Company NameWilde Analysis Limited
Company StatusActive
Company Number01494005
CategoryPrivate Limited Company
Incorporation Date28 April 1980(44 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Brian Clive Miller
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(28 years, 8 months after company formation)
Appointment Duration15 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate 2 Wilmslow Road
Heald Green
Cheadle
SK8 3PW
Director NameMr Hans Eric Denovan
Date of BirthMay 1987 (Born 37 years ago)
NationalitySwedish
StatusCurrent
Appointed14 December 2021(41 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address7 EnglundavÄGen
Solna
171 41
Director NameMr Carl Johan Kristian PÃ…Lsson
Date of BirthJune 1979 (Born 44 years ago)
NationalitySwedish
StatusCurrent
Appointed14 December 2021(41 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address7 EnglundavÄGen
Solna
171 41
Secretary NameMr Vincenzo Votta
StatusCurrent
Appointed17 March 2023(42 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressSouthgate 2 Wilmslow Road
Heald Green
Cheadle
SK8 3PW
Director NameChief Executive Officer Mats Jorgen Oretorp
Date of BirthAugust 1968 (Born 55 years ago)
NationalitySwedish
StatusCurrent
Appointed19 December 2023(43 years, 8 months after company formation)
Appointment Duration4 months, 1 week
RoleChief Executive Officer
Country of ResidenceSweden
Correspondence AddressSouthgate 2 Wilmslow Road
Heald Green
Cheadle
SK8 3PW
Director NameMr David Robert Wilde
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 8 months after company formation)
Appointment Duration32 years, 2 months (resigned 17 March 2023)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressBrindley Lodge
Adcroft Street
Stockport
Manchester
SK1 3HS
Secretary NameRenata Amalia Wilde
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 8 months after company formation)
Appointment Duration30 years, 11 months (resigned 14 December 2021)
RoleCompany Director
Correspondence AddressBrindley Lodge Adcroft Street
Stockport
Manchester
SK1 3HS
Director NameMr David Mark Deakin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(22 years, 11 months after company formation)
Appointment Duration20 years, 8 months (resigned 19 December 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBrindley Lodge
Adcroft Street
Stockport
Cheshire
SK1 3HS
Director NameMrs Renata Amalia Wilde
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(37 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 December 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWhitworth House 28 Charles Street
Stockport
SK1 3JR
Director NameMr Johan Lennart Klingvall
Date of BirthAugust 1987 (Born 36 years ago)
NationalitySwedish
StatusResigned
Appointed14 December 2021(41 years, 8 months after company formation)
Appointment Duration2 years (resigned 19 December 2023)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address7 EnglundavÄGen
Solna
171 41
Director NameMr Carl Johan Kristian PÅLsson
Date of BirthJune 1979 (Born 44 years ago)
NationalitySwedish
StatusResigned
Appointed14 December 2021(41 years, 8 months after company formation)
Appointment Duration2 years (resigned 19 December 2023)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address7 EnglundavÄGen
Solna
171 41
Director NameMr Otto Olof Nestor Wetterlin
Date of BirthOctober 1983 (Born 40 years ago)
NationalitySwedish
StatusResigned
Appointed14 December 2021(41 years, 8 months after company formation)
Appointment Duration2 years (resigned 19 December 2023)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address7 EnglundavÄGen
Solna
171 41
Director NameMr Shakeel Chaudry
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2023(42 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate 2 Wilmslow Road
Heald Green
Cheadle
SK8 3PW

Contact

Websitewildeanalysis.co.uk
Email address[email protected]
Telephone0161 4747479
Telephone regionManchester

Location

Registered AddressSouthgate 2 Wilmslow Road
Heald Green
Cheadle
SK8 3PW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

7 at £1Brian Clive Miller
7.00%
Ordinary
51 at £1David Robert Wilde
51.00%
Ordinary
25 at £1David Deakin
25.00%
Ordinary
17 at £1Renata Amalia Wilde
17.00%
Ordinary

Financials

Year2014
Net Worth£731,987
Cash£300,687
Current Liabilities£858,548

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

3 March 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
24 February 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
21 March 2019Total exemption full accounts made up to 31 May 2018 (13 pages)
27 February 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
14 February 2018Appointment of Mrs Renata Amalia Wilde as a director on 1 January 2018 (2 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
21 February 2017Registered office address changed from Whitworth House 28 Charles Street Stockport Cheshire SK1 3JR England to Brindley Lodge Brooks Street Stockport SK1 3HS on 21 February 2017 (1 page)
21 February 2017Registered office address changed from Whitworth House 28 Charles Street Stockport Cheshire SK1 3JR England to Brindley Lodge Brooks Street Stockport SK1 3HS on 21 February 2017 (1 page)
16 February 2017Registered office address changed from Brindley Lodge Adcroft Street Stockport Manchester SK1 3HS to Whitworth House 28 Charles Street Stockport Cheshire SK1 3JR on 16 February 2017 (1 page)
16 February 2017Registered office address changed from Brindley Lodge Adcroft Street Stockport Manchester SK1 3HS to Whitworth House 28 Charles Street Stockport Cheshire SK1 3JR on 16 February 2017 (1 page)
16 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (10 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (10 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
9 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
9 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(7 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(7 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(6 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 February 2013Director's details changed for David Deakin on 25 February 2013 (2 pages)
25 February 2013Director's details changed for David Deakin on 25 February 2013 (2 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 May 2010Change of name notice (2 pages)
12 May 2010Company name changed wilde fea LIMITED\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-05-04
(2 pages)
12 May 2010Company name changed wilde fea LIMITED\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-05-04
(2 pages)
12 May 2010Change of name notice (2 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Mr Brian Clive Miller on 11 January 2010 (2 pages)
11 February 2010Director's details changed for David Deakin on 11 January 2010 (2 pages)
11 February 2010Director's details changed for Mr Brian Clive Miller on 11 January 2010 (2 pages)
11 February 2010Director's details changed for David Deakin on 11 January 2010 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 March 2009Return made up to 31/12/08; full list of members; amend (10 pages)
25 March 2009Return made up to 31/12/08; full list of members; amend (10 pages)
10 March 2009Return made up to 31/12/08; full list of members (4 pages)
10 March 2009Return made up to 31/12/08; full list of members (4 pages)
9 March 2009Director appointed mr brian clive miller (1 page)
9 March 2009Director appointed mr brian clive miller (1 page)
18 December 2008Return made up to 31/12/07; change of members (7 pages)
18 December 2008Return made up to 31/12/07; change of members (7 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 February 2007Return made up to 31/12/06; full list of members (3 pages)
13 February 2007Return made up to 31/12/06; full list of members (3 pages)
13 February 2007Director's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
2 March 2006Return made up to 31/12/05; full list of members (3 pages)
2 March 2006Return made up to 31/12/05; full list of members (3 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 March 2005Return made up to 31/12/04; full list of members (7 pages)
4 March 2005Return made up to 31/12/04; full list of members (7 pages)
29 April 2004Return made up to 31/12/03; full list of members (7 pages)
29 April 2004Return made up to 31/12/03; full list of members (7 pages)
30 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
30 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
13 April 2003Return made up to 31/12/02; full list of members (6 pages)
13 April 2003Return made up to 31/12/02; full list of members (6 pages)
8 April 2003Company name changed wilde and partners LIMITED\certificate issued on 08/04/03 (2 pages)
8 April 2003Company name changed wilde and partners LIMITED\certificate issued on 08/04/03 (2 pages)
2 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
2 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
12 April 2002Return made up to 31/12/01; full list of members (6 pages)
12 April 2002Return made up to 31/12/01; full list of members (6 pages)
28 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
28 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
5 June 2001Accounts for a small company made up to 31 May 2000 (6 pages)
5 June 2001Accounts for a small company made up to 31 May 2000 (6 pages)
13 April 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2000Return made up to 31/12/99; full list of members (6 pages)
16 April 2000Return made up to 31/12/99; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
23 March 1999Return made up to 31/12/98; no change of members (5 pages)
23 March 1999Return made up to 31/12/98; no change of members (5 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
5 March 1998Return made up to 31/12/97; full list of members (7 pages)
5 March 1998Return made up to 31/12/97; full list of members (7 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
15 March 1996Return made up to 31/12/95; full list of members (7 pages)
15 March 1996Return made up to 31/12/95; full list of members (7 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
22 March 1995Return made up to 31/12/94; no change of members (6 pages)
22 March 1995Return made up to 31/12/94; no change of members (6 pages)