Background WavePink WaveYellow Wave

WILD COMPANY SERVICES LTD (16207146)

WILD COMPANY SERVICES LTD (16207146) is an active UK company. incorporated on 24 January 2025. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. WILD COMPANY SERVICES LTD has been registered for 1 year. Current directors include BAKER, Perrin Michael Frederick, RUTTER, Simon Gerrard.

Company Number
16207146
Status
active
Type
ltd
Incorporated
24 January 2025
Age
1 years
Address
Director General's House, Southampton, SO15 2EP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
BAKER, Perrin Michael Frederick, RUTTER, Simon Gerrard
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILD COMPANY SERVICES LTD

WILD COMPANY SERVICES LTD is an active company incorporated on 24 January 2025 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. WILD COMPANY SERVICES LTD was registered 1 year ago.(SIC: 74901)

Status

active

Active since 1 years ago

Company No

16207146

LTD Company

Age

1 Years

Incorporated 24 January 2025

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to N/A
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 30 September 2026
Period: 24 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Director General's House 15 Rockstone Place Southampton, SO15 2EP,

Previous Addresses

Newfrith House 21 Hyde Street Winchester SO23 7DR England
From: 3 April 2025To: 27 January 2026
10 Brooklyn Drive Reading RG4 8SS United Kingdom
From: 24 January 2025To: 3 April 2025
Timeline

5 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Jan 25
Owner Exit
Nov 25
Director Left
Nov 25
Owner Exit
Apr 26
Owner Exit
Apr 26
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BAKER, Perrin Michael Frederick

Active
88-90 Great Titchfield Street, LondonW1W 6SE
Born February 1986
Director
Appointed 24 Jan 2025

RUTTER, Simon Gerrard

Active
Tydehams, NewburyRG14 6JT
Born December 1967
Director
Appointed 24 Jan 2025

HAMBLETON, Ian Derek

Resigned
21 Hyde Street, WinchesterSO23 7DR
Born January 1978
Director
Appointed 24 Jan 2025
Resigned 25 Jan 2025

Persons with significant control

4

1 Active
3 Ceased
15 Rockstone Place, SouthamptonSO15 2EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2026

Mr Simon Gerrard Rutter

Ceased
Tydehams, NewburyRG14 6JT
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jan 2025
Ceased 02 Apr 2026

Mr Perrin Michael Frederick Baker

Ceased
88-90 Great Titchfield Street, LondonW1W 6SE
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jan 2025
Ceased 02 Apr 2026

Mr Ian Derek Hambleton

Ceased
21 Hyde Street, WinchesterSO23 7DR
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jan 2025
Ceased 11 Nov 2025
Fundings
Financials
Latest Activities

Filing History

12

Cessation Of A Person With Significant Control
7 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
4 November 2025
MAMA
Resolution
4 November 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
1 May 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Incorporation Company
24 January 2025
NEWINCIncorporation