Company NameWildesign Limited
DirectorWarren Greenway
Company StatusActive
Company Number04713006
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameWarren Greenway
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2003(4 days after company formation)
Appointment Duration21 years, 1 month
RoleArchitectural Design
Country of ResidenceEngland
Correspondence AddressJ W Minton And Co
Chartered Accountants
103a High Street
Lees Oldham
OL4 4LY
Secretary NameJohn Christian Wood
NationalityBritish
StatusResigned
Appointed31 March 2003(4 days after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2008)
RoleCompany Director
Correspondence Address103a High Street
Lees
Oldham
Lancashire
OL4 4WA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressJ W Minton And Co
Chartered Accountants
103a High Street
Lees Oldham
OL4 4LY
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSaddleworth West and Lees
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£2,108
Cash£18
Current Liabilities£1,682

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 March 2023 (1 year, 1 month ago)
Next Return Due9 April 2024 (overdue)

Filing History

9 May 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 June 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
29 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
22 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 May 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(3 pages)
12 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
7 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
19 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 May 2013Director's details changed for Warren Greenway on 3 April 2013 (2 pages)
3 May 2013Director's details changed for Warren Greenway on 3 April 2013 (2 pages)
3 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
3 May 2013Director's details changed for Warren Greenway on 3 April 2013 (2 pages)
3 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 April 2011Annual return made up to 26 March 2011 (14 pages)
15 April 2011Annual return made up to 26 March 2011 (14 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (9 pages)
17 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (9 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 April 2009Return made up to 26/03/09; no change of members (4 pages)
8 April 2009Return made up to 26/03/09; no change of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 May 2008Appointment terminated secretary john wood (1 page)
2 May 2008Return made up to 26/03/08; no change of members (6 pages)
2 May 2008Appointment terminated secretary john wood (1 page)
2 May 2008Return made up to 26/03/08; no change of members (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 May 2007Return made up to 26/03/07; full list of members (6 pages)
2 May 2007Return made up to 26/03/07; full list of members (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 April 2006Director's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
10 April 2006Return made up to 26/03/06; full list of members (6 pages)
10 April 2006Return made up to 26/03/06; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 May 2005Return made up to 26/03/05; full list of members
  • 363(287) ‐ Registered office changed on 05/05/05
(6 pages)
5 May 2005Return made up to 26/03/05; full list of members
  • 363(287) ‐ Registered office changed on 05/05/05
(6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 May 2004Return made up to 26/03/04; full list of members (6 pages)
11 May 2004Return made up to 26/03/04; full list of members (6 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New secretary appointed (2 pages)
28 April 2003New secretary appointed (2 pages)
28 April 2003New director appointed (2 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003Registered office changed on 07/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 April 2003Registered office changed on 07/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
26 March 2003Incorporation (6 pages)
26 March 2003Incorporation (6 pages)