Wildwood Limited

DataGardener
wildwood limited
live
Micro

Wildwood Limited

06219735Private Limited With Share Capital

Jayar House, Motorway Industrial Estate, Aylesford, ME207AF
Incorporated

19/04/2007

Company Age

19 years

Directors

2

Employees

2

SIC Code

41100

Risk

very low risk

Company Overview

Registration, classification & business activity

Wildwood Limited (06219735) is a private limited with share capital incorporated on 19/04/2007 (19 years old) and registered in aylesford, ME207AF. The company operates under SIC code 41100 - development of building projects.

Supporters of the ocean cleanup, wildlife conservation society and one tree planted. 1 purchase = 1 tree planted.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 19/04/2007
ME207AF
2 employees

Financial Overview

Total Assets

£2.38M

Liabilities

£1.07M

Net Assets

£1.31M

Est. Turnover

£316.6K

AI Estimated
Unreported
Cash

£464.4K

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

54
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-04-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:10-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2011
Termination Director Company With Name
Category:Officers
Date:11-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2010
Legacy
Category:Mortgage
Date:23-10-2009
Legacy
Category:Annual Return
Date:08-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2008
Legacy
Category:Annual Return
Date:12-05-2008
Legacy
Category:Mortgage
Date:18-07-2007
Legacy
Category:Capital
Date:16-05-2007
Incorporation Company
Category:Incorporation
Date:19-04-2007

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date23/01/2026
Latest Accounts30/04/2025

Trading Addresses

Jayar House, Motorway Industrial Estate, Forstal, Aylesford, Kent, ME207AFRegistered

Contact

01789262910
capricewildwoodmotel.com
Jayar House, Motorway Industrial Estate, Aylesford, ME207AF