Company NameWildfire Group Limited
DirectorsDeborah Catherine Penton and Andrew Francis Shephard
Company StatusActive
Company Number12329371
CategoryPrivate Limited Company
Incorporation Date22 November 2019(4 years, 5 months ago)
Previous NameAlbatross 2020 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMs Deborah Catherine Penton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2019(same day as company formation)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressThe Albany Boathouse Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BB
Director NameMr Andrew Francis Shephard
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2019(same day as company formation)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressThe Albany Boathouse Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BB

Location

Registered AddressThe Albany Boathouse
Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardTudor
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Charges

6 February 2020Delivered on: 12 February 2020
Persons entitled:
Richard Ian Lionel Parker
Deborah Ann Parker

Classification: A registered charge
Outstanding

Filing History

24 November 2023Confirmation statement made on 23 November 2023 with updates (4 pages)
23 November 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
5 May 2023Memorandum and Articles of Association (45 pages)
5 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 May 2023Cancellation of shares. Statement of capital on 5 April 2023
  • GBP 9,038
(4 pages)
28 April 2023Purchase of own shares. (4 pages)
25 April 2023Satisfaction of charge 123293710001 in full (1 page)
29 November 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
28 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
5 September 2022Memorandum and Articles of Association (46 pages)
5 September 2022Statement of company's objects (2 pages)
5 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 August 2022Statement of company's objects (2 pages)
23 March 2022Current accounting period extended from 30 November 2021 to 30 April 2022 (1 page)
23 November 2021Confirmation statement made on 23 November 2021 with updates (5 pages)
8 September 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
8 September 2021Memorandum and Articles of Association (46 pages)
8 September 2021Change of share class name or designation (2 pages)
26 July 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
14 June 2021Second filing of Confirmation Statement dated 23 November 2020 (3 pages)
23 November 2020Confirmation statement made on 23 November 2020 with updates (5 pages)
23 November 202023/11/20 Statement of Capital gbp 9040
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/06/21
(6 pages)
27 February 2020Notification of Deborah Catherine Penton as a person with significant control on 6 February 2020 (2 pages)
27 February 2020Change of details for Mr Andrew Francis Shephard as a person with significant control on 6 February 2020 (5 pages)
25 February 2020Statement of capital following an allotment of shares on 6 February 2020
  • GBP 9,040.00
(4 pages)
24 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
12 February 2020Registration of charge 123293710001, created on 6 February 2020 (34 pages)
7 February 2020Statement of capital following an allotment of shares on 11 December 2019
  • GBP 5,000.00
(4 pages)
7 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 November 2019Incorporation
Statement of capital on 2019-11-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)