Background WavePink WaveYellow Wave

THE WILDE TRADEMARKS LTD (15118442)

THE WILDE TRADEMARKS LTD (15118442) is an active UK company. incorporated on 6 September 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE WILDE TRADEMARKS LTD has been registered for 2 years. Current directors include LANDESBERG, Gary Mitchell, MORETTI, Mauro, ROSENBERG, Elliot Simon and 2 others.

Company Number
15118442
Status
active
Type
ltd
Incorporated
6 September 2023
Age
2 years
Address
4th Floor, Elsley Court, London, W1W 8BE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LANDESBERG, Gary Mitchell, MORETTI, Mauro, ROSENBERG, Elliot Simon, SATCHELL, Fiona, WILLIS, Alasdhair James Stewart
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WILDE TRADEMARKS LTD

THE WILDE TRADEMARKS LTD is an active company incorporated on 6 September 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE WILDE TRADEMARKS LTD was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15118442

LTD Company

Age

2 Years

Incorporated 6 September 2023

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 8 May 2025 (10 months ago)
Period: 6 September 2023 - 31 December 2024(16 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

THREE MOUNTAINS TM LTD
From: 6 September 2023To: 18 September 2024
Contact
Address

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

Timeline

6 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Sept 23
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

LANDESBERG, Gary Mitchell

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born June 1960
Director
Appointed 06 Sept 2023

MORETTI, Mauro

Active
Soho Square, LondonW1D 3QR
Born July 1981
Director
Appointed 06 Sept 2023

ROSENBERG, Elliot Simon

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born June 1960
Director
Appointed 01 Mar 2026

SATCHELL, Fiona

Active
Soho Square, LondonW1D 3QR
Born March 1980
Director
Appointed 06 Sept 2023

WILLIS, Alasdhair James Stewart

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born June 1970
Director
Appointed 06 Nov 2025

MACE, Alice

Resigned
17 Grosvenor Hill, LondonW1K 3QB
Born October 1977
Director
Appointed 06 Sept 2023
Resigned 01 Mar 2026

OVCHENKOVA, Daria

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

ROSENBERG, Elliot Simon

Resigned
17 Grosvenor Hill, LondonW1K 3QB
Born June 1960
Director
Appointed 06 Sept 2023
Resigned 06 Nov 2025

Persons with significant control

1

20-22 Great Titchfield Street, 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 06 Sept 2023
Fundings
Financials
Latest Activities

Filing History

15

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
20 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
17 November 2025
CH01Change of Director Details
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
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2025
AAAnnual Accounts
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
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 September 2023
AA01Change of Accounting Reference Date
Incorporation Company
6 September 2023
NEWINCIncorporation