Company NameWilde Success UK Limited
DirectorsCarmen Corlette Filippa and Gary Michael Pattison
Company StatusActive
Company Number10506760
CategoryPrivate Limited Company
Incorporation Date1 December 2016(7 years, 3 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Carmen Corlette Filippa
Date of BirthApril 1973 (Born 50 years ago)
NationalitySouth African
StatusCurrent
Appointed01 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceMauritius
Correspondence AddressC/O Cox Costello & Horne 26 Main Avenue
Moor Park
HA6 2HJ
Director NameMr Gary Michael Pattison
Date of BirthJuly 1970 (Born 53 years ago)
NationalitySouth African
StatusCurrent
Appointed01 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceMauritius
Correspondence AddressC/O Cox Costello & Horne 26 Main Avenue
Moor Park
HA6 2HJ
Director NameMr Harold Penberthy
Date of BirthJune 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2018(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 August 2020)
RoleHead Of Marketing
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne 26 Main Avenue
Moor Park
HA6 2HJ

Location

Registered AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 August 2023 (6 months, 3 weeks ago)
Next Return Due13 September 2024 (5 months, 4 weeks from now)

Filing History

13 September 2023Confirmation statement made on 30 August 2023 with updates (4 pages)
12 September 2023Change of details for Mr Gary Michael Pattison as a person with significant control on 22 August 2023 (2 pages)
12 September 2023Change of details for Ms Carmen Corlette Filippa as a person with significant control on 22 August 2023 (2 pages)
1 September 2023Director's details changed for Mr Gary Michael Pattison on 1 September 2023 (2 pages)
1 September 2023Director's details changed for Ms Carmen Corlette Filippa on 22 August 2023 (2 pages)
22 August 2023Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 22 August 2023 (1 page)
13 April 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
7 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
6 September 2022Confirmation statement made on 30 August 2022 with updates (4 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
4 September 2021Change of details for Ms Carmen Corlette Filippa as a person with significant control on 2 August 2021 (2 pages)
4 September 2021Change of details for Mr Gary Michael Pattison as a person with significant control on 2 August 2021 (2 pages)
2 September 2021Director's details changed for Ms Carmen Corlette Filippa on 2 August 2021 (2 pages)
2 September 2021Confirmation statement made on 30 August 2021 with updates (4 pages)
2 September 2021Director's details changed for Mr Gary Michael Pattison on 2 August 2021 (2 pages)
6 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
7 October 2020Confirmation statement made on 30 August 2020 with updates (4 pages)
3 September 2020Termination of appointment of Harold Penberthy as a director on 11 August 2020 (1 page)
19 August 2020Change of details for Ms Carmen Corlette Filippa as a person with significant control on 30 July 2020 (2 pages)
19 August 2020Change of details for Mr Gary Michael Pattison as a person with significant control on 30 July 2020 (2 pages)
19 August 2020Director's details changed for Ms Carmen Corlette Filippa on 30 July 2020 (2 pages)
19 August 2020Director's details changed for Mr Gary Michael Pattison on 19 August 2020 (2 pages)
30 July 2020Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 30 July 2020 (1 page)
25 September 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
31 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
30 August 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
1 June 2018Appointment of Mr Harold Penberthy as a director on 1 June 2018 (2 pages)
28 March 2018Compulsory strike-off action has been discontinued (1 page)
28 March 2018Change of details for Mr Gary Michael Pattison as a person with significant control on 30 November 2017 (2 pages)
28 March 2018Change of details for Ms Carmen Corlette Filippa as a person with significant control on 30 November 2017 (2 pages)
27 March 2018Cessation of Carmen Corlette Filippa as a person with significant control on 30 November 2017 (1 page)
27 March 2018Confirmation statement made on 1 December 2017 with updates (5 pages)
27 March 2018Cessation of Gary Michael Pattison as a person with significant control on 30 November 2017 (1 page)
26 March 2018Director's details changed for Ms Carmen Corlette Filippa on 30 November 2017 (2 pages)
26 March 2018Director's details changed for Ms Carmen Corlette Filippa on 30 November 2017 (2 pages)
26 March 2018Director's details changed for Mr Gary Michael Pattison on 30 November 2017 (2 pages)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
23 January 2017Confirmation statement made on 1 December 2016 with updates (7 pages)
23 January 2017Confirmation statement made on 1 December 2016 with updates (7 pages)
1 December 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-01
  • GBP 100
(32 pages)
1 December 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-01
  • GBP 100
(32 pages)