Company NameWilde Ones International UK Limited
DirectorGregory Ohanian
Company StatusActive
Company Number04736097
CategoryPrivate Limited Company
Incorporation Date16 April 2003(21 years ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Gregory Ohanian
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed16 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 17 Short's Gardens
London
WC2H 9AT
Secretary NameDean Parker
NationalityBritish
StatusCurrent
Appointed18 January 2007(3 years, 9 months after company formation)
Appointment Duration17 years, 3 months
RoleEvents Management
Correspondence Address88 Streatham Court
Streatham High Road
London
SW16 1DJ
Director NamePaul Wilde
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address499a Kings Road
London
SW10 0TU
Secretary NamePaul Wilde
NationalityBritish
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address499a Kings Road
London
SW10 0TU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.wildeones.com
Telephone07 779128270
Telephone regionMobile

Location

Registered Address2nd Floor, 17 Short's Gardens
London
WC2H 9AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Gregory O'hanian
100.00%
Ordinary

Financials

Year2014
Net Worth£8,269
Cash£5,136
Current Liabilities£24,303

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 April 2024 (2 weeks, 2 days ago)
Next Return Due18 April 2025 (12 months from now)

Filing History

31 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 July 2018Registered office address changed from 2nd Floor 36 Great Russell Street London WC1B 3PP to 2nd Floor, 17 Short's Gardens London WC2H 9AT on 16 July 2018 (1 page)
15 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(3 pages)
11 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(3 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
1 May 2015Director's details changed for Gregory O'hanian on 16 April 2015 (2 pages)
1 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
1 May 2015Director's details changed for Gregory O'hanian on 16 April 2015 (2 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
8 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 May 2009Return made up to 16/04/09; full list of members (3 pages)
27 May 2009Return made up to 16/04/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 September 2008Return made up to 16/04/08; full list of members (3 pages)
8 September 2008Return made up to 16/04/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 November 2007Secretary resigned (1 page)
26 November 2007Return made up to 16/04/07; full list of members (2 pages)
26 November 2007New secretary appointed (1 page)
26 November 2007New secretary appointed (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007Return made up to 16/04/07; full list of members (2 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 April 2006Return made up to 16/04/06; full list of members (7 pages)
19 April 2006Return made up to 16/04/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 April 2005Return made up to 16/04/05; full list of members (7 pages)
19 April 2005Return made up to 16/04/05; full list of members (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 November 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
4 November 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
5 May 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2003Incorporation (17 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003Incorporation (17 pages)