Background WavePink WaveYellow Wave

WILDES HOUSE LIMITED (12819818)

WILDES HOUSE LIMITED (12819818) is an active UK company. incorporated on 18 August 2020. with registered office in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WILDES HOUSE LIMITED has been registered for 5 years. Current directors include WILDES, Marc Anthony, WILDES, Paul Edward.

Company Number
12819818
Status
active
Type
ltd
Incorporated
18 August 2020
Age
5 years
Address
Wildes House Worksop Road, Chesterfield, S43 4TD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WILDES, Marc Anthony, WILDES, Paul Edward
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILDES HOUSE LIMITED

WILDES HOUSE LIMITED is an active company incorporated on 18 August 2020 with the registered office located in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WILDES HOUSE LIMITED was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

12819818

LTD Company

Age

5 Years

Incorporated 18 August 2020

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 4 March 2026 (Just now)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 4 June 2026
Period: 1 April 2024 - 28 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

Wildes House Worksop Road Clowne Chesterfield, S43 4TD,

Timeline

6 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Director Joined
Oct 22
New Owner
Feb 26
Owner Exit
Feb 26
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WILDES, Marc Anthony

Active
Worksop Road, ChesterfieldS43 4TD
Born April 1978
Director
Appointed 20 Oct 2022

WILDES, Paul Edward

Active
Worksop Road, ChesterfieldS43 4TD
Born March 1976
Director
Appointed 18 Aug 2020

WILDES, Marc Anthony

Resigned
Worksop Road, ChesterfieldS43 4TD
Secretary
Appointed 20 Oct 2022
Resigned 24 May 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Edward Wildes

Active
Worksop Road, ChesterfieldS43 4TD
Born March 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Aug 2025
Worksop Road, ChesterfieldS43 4TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2020
Ceased 03 Aug 2025
Fundings
Financials
Latest Activities

Filing History

25

Change Account Reference Date Company Previous Shortened
4 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
27 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 June 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Incorporation Company
18 August 2020
NEWINCIncorporation