Company NameWild Radish Trading Ltd
DirectorVelocity Corporate Directors Limited
Company StatusLiquidation
Company Number10240991
CategoryPrivate Limited Company
Incorporation Date20 June 2016(7 years, 10 months ago)
Previous NameBox'D Fresh Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameVelocity Corporate Directors Limited (Corporation)
StatusCurrent
Appointed05 April 2019(2 years, 9 months after company formation)
Appointment Duration5 years
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Director NameJames Bhardwaj
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address24 Priory Gardens
Wembley
HA0 2QG
Director NameMiss Anthea Stephenson
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2019(3 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2022)
RoleCo Founder
Country of ResidenceEngland
Correspondence AddressSussex Innovation 12-16 Addiscombe Road
Croydon
CR0 0XT

Location

Registered AddressSussex Innovation
12-16 Addiscombe Road
Croydon
CR0 0XT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return20 January 2022 (2 years, 3 months ago)
Next Return Due3 February 2023 (overdue)

Charges

26 November 2021Delivered on: 1 December 2021
Persons entitled: Dgen Network Limited

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

3 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 February 2021Statement of capital following an allotment of shares on 3 February 2021
  • GBP 206.0085
(3 pages)
24 January 2021Statement of capital following an allotment of shares on 24 January 2021
  • GBP 205.42085
(3 pages)
14 January 2021Micro company accounts made up to 31 October 2020 (6 pages)
21 November 2020Change of details for James Bhardwaj as a person with significant control on 21 November 2020 (2 pages)
5 November 2020Statement of capital following an allotment of shares on 5 November 2020
  • GBP 204.44143
(3 pages)
13 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-28
(3 pages)
24 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 July 2020Statement of capital following an allotment of shares on 23 July 2020
  • GBP 194.9056
(3 pages)
20 July 2020Statement of capital following an allotment of shares on 20 July 2020
  • GBP 193.92618
(3 pages)
19 July 2020Statement of capital following an allotment of shares on 19 July 2020
  • GBP 192.94676
(3 pages)
18 July 2020Change of details for James Bhardwaj as a person with significant control on 18 July 2020 (2 pages)
12 July 2020Statement of capital following an allotment of shares on 12 July 2020
  • GBP 191.96734
(3 pages)
11 July 2020Statement of capital following an allotment of shares on 11 July 2020
  • GBP 190.98792
(3 pages)
7 July 2020Statement of capital following an allotment of shares on 7 July 2020
  • GBP 185.1114
(3 pages)
7 July 2020Statement of capital following an allotment of shares on 7 July 2020
  • GBP 184.13198
(3 pages)
24 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 June 2020Statement of capital following an allotment of shares on 20 May 2020
  • GBP 183.15256
(3 pages)
11 June 2020Statement of capital following an allotment of shares on 3 April 2020
  • GBP 167.91427
(3 pages)
29 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 May 2020Cessation of A Person with Significant Control as a person with significant control on 20 May 2020 (1 page)
20 May 2020Cessation of Wcs Nominees Limited as a person with significant control on 12 May 2020 (1 page)
14 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(71 pages)
11 February 2020Notification of Wcs Nominees Limited as a person with significant control on 11 February 2020 (2 pages)
11 February 2020Change of details for Mr James Bhardwaj as a person with significant control on 11 February 2020 (2 pages)
10 February 2020Sub-division of shares on 31 January 2020 (4 pages)
20 January 2020Confirmation statement made on 20 January 2020 with updates (4 pages)
14 January 2020Statement of capital following an allotment of shares on 4 April 2019
  • GBP 120
(4 pages)
7 January 2020Second filing of a statement of capital following an allotment of shares on 21 August 2019
  • GBP 138.712
(7 pages)
7 January 2020Second filing of a statement of capital following an allotment of shares on 14 October 2019
  • GBP 160.209
(7 pages)
7 January 2020Second filing of a statement of capital following an allotment of shares on 5 April 2019
  • GBP 133.538
(7 pages)
6 January 2020Appointment of Miss Anthea Stephenson as a director on 19 December 2019 (2 pages)
23 December 2019Change of share class name or designation (2 pages)
19 December 2019Total exemption full accounts made up to 31 October 2019 (8 pages)
30 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
22 November 2019Statement of capital following an allotment of shares on 21 August 2019
  • GBP 118.812
  • ANNOTATION Clarification a second filed SH01 was registered on 07/01/2020
(4 pages)
22 November 2019Previous accounting period extended from 30 June 2019 to 31 October 2019 (1 page)
22 November 2019Statement of capital following an allotment of shares on 14 October 2019
  • GBP 140.309
  • ANNOTATION Clarification a second filed SH01 was registered on 07/01/2019
(4 pages)
21 November 2019Appointment of Velocity Corporate Directors Limited as a director on 5 April 2019 (2 pages)
21 November 2019Statement of capital following an allotment of shares on 5 April 2019
  • GBP 113.538
  • ANNOTATION Clarification a second filed SH01 was registered on 07/01/2020
(4 pages)
27 August 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
5 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
29 May 2019Registered office address changed from 24 Priory Gardens Wembley HA0 2QG England to Ground Floor, Warwick House Banbury Road Southam CV47 2PT on 29 May 2019 (1 page)
26 June 2018Notification of James Bhardwaj as a person with significant control on 20 June 2016 (2 pages)
26 June 2018Confirmation statement made on 19 June 2018 with updates (5 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
2 January 2018Statement of capital following an allotment of shares on 13 December 2017
  • GBP 100.00
(4 pages)
2 January 2018Statement of capital following an allotment of shares on 13 December 2017
  • GBP 100.00
(4 pages)
29 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 September 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
16 September 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
20 June 2016Incorporation
Statement of capital on 2016-06-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 June 2016Incorporation
Statement of capital on 2016-06-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)