Advanced company searchLink opens in new window

WILDANET HOLDCO LIMITED

Company number 15224960

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2026 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Jan 2026 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2025 CS01 Confirmation statement made on 19 October 2025 with updates
29 Oct 2025 TM01 Termination of appointment of Stephen John Best as a director on 8 October 2025
28 Oct 2025 CH01 Director's details changed for Mr Mark Paddison on 28 October 2025
31 Mar 2025 TM01 Termination of appointment of Helen Rachael Wylde-Archibald as a director on 31 March 2025
17 Jan 2025 SH08 Change of share class name or designation
15 Jan 2025 SH01 Statement of capital following an allotment of shares on 20 December 2024
  • GBP 2,578,682.14
10 Jan 2025 AP01 Appointment of Mr Stephen John Best as a director on 9 January 2025
10 Jan 2025 AP01 Appointment of Mr Martin Harriman as a director on 9 January 2025
02 Jan 2025 MA Memorandum and Articles of Association
02 Jan 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Dec 2024 MR01 Registration of charge 152249600003, created on 20 December 2024
21 Nov 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Appoint director 29/10/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2024 MA Memorandum and Articles of Association
23 Oct 2024 CS01 Confirmation statement made on 19 October 2024 with updates
16 Oct 2024 CH01 Director's details changed for Ms Helen Rachael Wylde on 5 April 2024
23 Sep 2024 AA01 Current accounting period extended from 31 October 2024 to 31 December 2024
11 Sep 2024 SH01 Statement of capital following an allotment of shares on 12 August 2024
  • GBP 2,549,532.4
28 Aug 2024 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
28 Aug 2024 AD02 Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR
26 Jun 2024 SH01 Statement of capital following an allotment of shares on 8 May 2024
  • GBP 2,518,572.4
13 Jun 2024 AP01 Appointment of Mr Jai Madhvani as a director on 31 May 2024
07 Jun 2024 TM01 Termination of appointment of Martin Glyndwr Hurst Williams as a director on 29 April 2024
07 Jun 2024 TM02 Termination of appointment of Martin Glyndwr Hurst Williams as a secretary on 29 April 2024