Background WavePink WaveYellow Wave

THE WILDE COLLECTION LTD (13746608)

THE WILDE COLLECTION LTD (13746608) is an active UK company. incorporated on 16 November 2021. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. THE WILDE COLLECTION LTD has been registered for 4 years. Current directors include LANDESBERG, Gary Mitchell, MORETTI, Mauro, ROSENBERG, Elliot Simon and 2 others.

Company Number
13746608
Status
active
Type
ltd
Incorporated
16 November 2021
Age
4 years
Address
4th Floor Elsley Court, London, W1W 8BE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
LANDESBERG, Gary Mitchell, MORETTI, Mauro, ROSENBERG, Elliot Simon, SIANI, Matteo, WILLIS, Alasdhair James Stewart
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WILDE COLLECTION LTD

THE WILDE COLLECTION LTD is an active company incorporated on 16 November 2021 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. THE WILDE COLLECTION LTD was registered 4 years ago.(SIC: 93290)

Status

active

Active since 4 years ago

Company No

13746608

LTD Company

Age

4 Years

Incorporated 16 November 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 December 2025 (4 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

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

THREE LITTLE MOUNTAINS LTD
From: 16 November 2021To: 18 September 2024
Contact
Address

4th Floor Elsley Court 20-22 Great Titchfield Street London, W1W 8BE,

Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Dec 21
Director Left
Dec 21
Loan Secured
Jul 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Funding Round
Sept 23
Loan Secured
Dec 23
Funding Round
Jul 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

LANDESBERG, Gary Mitchell

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born June 1960
Director
Appointed 16 Nov 2021

MORETTI, Mauro

Active
Soho Square, LondonW1D 3QR
Born July 1981
Director
Appointed 15 Dec 2021

ROSENBERG, Elliot Simon

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born June 1960
Director
Appointed 16 Nov 2021

SIANI, Matteo

Active
Elsley Court, LondonW1W 8BE
Born December 1976
Director
Appointed 06 Nov 2025

WILLIS, Alasdhair James Stewart

Active
Elsley Court, LondonW1W 8BE
Born June 1970
Director
Appointed 06 Nov 2025

MACE, Alice Rachel

Resigned
17 Grosvenor Hill, MayfairW1K 3QB
Born October 1977
Director
Appointed 24 May 2023
Resigned 06 Nov 2025

OVCHENKOVA, Daria

Resigned
17 Grosvenor Hill, MayfairW1K 3QB
Born November 1977
Director
Appointed 24 May 2023
Resigned 06 Nov 2025

ROSENBERG, David

Resigned
17 Grosvenor Hill, LondonW1K 3QB
Born January 1958
Director
Appointed 16 Nov 2021
Resigned 15 Dec 2021

SATCHELL, Fiona

Resigned
Soho Square, LondonW1D 3QR
Born March 1980
Director
Appointed 24 May 2023
Resigned 06 Nov 2025

Persons with significant control

1

Elsley Court, LondonW1W 8BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2021
Fundings
Financials
Latest Activities

Filing History

50

Resolution
13 March 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 March 2026
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 March 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 March 2026
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Legacy
4 November 2025
ANNOTATIONANNOTATION
Legacy
4 November 2025
ANNOTATIONANNOTATION
Memorandum Articles
20 October 2025
MAMA
20 October 2025
ANNOTATIONANNOTATION
Resolution
20 October 2025
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
4 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 August 2025
RP04CS01RP04CS01
Legacy
1 August 2025
RP04SH01RP04SH01
25 July 2025
ANNOTATIONANNOTATION
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Certificate Change Of Name Company
18 September 2024
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
18 September 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2023
MR01Registration of a Charge
Confirmation Statement
11 December 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
20 October 2023
AAMDAAMD
Memorandum Articles
18 September 2023
MAMA
Resolution
18 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Capital Allotment Shares
13 September 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2022
MR01Registration of a Charge
Memorandum Articles
5 January 2022
MAMA
Resolution
5 January 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 December 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Incorporation Company
16 November 2021
NEWINCIncorporation