Company NameWildwinds Limited
DirectorBrett Martin Hammond
Company StatusActive
Company Number06881716
CategoryPrivate Limited Company
Incorporation Date20 April 2009(15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Brett Martin Hammond
Date of BirthJuly 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerry Lodge
Saint Marys Lane
Upminster
Essex
RM14 3PH

Contact

Websitewww.wildwinds.com

Location

Registered Address363 Main Road
Harwich
CO12 4DN
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishHarwich
WardHarwich East Central
Built Up AreaHarwich

Financials

Year2013
Net Worth-£2,977
Cash£5,319
Current Liabilities£8,296

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due22 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End3 May

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (4 weeks, 1 day from now)

Filing History

27 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
17 April 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
30 January 2020Previous accounting period shortened from 6 May 2019 to 5 May 2019 (1 page)
22 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
12 February 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
23 January 2019Previous accounting period shortened from 7 May 2018 to 6 May 2018 (1 page)
22 January 2019Previous accounting period extended from 30 April 2018 to 7 May 2018 (1 page)
29 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
15 June 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
12 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
5 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
2 July 2012Registered office address changed from Berry Lodge Saint Marys Lane Upminster Essex RM14 3PH England on 2 July 2012 (1 page)
2 July 2012Registered office address changed from Berry Lodge Saint Marys Lane Upminster Essex RM14 3PH England on 2 July 2012 (1 page)
2 July 2012Registered office address changed from Berry Lodge Saint Marys Lane Upminster Essex RM14 3PH England on 2 July 2012 (1 page)
16 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
5 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
23 June 2010Registered office address changed from Berry Lodge Saint Marys Lane Upminster Essex RM14 3PH England on 23 June 2010 (1 page)
23 June 2010Registered office address changed from Berry Lodge Saint Marys Lane Upminster Essex RM14 3PH England on 23 June 2010 (1 page)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
26 March 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 26 March 2010 (1 page)
26 March 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 26 March 2010 (1 page)
20 April 2009Incorporation (13 pages)
20 April 2009Incorporation (13 pages)