Background WavePink WaveYellow Wave

WILD BIRD MARKETING LTD (12094490)

WILD BIRD MARKETING LTD (12094490) is an active UK company. incorporated on 10 July 2019. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. WILD BIRD MARKETING LTD has been registered for 6 years. Current directors include BILHAM, Matthew David, BILHAM, Nicole Sara.

Company Number
12094490
Status
active
Type
ltd
Incorporated
10 July 2019
Age
6 years
Address
2 Manor Farm Court Old Wolverton Road, Milton Keynes, MK12 5NN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BILHAM, Matthew David, BILHAM, Nicole Sara
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILD BIRD MARKETING LTD

WILD BIRD MARKETING LTD is an active company incorporated on 10 July 2019 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. WILD BIRD MARKETING LTD was registered 6 years ago.(SIC: 73110)

Status

active

Active since 6 years ago

Company No

12094490

LTD Company

Age

6 Years

Incorporated 10 July 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 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes, MK12 5NN,

Previous Addresses

Grove House 1 Grove Place Bedford Bedfordshire MK40 3JJ England
From: 1 November 2023To: 15 October 2025
21 King Edward Road Bedford MK41 9SF England
From: 10 July 2019To: 1 November 2023
Timeline

5 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Owner Exit
Apr 22
New Owner
Aug 22
Owner Exit
Aug 22
Director Joined
Feb 24
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

BILHAM, Matthew David

Active
1 Grove Place, BedfordMK40 3JJ
Born February 1987
Director
Appointed 26 Feb 2024

BILHAM, Nicole Sara

Active
1 Grove Place, BedfordMK40 3JJ
Born July 1987
Director
Appointed 10 Jul 2019

Persons with significant control

3

1 Active
2 Ceased

Mrs Nicole Sara Bilham

Active
1 Grove Place, BedfordMK40 3JJ
Born July 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2022
1 Grove Place, BedfordMK40 3JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2022
Ceased 31 Aug 2022

Mrs Nicole Sara Bilham

Ceased
King Edward Road, BedfordMK41 9SF
Born July 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2019
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Change To A Person With Significant Control
2 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2020
CS01Confirmation Statement
Incorporation Company
10 July 2019
NEWINCIncorporation