Background WavePink WaveYellow Wave

WILDFOX RESORTS GROUP LIMITED (13269695)

WILDFOX RESORTS GROUP LIMITED (13269695) is an active UK company. incorporated on 16 March 2021. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WILDFOX RESORTS GROUP LIMITED has been registered for 5 years. Current directors include BELLAMY, Martin James, LLOYD, Benjamin Daniel.

Company Number
13269695
Status
active
Type
ltd
Incorporated
16 March 2021
Age
5 years
Address
Kimberley House Ty Glas Avenue, Cardiff, CF14 5DX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BELLAMY, Martin James, LLOYD, Benjamin Daniel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILDFOX RESORTS GROUP LIMITED

WILDFOX RESORTS GROUP LIMITED is an active company incorporated on 16 March 2021 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WILDFOX RESORTS GROUP LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13269695

LTD Company

Age

5 Years

Incorporated 16 March 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

KIKAI GROUP HOLDINGS LIMITED
From: 16 March 2021To: 6 August 2021
Contact
Address

Kimberley House Ty Glas Avenue Llanishen Cardiff, CF14 5DX,

Previous Addresses

3 Burlington Gardens Burlington Gardens London W1S 3EP England
From: 6 August 2021To: 20 January 2022
21 Ganton Street Soho London W1F 9BN United Kingdom
From: 16 March 2021To: 6 August 2021
Timeline

7 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Aug 21
Owner Exit
Sept 21
Owner Exit
Apr 22
Owner Exit
Apr 22
Loan Secured
Apr 22
Share Issue
Apr 24
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

BELLAMY, Martin James

Active
Ty Glas Avenue, CardiffCF14 5DX
Born May 1969
Director
Appointed 06 Aug 2021

LLOYD, Benjamin Daniel

Active
Ty Glas Avenue, CardiffCF14 5DX
Born July 1985
Director
Appointed 16 Mar 2021

Persons with significant control

4

1 Active
3 Ceased
Ty Glas Avenue, CardiffCF14 5DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Apr 2022
Kimberley House, CardiffCF14 5DX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Sept 2021
Ceased 04 Apr 2022
Burlington Gardens, LondonW1S 3EP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Sept 2021
Ceased 04 Apr 2022

Mr Benjamin Daniel Lloyd

Ceased
Soho, LondonW1F 9BN
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2021
Ceased 15 Sept 2021
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 November 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Alter Shares Subdivision
24 April 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
24 April 2024
RESOLUTIONSResolutions
Memorandum Articles
24 April 2024
MAMA
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 January 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 September 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
15 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 September 2021
PSC04Change of PSC Details
Resolution
16 August 2021
RESOLUTIONSResolutions
Resolution
6 August 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Incorporation Company
16 March 2021
NEWINCIncorporation