WILDEAGLE BRAND CO LTD
Overview
| Company Name | WILDEAGLE BRAND CO LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09689292 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WILDEAGLE BRAND CO LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is WILDEAGLE BRAND CO LTD located?
| Registered Office Address | Unit 2 Springfield Court Summerfield Road BL3 2NT Bolton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WILDEAGLE BRAND CO LTD?
| Company Name | From | Until |
|---|---|---|
| LOVE SAVING GROUP LIMITED | Nov 03, 2015 | Nov 03, 2015 |
| SHOO 612 LIMITED | Jul 16, 2015 | Jul 16, 2015 |
What are the latest accounts for WILDEAGLE BRAND CO LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WILDEAGLE BRAND CO LTD?
| Last Confirmation Statement Made Up To | Mar 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 07, 2025 |
| Overdue | No |
What are the latest filings for WILDEAGLE BRAND CO LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Talha Ahmed as a director on Sep 08, 2025 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Mar 07, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Mar 13, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||||||
Appointment of Ms Clair Marie Scott as a director on Jun 21, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Mar 15, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Mar 15, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Steven Philip Evans as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed love saving group LIMITED\certificate issued on 09/11/21 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Mar 15, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Mar 15, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 33 pages | AA | ||||||||||||||
Appointment of Mr Steven Philip Evans as a director on Aug 10, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher Todd as a director on Jun 30, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 15, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Jonathan Charles King as a director on Aug 20, 2018 | 1 pages | TM01 | ||||||||||||||
Cessation of Ldc (Managers) Limited as a person with significant control on Aug 20, 2018 | 1 pages | PSC07 | ||||||||||||||
Notification of Ldc (Managers) Limited as a person with significant control on Aug 20, 2018 | 2 pages | PSC02 | ||||||||||||||
Consolidation of shares on Aug 20, 2018 | 5 pages | SH02 | ||||||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of WILDEAGLE BRAND CO LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AHMED, Talha | Director | Springfield Court Summerfield Road BL3 2NT Bolton Unit 2 England | England | British | 340192960001 | |||||||||
| FOSTER, Phil | Director | Springfield Court Summerfield Road BL3 2NT Bolton Unit 2 England | United Kingdom | British | 147991090002 | |||||||||
| SCOTT, Clair Marie | Director | Springfield Court Summerfield Road BL3 2NT Bolton Unit 2 England | United Kingdom | British | 310435810001 | |||||||||
| SHOOSMITHS SECRETARIES LIMITED | Secretary | 500-600 Witan Gate West MK9 1SH Milton Keynes Witan Gate House Buckinghamshire United Kingdom |
| 76282680012 | ||||||||||
| EVANS, Steven Philip | Director | Springfield Court Summerfield Road BL3 2NT Bolton Unit 2 England | England | British | 197658990001 | |||||||||
| FORD, Anthony John | Director | Springfield Court Summerfield Road BL3 2NT Bolton Unit 2 England | United Kingdom | British | 8421090009 | |||||||||
| GARNETT, Christopher John | Director | 500-600 Witan Gate West MK9 1SH Milton Keynes Witan Gate House Buckinghamshire United Kingdom | United Kingdom | British | 170882100001 | |||||||||
| KING, Jonathan Charles | Director | Springfield Court Summerfield Road BL3 2NT Bolton Unit 2 England | United Kingdom | British | 152489340002 | |||||||||
| LEACH, Andrew William | Director | Springfield Court Summerfield Road BL3 2NT Bolton Unit 2 England | United Kingdom | British | 61575540001 | |||||||||
| MAY, Liam Steven | Director | Springfield Court Summerfield Road BL3 2NT Bolton Unit 2 England | United Kingdom | British | 210346230001 | |||||||||
| TODD, Christopher | Director | Springfield Court Summerfield Road BL3 2NT Bolton Unit 2 England | England | British | 201327760001 |
Who are the persons with significant control of WILDEAGLE BRAND CO LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ldc (Managers) Limited | Aug 20, 2018 | Vine Street W1J 0AH London One England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Seahawk Bidco Limited | Aug 20, 2018 | Summerfield Road BL3 2NT Bolton Unit 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Philip Foster | Apr 06, 2016 | Springfield Court Summerfield Road BL3 2NT Bolton Unit 2 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Nvm Private Equity Llp | Apr 06, 2016 | Gallowgate NE1 4SN Newcastle Upon Tyne 32 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0