Background WavePink WaveYellow Wave

WILDMOOR LIMITED (11953854)

WILDMOOR LIMITED (11953854) is an active UK company. incorporated on 18 April 2019. with registered office in Cirencester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. WILDMOOR LIMITED has been registered for 6 years. Current directors include BOOTH, Mark David.

Company Number
11953854
Status
active
Type
ltd
Incorporated
18 April 2019
Age
6 years
Address
12a Castle Street, Cirencester, GL7 1QA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BOOTH, Mark David
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILDMOOR LIMITED

WILDMOOR LIMITED is an active company incorporated on 18 April 2019 with the registered office located in Cirencester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. WILDMOOR LIMITED was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

11953854

LTD Company

Age

6 Years

Incorporated 18 April 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

12a Castle Street Cirencester, GL7 1QA,

Previous Addresses

, 24 Market Place, Cirencester, GL7 2NR, England
From: 27 June 2024To: 8 October 2025
, 1st Floor 23 Castle Street, Cirencester, GL7 1QD, England
From: 18 April 2019To: 27 June 2024
Timeline

3 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
Mar 21
Loan Secured
Mar 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

BOOTH, Mark David

Active
Castle Street, CirencesterGL7 1QA
Born May 1962
Director
Appointed 18 Apr 2019

Persons with significant control

1

Mr Mark David Booth

Active
Castle Street, CirencesterGL7 1QA
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2019
Fundings
Financials
Latest Activities

Filing History

27

Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Administrative Restoration Company
25 February 2026
RT01RT01
Gazette Dissolved Compulsory
17 February 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
1 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
23 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
8 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Incorporation Company
18 April 2019
NEWINCIncorporation