Wild Elements Cic

DataGardener
in liquidation
Micro

Wild Elements Cic

08446721Private Ltd By Guarantee W/O Share Cap

Stanmore House 64-68, Blackburn Street, Manchester, M262JS
Incorporated

15/03/2013

Company Age

13 years

Directors

3

Employees

14

SIC Code

85590

Risk

not scored

Company Overview

Registration, classification & business activity

Wild Elements Cic (08446721) is a private ltd by guarantee w/o share cap incorporated on 15/03/2013 (13 years old) and registered in manchester, M262JS. The company operates under SIC code 85590 - other education n.e.c..

Private Ltd By Guarantee W/O Share Cap
SIC: 85590
Micro
Incorporated 15/03/2013
M262JS
14 employees

Financial Overview

Total Assets

£44.0K

Liabilities

£61.4K

Net Assets

£-17.4K

Cash

£9.5K

Key Metrics

14

Employees

3

Directors

Board of Directors

3

Filed Documents

57
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:31-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-12-2025
Resolution
Category:Resolution
Date:28-11-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:27-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:15-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-03-2017
Statement Of Companys Objects
Category:Change Of Constitution
Date:27-02-2017
Resolution
Category:Resolution
Date:27-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2016
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:22-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:17-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-05-2015
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:30-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:17-07-2014
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:26-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:14-05-2013
Miscellaneous
Category:Miscellaneous
Date:18-03-2013
Incorporation Community Interest Company
Category:Incorporation
Date:15-03-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2024
Filing Date23/12/2023
Latest Accounts31/03/2023

Trading Addresses

Stanmore House, 64-68 Blackburn Street, Radcliffe, Manchester, M262JSRegistered
The Greenhouse, 1 Trevelyan Terrace, Bangor, Gwynedd, LL571AX

Related Companies

3

Contact

wildelementswales.wordpress.com
Stanmore House 64-68, Blackburn Street, Manchester, M262JS