Company NameWildbuoys Limited
DirectorSimon Antony Crawford Morgan
Company StatusLiquidation
Company Number04220540
CategoryPrivate Limited Company
Incorporation Date21 May 2001(22 years, 11 months ago)
Previous NameWildboys Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Simon Antony Crawford Morgan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(1 week, 4 days after company formation)
Appointment Duration22 years, 11 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address169 Union Street
Oldham
OL1 1TD
Director NameAnthony Robert Charlton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(same day as company formation)
RoleMarketing
Correspondence AddressBeechwood Lodge
Badgemore
Henley On Thames
Oxfordshire
RG9 4NR
Director NameRobert Frederick Charlton
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(same day as company formation)
RoleProperty Consultant
Correspondence AddressBeechwood Lodge
Badgemore
Henley On Thames
Oxfordshire
RG9 4NR
Secretary NameRobert Frederick Charlton
NationalityBritish
StatusResigned
Appointed21 May 2001(same day as company formation)
RoleProperty Consultant
Correspondence AddressBeechwood Lodge
Badgemore
Henley On Thames
Oxfordshire
RG9 4NR
Secretary NameMr Hasan Yavuz Yaylali
NationalityBritish
StatusResigned
Appointed01 June 2001(1 week, 4 days after company formation)
Appointment Duration2 years, 9 months (resigned 02 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Oaktree Cottages
Barnham Lane
Walberton
West Sussex
BN18 0AY
Secretary NameJane Bridget Geraets
NationalityBritish
StatusResigned
Appointed01 March 2004(2 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 May 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Oaktree Cottages
Barnham Lane, Walberton
Arundel
West Sussex
BN18 0AY
Secretary NameVarvara Joanna Dranidis Morgan
NationalityBritish
StatusResigned
Appointed30 April 2008(6 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressThe Old Dairy Model Farm Sutton Road
Cookham
Maidenhead
Berkshire
SL6 9QX
Director NameMrs Varvara Joanna Dranidis-Morgan
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(14 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2020)
RoleCo Director
Country of ResidenceEngland
Correspondence Address9a New Forest Drive
Brockenhurst
SO42 7QT

Contact

Websitewildwind.co.uk
Email address[email protected]
Telephone01793 935373
Telephone regionSwindon

Location

Registered AddressC/O Jt Maxwell Limited
169 Union Street
Oldham
OL1 1TD
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

1 at £1Simon Anthony Morgan
50.00%
Ordinary
1 at £1Varvara Joanna Dranidis-morgan
50.00%
Ordinary

Financials

Year2014
Net Worth£5,695
Current Liabilities£23,596

Accounts

Latest Accounts30 November 2020 (3 years, 5 months ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return15 January 2022 (2 years, 3 months ago)
Next Return Due29 January 2023 (overdue)

Filing History

10 August 2023Liquidators' statement of receipts and payments to 5 June 2023 (22 pages)
13 June 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-06
(1 page)
13 June 2022Registered office address changed from The Enterprise Centre University of East Anglia Earlham Road Norwich NR4 7TJ England to 169 Union Street Oldham OL1 1TD on 13 June 2022 (2 pages)
13 June 2022Appointment of a voluntary liquidator (3 pages)
13 June 2022Statement of affairs (9 pages)
4 February 2022Confirmation statement made on 15 January 2022 with updates (4 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
2 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
1 February 2021Change of details for Mr Simon Antony Crawford Morgan as a person with significant control on 1 January 2021 (2 pages)
1 February 2021Change of details for Mrs Varvara Joanna Dranidis-Morgan as a person with significant control on 1 January 2021 (2 pages)
1 February 2021Director's details changed for Mr Simon Antony Crawford Morgan on 1 January 2020 (2 pages)
30 August 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
7 May 2020Termination of appointment of Varvara Joanna Dranidis-Morgan as a director on 30 April 2020 (1 page)
28 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
6 August 2019Director's details changed for Mr Simon Antony Crawford Morgan on 6 August 2019 (2 pages)
6 August 2019Director's details changed for Mrs Varvara Joanna Dranidis-Morgan on 6 August 2019 (2 pages)
28 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
17 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
20 December 2017Registered office address changed from Gearys Cottage Undershore Road Lymington Hampshire SO41 5SA England to The Enterprise Centre University of East Anglia Earlham Road Norwich NR4 7TJ on 20 December 2017 (1 page)
20 December 2017Registered office address changed from Gearys Cottage Undershore Road Lymington Hampshire SO41 5SA England to The Enterprise Centre University of East Anglia Earlham Road Norwich NR4 7TJ on 20 December 2017 (1 page)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
27 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (11 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (11 pages)
29 February 2016Registered office address changed from C/O Triple Bottom Line Accounting Limited 12 Valentine Street Norwich Norfolk NR2 4BA to Gearys Cottage Undershore Road Lymington Hampshire SO41 5SA on 29 February 2016 (1 page)
29 February 2016Registered office address changed from C/O Triple Bottom Line Accounting Limited 12 Valentine Street Norwich Norfolk NR2 4BA to Gearys Cottage Undershore Road Lymington Hampshire SO41 5SA on 29 February 2016 (1 page)
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
16 January 2016Director's details changed for Mr Simon Antony Crawford Morgan on 15 January 2016 (2 pages)
16 January 2016Register inspection address has been changed from 40 Milborough Crescent London SE12 0RN to 12 Valentine Street Norwich NR2 4BA (1 page)
16 January 2016Register inspection address has been changed from 40 Milborough Crescent London SE12 0RN to 12 Valentine Street Norwich NR2 4BA (1 page)
16 January 2016Termination of appointment of Varvara Joanna Dranidis Morgan as a secretary on 31 December 2015 (1 page)
16 January 2016Director's details changed for Mr Simon Antony Crawford Morgan on 15 January 2016 (2 pages)
16 January 2016Termination of appointment of Varvara Joanna Dranidis Morgan as a secretary on 31 December 2015 (1 page)
16 January 2016Appointment of Mrs Varvara Joanna Dranidis-Morgan as a director on 1 January 2016 (2 pages)
16 January 2016Appointment of Mrs Varvara Joanna Dranidis-Morgan as a director on 1 January 2016 (2 pages)
1 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
19 March 2015Total exemption small company accounts made up to 30 November 2014 (11 pages)
19 March 2015Total exemption small company accounts made up to 30 November 2014 (11 pages)
16 November 2014Registered office address changed from Capital Office Kemp House 152-160 City Road City Road London EC1V 2NX to C/O Triple Bottom Line Accounting Limited 12 Valentine Street Norwich Norfolk NR2 4BA on 16 November 2014 (1 page)
16 November 2014Registered office address changed from Capital Office Kemp House 152-160 City Road City Road London EC1V 2NX to C/O Triple Bottom Line Accounting Limited 12 Valentine Street Norwich Norfolk NR2 4BA on 16 November 2014 (1 page)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
17 June 2014Director's details changed for Mr Simon Antony Crawford Morgan on 1 December 2009 (2 pages)
17 June 2014Director's details changed for Mr Simon Antony Crawford Morgan on 1 December 2009 (2 pages)
17 June 2014Director's details changed for Mr Simon Antony Crawford Morgan on 1 December 2009 (2 pages)
17 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
12 August 2013Secretary's details changed for Varvara Joanna Dranidis Morgan on 1 December 2012 (2 pages)
12 August 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
12 August 2013Director's details changed for Mr Simon Antony Crawford Morgan on 1 December 2012 (2 pages)
12 August 2013Secretary's details changed for Varvara Joanna Dranidis Morgan on 1 December 2012 (2 pages)
12 August 2013Secretary's details changed for Varvara Joanna Dranidis Morgan on 1 December 2012 (2 pages)
12 August 2013Registered office address changed from 15 Jubilee Road Chichester West Sussex PO19 7XB United Kingdom on 12 August 2013 (1 page)
12 August 2013Director's details changed for Mr Simon Antony Crawford Morgan on 1 December 2012 (2 pages)
12 August 2013Registered office address changed from 15 Jubilee Road Chichester West Sussex PO19 7XB United Kingdom on 12 August 2013 (1 page)
12 August 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 October 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
8 August 2012Annual return made up to 21 May 2012 (13 pages)
8 August 2012Register inspection address has been changed (1 page)
8 August 2012Register inspection address has been changed (1 page)
8 August 2012Annual return made up to 21 May 2012 (13 pages)
20 April 2012Company name changed wildboys LIMITED\certificate issued on 20/04/12
  • RES15 ‐ Change company name resolution on 2012-04-12
(2 pages)
20 April 2012Change of name notice (2 pages)
20 April 2012Change of name notice (2 pages)
20 April 2012Company name changed wildboys LIMITED\certificate issued on 20/04/12
  • RES15 ‐ Change company name resolution on 2012-04-12
(2 pages)
29 November 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
29 November 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
5 August 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 August 2010Registered office address changed from 11 Oaktree Cottages Barnham Lane Walberton West Sussex BN18 0AY on 31 August 2010 (1 page)
31 August 2010Registered office address changed from 11 Oaktree Cottages Barnham Lane Walberton West Sussex BN18 0AY on 31 August 2010 (1 page)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
22 July 2010Director's details changed for Simon Antony Crawford Morgan on 21 October 2009 (2 pages)
22 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Simon Antony Crawford Morgan on 21 October 2009 (2 pages)
25 February 2010Previous accounting period extended from 31 May 2009 to 30 November 2009 (1 page)
25 February 2010Previous accounting period extended from 31 May 2009 to 30 November 2009 (1 page)
28 July 2009Return made up to 21/05/09; full list of members (3 pages)
28 July 2009Return made up to 21/05/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
13 August 2008Return made up to 21/05/08; full list of members (3 pages)
13 August 2008Appointment terminated secretary jane geraets (1 page)
13 August 2008Appointment terminated secretary jane geraets (1 page)
13 August 2008Return made up to 21/05/08; full list of members (3 pages)
18 June 2008Secretary appointed varvara joanna dranidis morgan (2 pages)
18 June 2008Secretary appointed varvara joanna dranidis morgan (2 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
22 June 2007Return made up to 21/05/07; full list of members (3 pages)
22 June 2007Return made up to 21/05/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
19 July 2006Return made up to 21/05/06; full list of members (2 pages)
19 July 2006Return made up to 21/05/06; full list of members (2 pages)
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)
28 June 2005Return made up to 21/05/05; full list of members (2 pages)
28 June 2005Return made up to 21/05/05; full list of members (2 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
9 July 2004Return made up to 21/05/04; full list of members (6 pages)
9 July 2004Return made up to 21/05/04; full list of members (6 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004Secretary resigned (1 page)
2 April 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
26 March 2004New secretary appointed (2 pages)
26 March 2004New secretary appointed (2 pages)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
1 August 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
1 August 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
25 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
25 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
9 July 2002Return made up to 21/05/02; full list of members (7 pages)
9 July 2002Return made up to 21/05/02; full list of members (7 pages)
2 June 2002Registered office changed on 02/06/02 from: unit 8 setters farm mount pleasant lane lymington hampshire SO41 8LS (1 page)
2 June 2002Registered office changed on 02/06/02 from: unit 8 setters farm mount pleasant lane lymington hampshire SO41 8LS (1 page)
1 October 2001New secretary appointed (2 pages)
1 October 2001Secretary resigned (1 page)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
1 October 2001New director appointed (2 pages)
1 October 2001New secretary appointed (2 pages)
1 October 2001Secretary resigned (1 page)
1 October 2001Registered office changed on 01/10/01 from: beechwood lodge badgemore henley on thames oxfordshire RG9 4NR (1 page)
1 October 2001Registered office changed on 01/10/01 from: beechwood lodge badgemore henley on thames oxfordshire RG9 4NR (1 page)
1 October 2001New director appointed (2 pages)
21 May 2001Incorporation (17 pages)
21 May 2001Incorporation (17 pages)