Company NameWylde Partnership Ltd
DirectorJonathan Robert Holmes
Company StatusActive
Company Number04258545
CategoryPrivate Limited Company
Incorporation Date25 July 2001(22 years, 9 months ago)
Previous NameGeegee Lottery Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Robert Holmes
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(9 years, 1 month after company formation)
Appointment Duration13 years, 8 months
RoleBranding Director
Country of ResidenceEngland
Correspondence AddressEast Wing Helvellyn
Moulsham Hall Lane Great Leighs
Chelmsford
Essex
CM3 1PZ
Director NameJohn Henry Holmes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleCo Director
Correspondence AddressThe Pavillion
Essex Showground, Moulsham Hall Lane Great Leighs
Chelmsford
Essex
CM3 1QP
Secretary NameSharon Elizabeth Soar
NationalityBritish
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleAdministrator
Correspondence Address6 Tortoiseshell Way
Braintree
Essex
CM7 1WG
Director NameMr Gary Kenneth Disley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2010(8 years, 6 months after company formation)
Appointment Duration7 months (resigned 01 September 2010)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address59 Kimpton Avenue
Brentwood
Essex
CM15 9HB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressEast Wing Helvellyn
Moulsham Hall Lane Great Leighs
Chelmsford
Essex
CM3 1PZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat and Little Leighs
WardBoreham and The Leighs
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

31 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
27 January 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
28 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
25 October 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
4 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
13 January 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
27 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
25 February 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
15 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
23 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
8 September 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
24 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
22 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
5 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
5 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
13 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
25 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
25 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
17 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
17 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
1 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
24 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
3 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(3 pages)
3 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(3 pages)
19 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
29 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
26 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
2 December 2011Registered office address changed from 59 Kimpton Avenue Brentwood Essex CM15 9HB England on 2 December 2011 (1 page)
2 December 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
2 December 2011Appointment of Mr Jonathan Robert Holmes as a director (2 pages)
2 December 2011Registered office address changed from 59 Kimpton Avenue Brentwood Essex CM15 9HB England on 2 December 2011 (1 page)
2 December 2011Appointment of Mr Jonathan Robert Holmes as a director (2 pages)
2 December 2011Registered office address changed from 59 Kimpton Avenue Brentwood Essex CM15 9HB England on 2 December 2011 (1 page)
2 December 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
1 December 2011Termination of appointment of Gary Disley as a director (1 page)
1 December 2011Termination of appointment of Gary Disley as a director (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
25 October 2010Registered office address changed from 31 Royal Exchange Threadneedle Street London EC3V 3LP on 25 October 2010 (1 page)
25 October 2010Registered office address changed from 31 Royal Exchange Threadneedle Street London EC3V 3LP on 25 October 2010 (1 page)
25 October 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
25 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
25 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
21 September 2010Company name changed geegee lottery LIMITED\certificate issued on 21/09/10
  • RES15 ‐ Change company name resolution on 2010-09-15
(2 pages)
21 September 2010Change of name notice (2 pages)
21 September 2010Company name changed geegee lottery LIMITED\certificate issued on 21/09/10
  • RES15 ‐ Change company name resolution on 2010-09-15
(2 pages)
21 September 2010Change of name notice (2 pages)
23 April 2010Appointment of Mr Gary Kenneth Disley as a director (2 pages)
23 April 2010Appointment of Mr Gary Kenneth Disley as a director (2 pages)
22 April 2010Termination of appointment of John Holmes as a director (1 page)
22 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
22 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
22 April 2010Termination of appointment of John Holmes as a director (1 page)
15 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
12 October 2009Termination of appointment of Sharon Soar as a secretary (1 page)
12 October 2009Termination of appointment of Sharon Soar as a secretary (1 page)
7 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
7 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
18 August 2008Return made up to 25/07/08; full list of members (3 pages)
18 August 2008Return made up to 25/07/08; full list of members (3 pages)
8 February 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
8 February 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
2 August 2007Return made up to 25/07/07; full list of members (3 pages)
2 August 2007Return made up to 25/07/07; full list of members (3 pages)
2 August 2007Director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
14 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
14 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
12 September 2006Return made up to 25/07/06; full list of members (2 pages)
12 September 2006Return made up to 25/07/06; full list of members (2 pages)
4 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
4 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
16 August 2005Return made up to 25/07/05; full list of members (3 pages)
16 August 2005Return made up to 25/07/05; full list of members (3 pages)
19 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
19 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
14 September 2004Return made up to 25/07/04; full list of members (6 pages)
14 September 2004Return made up to 25/07/04; full list of members (6 pages)
5 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
5 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
30 August 2003Ad 01/07/02--------- £ si 98@1 (2 pages)
30 August 2003Ad 01/07/02--------- £ si 98@1 (2 pages)
29 August 2003Return made up to 25/07/03; full list of members (6 pages)
29 August 2003Return made up to 25/07/03; full list of members (6 pages)
29 October 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
29 October 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
16 August 2002Return made up to 25/07/02; full list of members (6 pages)
16 August 2002Return made up to 25/07/02; full list of members (6 pages)
2 August 2001Secretary resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001New secretary appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001Secretary resigned (1 page)
2 August 2001New secretary appointed (2 pages)
25 July 2001Incorporation (20 pages)
25 July 2001Incorporation (20 pages)