Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILDE ANALYSIS LIMITED
Company Information for

WILDE ANALYSIS LIMITED

SOUTHGATE 2 WILMSLOW ROAD, HEALD GREEN, CHEADLE, SK8 3PW,
Company Registration Number
01494005
Private Limited Company
Active

Company Overview

About Wilde Analysis Ltd
WILDE ANALYSIS LIMITED was founded on 1980-04-28 and has its registered office in Cheadle. The organisation's status is listed as "Active". Wilde Analysis Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WILDE ANALYSIS LIMITED
 
Legal Registered Office
SOUTHGATE 2 WILMSLOW ROAD
HEALD GREEN
CHEADLE
SK8 3PW
Other companies in SK1
 
Previous Names
WILDE FEA LIMITED12/05/2010
Filing Information
Company Number 01494005
Company ID Number 01494005
Date formed 1980-04-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB306235489  
Last Datalog update: 2024-07-05 14:49:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILDE ANALYSIS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WILDE ANALYSIS LIMITED

Current Directors
Officer Role Date Appointed
RENATA AMALIA WILDE
Company Secretary 1990-12-31
DAVID MARK DEAKIN
Director 2003-04-04
BRIAN CLIVE MILLER
Director 2009-01-01
DAVID ROBERT WILDE
Director 1990-12-31
RENATA AMALIA WILDE
Director 2018-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RENATA AMALIA WILDE WILDE RECRUITMENT LTD. Company Secretary 2001-07-10 CURRENT 2001-07-10 Active
RENATA AMALIA WILDE WILDE LIMITED Company Secretary 2001-07-10 CURRENT 2001-07-10 Active
RENATA AMALIA WILDE WILDE CONSULTANTS LIMITED Company Secretary 1992-04-23 CURRENT 1991-04-23 Active
RENATA AMALIA WILDE BL ADMINISTRATION LTD Company Secretary 1991-12-31 CURRENT 1980-06-16 Active
RENATA AMALIA WILDE FINITE ELEMENTS LIMITED Company Secretary 1991-08-17 CURRENT 1986-02-21 Active
RENATA AMALIA WILDE WILDE UK LIMITED Company Secretary 1991-05-31 CURRENT 1985-12-18 Active
DAVID ROBERT WILDE 4-SIGHT CONSULTING LIMITED Director 2013-10-31 CURRENT 1993-02-19 Active - Proposal to Strike off
DAVID ROBERT WILDE WILDE CARTER CLACK LTD. Director 2013-02-28 CURRENT 1986-03-19 Active
DAVID ROBERT WILDE WILDE RECRUITMENT LTD. Director 2001-07-10 CURRENT 2001-07-10 Active
DAVID ROBERT WILDE WILDE LIMITED Director 2001-07-10 CURRENT 2001-07-10 Active
DAVID ROBERT WILDE BL ADMINISTRATION LTD Director 1993-07-08 CURRENT 1980-06-16 Active
DAVID ROBERT WILDE WILDE CONSULTANTS LIMITED Director 1992-04-23 CURRENT 1991-04-23 Active
DAVID ROBERT WILDE WILDE UK LIMITED Director 1991-05-31 CURRENT 1985-12-18 Active
RENATA AMALIA WILDE FINITE ELEMENTS LIMITED Director 2018-01-01 CURRENT 1986-02-21 Active
RENATA AMALIA WILDE 4-SIGHT CONSULTING LIMITED Director 2018-01-01 CURRENT 1993-02-19 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Graduate EngineersStockportWe look for the best UK talent and in return offer a range of benefits including, a 37 hour working week working Monday to Friday, 25 days paid holiday, plus 8...2016-07-14

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH UPDATES
2023-08-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-03Director's details changed for Mr Brian Clive Miller on 2023-05-03
2023-04-22REGISTERED OFFICE CHANGED ON 22/04/23 FROM Whitworth House 28 Charles Street Stockport SK1 3JR England
2023-03-21DIRECTOR APPOINTED MR SHAKEEL CHAUDRY
2023-03-21DIRECTOR APPOINTED MR SHAKEEL CHAUDRY
2023-03-21APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT WILDE
2023-03-21APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT WILDE
2023-03-21Appointment of Mr Vincenzo Votta as company secretary on 2023-03-17
2023-03-21Appointment of Mr Vincenzo Votta as company secretary on 2023-03-17
2023-03-08CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-04-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-05PSC08Notification of a person with significant control statement
2022-04-05PSC07CESSATION OF PDS VISION GROUP AB AS A PERSON OF SIGNIFICANT CONTROL
2022-03-14CH01Director's details changed for Mr Otto Olof Nestor on 2021-12-14
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES
2022-01-20Notification of Pds Vision Group Ab as a person with significant control on 2021-12-16
2022-01-20Notification of Pds Vision Group Ab as a person with significant control on 2021-12-16
2022-01-20PSC02Notification of Pds Vision Group Ab as a person with significant control on 2021-12-16
2022-01-14CESSATION OF DAVID ROBERT WILDE AS A PERSON OF SIGNIFICANT CONTROL
2022-01-14PSC07CESSATION OF DAVID ROBERT WILDE AS A PERSON OF SIGNIFICANT CONTROL
2022-01-13DIRECTOR APPOINTED MR CARL JOHAN KRISTIAN PåLSSON
2022-01-13DIRECTOR APPOINTED MR HANS ERIC DENOVAN
2022-01-13DIRECTOR APPOINTED MR JOHAN LENNART KLINGVALL
2022-01-13DIRECTOR APPOINTED MR OTTO OLOF NESTOR
2022-01-13Termination of appointment of Renata Amalia Wilde on 2021-12-14
2022-01-13APPOINTMENT TERMINATED, DIRECTOR RENATA AMALIA WILDE
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RENATA AMALIA WILDE
2022-01-13TM02Termination of appointment of Renata Amalia Wilde on 2021-12-14
2022-01-13AP01DIRECTOR APPOINTED MR CARL JOHAN KRISTIAN PåLSSON
2022-01-08Previous accounting period shortened from 31/05/22 TO 31/12/21
2022-01-08AA01Previous accounting period shortened from 31/05/22 TO 31/12/21
2022-01-07REGISTERED OFFICE CHANGED ON 07/01/22 FROM Brindley Lodge Brooks Street Stockport SK1 3HS England
2022-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/22 FROM Brindley Lodge Brooks Street Stockport SK1 3HS England
2021-07-30AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2020-03-03AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES
2019-03-21AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-14AP01DIRECTOR APPOINTED MRS RENATA AMALIA WILDE
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/17 FROM Whitworth House 28 Charles Street Stockport Cheshire SK1 3JR England
2017-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/17 FROM Brindley Lodge Adcroft Street Stockport Manchester SK1 3HS
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2017-02-09AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-19AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-09AR0131/12/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-11AR0131/12/14 ANNUAL RETURN FULL LIST
2014-02-24AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-22AR0131/12/13 ANNUAL RETURN FULL LIST
2013-02-26AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-25CH01Director's details changed for David Deakin on 2013-02-25
2013-01-22AR0131/12/12 ANNUAL RETURN FULL LIST
2012-03-16AR0131/12/11 ANNUAL RETURN FULL LIST
2012-02-28AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-28AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-16AR0131/12/10 ANNUAL RETURN FULL LIST
2010-05-12RES15CHANGE OF NAME 04/05/2010
2010-05-12CERTNMCompany name changed wilde fea LIMITED\certificate issued on 12/05/10
2010-05-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-03AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-11AR0131/12/09 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DEAKIN / 11/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CLIVE MILLER / 11/01/2010
2009-04-28AA31/05/08 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS; AMEND
2009-03-10363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-03-09288aDIRECTOR APPOINTED MR BRIAN CLIVE MILLER
2008-12-18363sRETURN MADE UP TO 31/12/07; CHANGE OF MEMBERS
2008-04-01AA31/05/07 TOTAL EXEMPTION SMALL
2007-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-02-13363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-13288cDIRECTOR'S PARTICULARS CHANGED
2006-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-03-02363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-03-04363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-29363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-05-21288aNEW DIRECTOR APPOINTED
2003-04-13363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-04-08CERTNMCOMPANY NAME CHANGED WILDE AND PARTNERS LIMITED CERTIFICATE ISSUED ON 08/04/03
2003-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-04-12363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-13363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-04-16363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-03-23363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1998-03-05363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1997-03-17363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1996-03-15363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1995-03-22363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1994-03-22363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-04-02AAFULL ACCOUNTS MADE UP TO 31/05/92
1993-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-22363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-04-01AAFULL GROUP ACCOUNTS MADE UP TO 31/05/91
1992-03-16363(287)REGISTERED OFFICE CHANGED ON 16/03/92
1992-03-16363sRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1991-08-09AAFULL GROUP ACCOUNTS MADE UP TO 31/05/90
1991-03-19363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-04-17363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-04-17AAFULL ACCOUNTS MADE UP TO 31/05/89
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to WILDE ANALYSIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILDE ANALYSIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WILDE ANALYSIS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.078

This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities

Creditors
Other Creditors Due Within One Year 2012-05-31 £ 311,792
Provisions For Liabilities Charges 2012-05-31 £ 583
Taxation Social Security Due Within One Year 2012-05-31 £ 181,496
Trade Creditors Within One Year 2012-05-31 £ 277,013

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2017-05-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILDE ANALYSIS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-31 £ 100
Cash Bank In Hand 2012-05-31 £ 475,330
Current Assets 2012-05-31 £ 1,344,975
Debtors 2012-05-31 £ 726,379
Fixed Assets 2012-05-31 £ 88,380
Other Debtors 2012-05-31 £ 518
Shareholder Funds 2012-05-31 £ 662,471
Stocks Inventory 2012-05-31 £ 143,266
Tangible Fixed Assets 2012-05-31 £ 88,331

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WILDE ANALYSIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILDE ANALYSIS LIMITED
Trademarks
We have not found any records of WILDE ANALYSIS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WILDE ANALYSIS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2014-10-01 GBP £750 Trng Soft Skills

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WILDE ANALYSIS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILDE ANALYSIS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILDE ANALYSIS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.