Background WavePink WaveYellow Wave

WILD GRAINS LIMITED (12774548)

WILD GRAINS LIMITED (12774548) is an active UK company. incorporated on 28 July 2020. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47240). WILD GRAINS LIMITED has been registered for 5 years. Current directors include HARRIS, Jonathan Edward, MACKIE, Stephen Brian.

Company Number
12774548
Status
active
Type
ltd
Incorporated
28 July 2020
Age
5 years
Address
6 Hooker's Road, London, E17 6DP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47240)
Directors
HARRIS, Jonathan Edward, MACKIE, Stephen Brian
SIC Codes
47240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILD GRAINS LIMITED

WILD GRAINS LIMITED is an active company incorporated on 28 July 2020 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47240). WILD GRAINS LIMITED was registered 5 years ago.(SIC: 47240)

Status

active

Active since 5 years ago

Company No

12774548

LTD Company

Age

5 Years

Incorporated 28 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

6 Hooker's Road London, E17 6DP,

Previous Addresses

3 Lockwood Way London E17 5RB United Kingdom
From: 6 September 2022To: 6 October 2025
57 Fleeming Road London E17 5ET United Kingdom
From: 28 July 2020To: 6 September 2022
Timeline

3 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jul 20
Funding Round
Apr 24
Director Joined
May 24
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HARRIS, Jonathan Edward

Active
Westward Road, LondonE4 8LX
Born February 1984
Director
Appointed 28 Jul 2020

MACKIE, Stephen Brian

Active
Tenby Court, LondonE17 7AT
Born October 1985
Director
Appointed 15 Apr 2024

Persons with significant control

1

Mr Jonathan Edward Harris

Active
Westward Road, LondonE4 8LX
Born February 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2020
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
28 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
15 June 2024
AAMDAAMD
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Capital Allotment Shares
1 May 2024
SH01Allotment of Shares
Resolution
1 May 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Incorporation Company
28 July 2020
NEWINCIncorporation