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

CONQUEST WILDMAN LIMITED

THE GRANARY, CROWHILL FARM, RAVENSDEN ROAD WILDEN, BEDFORD, BEDFORDSHIRE, MK44 2QS,
Company Registration Number
02927383
Private Limited Company
Active

Company Overview

About Conquest Wildman Ltd
CONQUEST WILDMAN LIMITED was founded on 1994-05-10 and has its registered office in Bedford. The organisation's status is listed as "Active". Conquest Wildman Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONQUEST WILDMAN LIMITED
 
Legal Registered Office
THE GRANARY, CROWHILL FARM
RAVENSDEN ROAD WILDEN
BEDFORD
BEDFORDSHIRE
MK44 2QS
Other companies in MK44
 
Filing Information
Company Number 02927383
Company ID Number 02927383
Date formed 1994-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB608758803  
Last Datalog update: 2024-03-07 00:37:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONQUEST WILDMAN 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 CONQUEST WILDMAN LIMITED

Current Directors
Officer Role Date Appointed
DAVID MARTIN LEWSLEY
Company Secretary 2000-06-01
ROBERT JAMES HAMMOND
Director 2001-06-01
DAVID MARTIN LEWSLEY
Director 2000-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DEREK GYNGELL
Director 2000-06-01 2011-06-24
LINDA CAROL GREGORY
Director 1994-05-10 2002-06-17
JOHN DEREK WILDMAN
Company Secretary 1994-05-10 2000-05-31
JOHN DEREK WILDMAN
Director 1994-05-10 2000-05-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-05-10 1994-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MARTIN LEWSLEY AELECTO LIMITED Company Secretary 2005-05-03 CURRENT 2005-05-03 Active
DAVID MARTIN LEWSLEY GREGORY WILDMAN LIMITED Company Secretary 1996-01-03 CURRENT 1996-01-03 Active
DAVID MARTIN LEWSLEY THE ZEST HOSPITALITY GROUP LIMITED Director 2010-10-19 CURRENT 2006-07-13 Dissolved 2014-03-18
DAVID MARTIN LEWSLEY ZEST EVENT HIRE LIMITED Director 2010-10-19 CURRENT 2006-07-10 Dissolved 2014-03-18
DAVID MARTIN LEWSLEY ZEST PRESTIGE LIMITED Director 2010-10-19 CURRENT 2009-03-03 Dissolved 2013-10-15
DAVID MARTIN LEWSLEY ZEST VENUES LIMITED Director 2010-10-19 CURRENT 2007-08-28 Dissolved 2014-03-18
DAVID MARTIN LEWSLEY ZEST CATERING LIMITED Director 2010-10-19 CURRENT 2007-08-28 Dissolved 2014-03-18
DAVID MARTIN LEWSLEY ZEST CONSULTANTS LIMITED Director 2010-10-19 CURRENT 2007-01-05 Dissolved 2014-03-18
DAVID MARTIN LEWSLEY ZEST RECRUITMENT LIMITED Director 2010-10-19 CURRENT 2007-01-05 Dissolved 2014-03-18
DAVID MARTIN LEWSLEY ZEST RESTAURANTS LIMITED Director 2010-10-19 CURRENT 2007-01-05 Dissolved 2014-03-18
DAVID MARTIN LEWSLEY GLENDELM DESIGN LIMITED Director 2010-08-24 CURRENT 2010-08-24 Active - Proposal to Strike off
DAVID MARTIN LEWSLEY ZEST CATERERS LIMITED Director 2010-01-27 CURRENT 2005-07-19 Dissolved 2014-05-27
DAVID MARTIN LEWSLEY AELECTO LIMITED Director 2005-05-03 CURRENT 2005-05-03 Active
DAVID MARTIN LEWSLEY TINWARE DIRECT LIMITED Director 2001-12-19 CURRENT 2001-05-23 Active
DAVID MARTIN LEWSLEY GREGORY WILDMAN LIMITED Director 1996-01-03 CURRENT 1996-01-03 Active

More director information

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
2024-03-12CESSATION OF ROBERT HAMMOND AS A PERSON OF SIGNIFICANT CONTROL
2024-03-12Notification of Cmbt Group Ltd as a person with significant control on 2024-03-08
2024-02-2831/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES HAMMOND
2022-08-06AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2022-02-0331/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-02-23AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2019-08-02AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2018-11-22AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 410
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-01-26AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 410
2016-05-26AR0110/05/16 ANNUAL RETURN FULL LIST
2016-01-19AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 410
2015-05-28AR0110/05/15 ANNUAL RETURN FULL LIST
2015-02-18AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 410
2014-05-16AR0110/05/14 ANNUAL RETURN FULL LIST
2014-01-08AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05AR0110/05/13 ANNUAL RETURN FULL LIST
2013-03-05SH0104/03/13 STATEMENT OF CAPITAL GBP 410
2013-03-01RES01ADOPT ARTICLES 21/02/2013
2013-03-01RES13Resolutions passed:
  • Section 175 2006 21/02/2013
  • Resolution of Memorandum and/or Articles of Association
2013-03-01CC04Statement of company's objects
2013-03-01SH10Particulars of variation of rights attached to shares
2012-09-27AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GYNGELL
2012-06-12AR0110/05/12 ANNUAL RETURN FULL LIST
2012-02-08CH01Director's details changed for Mr David Martin Lewsley on 2012-01-06
2012-02-07CH01Director's details changed for Robert James Hammond on 2012-01-10
2011-09-14AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-07SH03Purchase of own shares
2011-05-18AR0110/05/11 ANNUAL RETURN FULL LIST
2010-09-28AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-25AR0110/05/10 FULL LIST
2009-11-19AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-22363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-04-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-08AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-22363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2007-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-30363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-04-05395PARTICULARS OF MORTGAGE/CHARGE
2006-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-20363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2005-10-2088(2)RAD 27/09/05--------- £ SI 100@1=100 £ IC 240/340
2005-10-11RES12VARYING SHARE RIGHTS AND NAMES
2005-10-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-06363(287)REGISTERED OFFICE CHANGED ON 06/07/05
2005-07-06363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2004-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-09-17287REGISTERED OFFICE CHANGED ON 17/09/04 FROM: 5 GROVE PLACE BEDFORD BEDFORDSHIRE MK40 3JJ
2004-05-18363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-01-0588(2)RAD 31/05/03--------- £ SI 140@1=140 £ IC 100/240
2003-08-12363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2003-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-06-27363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2002-06-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-27288bDIRECTOR RESIGNED
2002-06-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-11-13395PARTICULARS OF MORTGAGE/CHARGE
2001-09-05287REGISTERED OFFICE CHANGED ON 05/09/01 FROM: PROVINCIAL HOUSE 3 GOLDINGTON ROAD BEDFORD MK40 3JY
2001-09-05288aNEW DIRECTOR APPOINTED
2001-08-16CERTNMCOMPANY NAME CHANGED GREGORY WILDMAN LIMITED CERTIFICATE ISSUED ON 16/08/01
2001-05-21363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2000-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-08-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-07-25288aNEW DIRECTOR APPOINTED
2000-06-09363sRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
2000-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-06-23363sRETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS
1999-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-06-17363sRETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS
1998-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-07-17363sRETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS
1997-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-05-29363sRETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS
1996-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-06-06363sRETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to CONQUEST WILDMAN 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 CONQUEST WILDMAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-04-05 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 CONQUEST WILDMAN LIMITED

Intangible Assets
Patents
We have not found any records of CONQUEST WILDMAN LIMITED registering or being granted any patents
Domain Names

CONQUEST WILDMAN LIMITED owns 2 domain names.

cartersullivan.co.uk   conquestwildman.co.uk  

Trademarks
We have not found any records of CONQUEST WILDMAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONQUEST WILDMAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as CONQUEST WILDMAN LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where CONQUEST WILDMAN 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 CONQUEST WILDMAN 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 CONQUEST WILDMAN 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.