept 2018
Resigned 22 May 2019

Persons with significant control

4

1 Active
3 Ceased

Ms Nicola Green

Ceased
CrosbyL23 5TT
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Sept 2021
Ceased 10 Sept 2021

Mrs Nicola Lloyd

Active
Westbrook, WarringtonWA5 8AT
Born May 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2021

Mr Liam David Griffiths

Ceased
Spring Road, AltrinchamWA14 2UQ
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2018
Ceased 09 Sept 2021

Mr Haresh Ramchandra Shamdasani

Ceased
11 Canton Road, Kowloon
Born October 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2018
Ceased 09 Sept 2021
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2023
MR01Registration of a Charge
Certificate Change Of Name Company
11 July 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Resolution
22 August 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 August 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
2 December 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Change To A Person With Significant Control
16 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
10 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
5 May 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
5 May 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
5 May 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 May 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
5 May 2021
MAMA
Resolution
5 May 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
5 May 2021
CC04CC04
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
16 September 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
1 September 2018
NEWINCIncorporation