Company NameWild Things Safaris Ltd
DirectorsRoy Jim Hinde and Richard Charles Wood
Company StatusActive
Company Number04160750
CategoryPrivate Limited Company
Incorporation Date15 February 2001(23 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Roy Jim Hinde
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2b Haddo Street
Greenwich
London
SE10 9RN
Director NameMr Richard Charles Wood
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2002(1 year, 6 months after company formation)
Appointment Duration21 years, 8 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address2b Haddo Street
Greenwich
London
SE10 9RN
Secretary NameZoe Joanna Hinde
NationalityBritish
StatusResigned
Appointed15 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address24 Shooters Hill Road
Blackheath
London
SE3 7BD

Contact

Websitewildthingssafaris.com

Location

Registered Address2b Haddo Street
Greenwich
London
SE10 9RN
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Richard Charles Wood
50.00%
Ordinary
50 at £1Roy Jim Hinde
50.00%
Ordinary

Financials

Year2014
Net Worth-£46,622
Cash£1,522
Current Liabilities£1,607

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due25 November 2024 (6 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End25 February

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (10 months from now)

Filing History

15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
18 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 27 February 2019 (7 pages)
26 November 2019Previous accounting period shortened from 26 February 2019 to 25 February 2019 (1 page)
5 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
26 November 2018Unaudited abridged accounts made up to 27 February 2018 (7 pages)
16 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
28 November 2017Unaudited abridged accounts made up to 27 February 2017 (7 pages)
28 November 2017Unaudited abridged accounts made up to 27 February 2017 (7 pages)
27 November 2017Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page)
27 November 2017Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page)
28 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
28 February 2017Director's details changed for Mr Roy Jim Hinde on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Mr Roy Jim Hinde on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Mr Richard Charles Wood on 28 February 2017 (2 pages)
28 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
28 February 2017Director's details changed for Mr Richard Charles Wood on 28 February 2017 (2 pages)
27 November 2016Total exemption small company accounts made up to 27 February 2016 (7 pages)
27 November 2016Total exemption small company accounts made up to 27 February 2016 (7 pages)
28 February 2016Total exemption small company accounts made up to 27 February 2015 (7 pages)
28 February 2016Total exemption small company accounts made up to 27 February 2015 (7 pages)
16 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
16 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
30 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
30 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
1 July 2014Termination of appointment of Zoe Hinde as a secretary (1 page)
1 July 2014Termination of appointment of Zoe Hinde as a secretary (1 page)
21 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
17 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
17 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
14 July 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
14 July 2011Registered office address changed from 113 Humber Road Blackheath London SE3 7LW on 14 July 2011 (1 page)
14 July 2011Registered office address changed from 113 Humber Road Blackheath London SE3 7LW on 14 July 2011 (1 page)
29 June 2011Compulsory strike-off action has been discontinued (1 page)
29 June 2011Compulsory strike-off action has been discontinued (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
30 June 2010Director's details changed for Roy Jim Hinde on 1 January 2010 (2 pages)
30 June 2010Director's details changed for Roy Jim Hinde on 1 January 2010 (2 pages)
30 June 2010Director's details changed for Roy Jim Hinde on 1 January 2010 (2 pages)
30 June 2010Director's details changed for Richard Charles Wood on 1 January 2010 (2 pages)
30 June 2010Director's details changed for Richard Charles Wood on 1 January 2010 (2 pages)
30 June 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Richard Charles Wood on 1 January 2010 (2 pages)
30 June 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
5 May 2009Return made up to 15/02/09; full list of members (4 pages)
5 May 2009Return made up to 15/02/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
5 August 2008Secretary's change of particulars / zoe bridger / 28/07/2008 (1 page)
5 August 2008Secretary's change of particulars / zoe bridger / 28/07/2008 (1 page)
25 July 2008Registered office changed on 25/07/2008 from 4C vanbrugh park road west blackheath london SE3 7QD (1 page)
25 July 2008Registered office changed on 25/07/2008 from 4C vanbrugh park road west blackheath london SE3 7QD (1 page)
25 March 2008Return made up to 15/02/08; full list of members (4 pages)
25 March 2008Return made up to 15/02/08; full list of members (4 pages)
20 December 2007Total exemption full accounts made up to 28 February 2007 (13 pages)
20 December 2007Total exemption full accounts made up to 28 February 2007 (13 pages)
9 July 2007Registered office changed on 09/07/07 from: 37 rossfold road sundan park luton bedfordshire LU3 3HH (1 page)
9 July 2007Registered office changed on 09/07/07 from: 37 rossfold road sundan park luton bedfordshire LU3 3HH (1 page)
15 March 2007Return made up to 15/02/07; full list of members (7 pages)
15 March 2007Return made up to 15/02/07; full list of members (7 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
24 March 2006Return made up to 15/02/06; full list of members (7 pages)
24 March 2006Return made up to 15/02/06; full list of members (7 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
7 March 2005Return made up to 15/02/05; full list of members (7 pages)
7 March 2005Return made up to 15/02/05; full list of members (7 pages)
10 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
10 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
15 March 2004Return made up to 15/02/04; full list of members (7 pages)
15 March 2004Return made up to 15/02/04; full list of members (7 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
20 August 2003Company name changed tembowengi african adventures li mited\certificate issued on 20/08/03 (2 pages)
20 August 2003Company name changed tembowengi african adventures li mited\certificate issued on 20/08/03 (2 pages)
10 March 2003Return made up to 15/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2003Return made up to 15/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2003Registered office changed on 20/02/03 from: 24 shooters hill road blackheath london SE3 7BD (1 page)
20 February 2003Registered office changed on 20/02/03 from: 24 shooters hill road blackheath london SE3 7BD (1 page)
4 February 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
4 February 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
6 September 2002New director appointed (1 page)
6 September 2002New director appointed (1 page)
22 March 2002Return made up to 15/02/02; full list of members (6 pages)
22 March 2002Return made up to 15/02/02; full list of members (6 pages)
15 February 2001Incorporation (16 pages)
15 February 2001Incorporation (16 pages)