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

WILDCARD COMPANY LTD

ACORN HOUSE 90 NORWICH ROAD, BARNHAM BROOM, NORWICH, NR9 4BU,
Company Registration Number
06120941
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wildcard Company Ltd
WILDCARD COMPANY LTD was founded on 2007-02-21 and has its registered office in Norwich. The organisation's status is listed as "Active - Proposal to Strike off". Wildcard Company Ltd is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
WILDCARD COMPANY LTD
 
Legal Registered Office
ACORN HOUSE 90 NORWICH ROAD
BARNHAM BROOM
NORWICH
NR9 4BU
Other companies in NR9
 
Filing Information
Company Number 06120941
Company ID Number 06120941
Date formed 2007-02-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts 
VAT Number /Sales tax ID GB904357336  
Last Datalog update: 2019-07-04 05:34:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILDCARD COMPANY LTD
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 WILDCARD COMPANY LTD

Current Directors
Officer Role Date Appointed
AMANDA MELANIE WILLIAMS
Company Secretary 2007-02-21
AMANDA MELANIE WILLIAMS
Director 2007-02-21
CHRISTOPHER WILLIAMS
Director 2007-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-02-21 2007-02-21
COMPANY DIRECTORS LIMITED
Nominated Director 2007-02-21 2007-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA MELANIE WILLIAMS WILD GROUSE LIMITED Director 2015-06-09 CURRENT 2015-06-09 Active - Proposal to Strike off
CHRISTOPHER WILLIAMS WILD GROUSE LIMITED Director 2015-06-09 CURRENT 2015-06-09 Active - Proposal to Strike off

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
2019-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/19 FROM C/O Rostrons, Yare House 62 - 64 Thorpe Road Norwich NR1 1RY England
2019-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/19 FROM C/O Rostrons, Yare House 62 - 64 Thorpe Road Norwich NR1 1RY England
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMS
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMS
2019-02-13PSC07CESSATION OF CHRISTOPHER WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2019-02-13PSC07CESSATION OF CHRISTOPHER WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2018-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-02-23PSC04PSC'S CHANGE OF PARTICULARS / MRS AMANDA MELANIE WILLIAMS / 27/07/2017
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2018-02-23PSC04PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAMS / 27/07/2017
2017-08-17AA01Previous accounting period extended from 31/12/16 TO 30/06/17
2017-07-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS AMANDA MELANIE WILLIAMS on 2017-07-28
2017-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAMS / 28/07/2017
2017-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA MELANIE WILLIAMS / 28/07/2017
2017-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/17 FROM Low Farm, Church Road, Runhall Norwich Norfolk NR9 4DR
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-03-17AR0121/02/16 ANNUAL RETURN FULL LIST
2015-06-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-05AR0121/02/15 ANNUAL RETURN FULL LIST
2014-05-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-28AR0121/02/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-26AR0121/02/13 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-06RES12Resolution of varying share rights or name
2012-03-06AR0121/02/12 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-24AR0121/02/11 ANNUAL RETURN FULL LIST
2010-10-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-09RES01ADOPT ARTICLES 02/09/2010
2010-09-09RES12VARYING SHARE RIGHTS AND NAMES
2010-09-09RES01ALTER ARTICLES 02/09/2010
2010-09-09SH08Change of share class name or designation
2010-09-09SH0102/09/10 STATEMENT OF CAPITAL GBP 99
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-03AA01PREVSHO FROM 28/02/2010 TO 31/12/2009
2010-02-23AR0121/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAMS / 21/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MELANIE WILLIAMS / 21/02/2010
2010-01-05AA28/02/09 TOTAL EXEMPTION SMALL
2009-05-11363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-11-20AA29/02/08 TOTAL EXEMPTION FULL
2008-03-11363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2007-06-2188(2)RAD 21/02/07--------- £ SI 100@1=100 £ IC 1/101
2007-04-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-01288bSECRETARY RESIGNED
2007-04-01288aNEW DIRECTOR APPOINTED
2007-04-01288bDIRECTOR RESIGNED
2007-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to WILDCARD COMPANY LTD 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 WILDCARD COMPANY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-09-04 Outstanding JOHN ALAN DAVID WREFORD
Creditors
Creditors Due After One Year 2012-12-31 £ 150,000
Creditors Due After One Year 2011-12-31 £ 150,000
Creditors Due Within One Year 2012-12-31 £ 46,283
Creditors Due Within One Year 2011-12-31 £ 50,348

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-06-30

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 WILDCARD COMPANY LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-12-31 £ 6,940
Current Assets 2012-12-31 £ 77,652
Current Assets 2011-12-31 £ 89,700
Debtors 2012-12-31 £ 18,445
Debtors 2011-12-31 £ 33,387
Fixed Assets 2012-12-31 £ 10,058
Fixed Assets 2011-12-31 £ 7,683
Secured Debts 2012-12-31 £ 150,000
Secured Debts 2011-12-31 £ 150,000
Stocks Inventory 2012-12-31 £ 58,785
Stocks Inventory 2011-12-31 £ 49,373
Tangible Fixed Assets 2012-12-31 £ 9,358
Tangible Fixed Assets 2011-12-31 £ 6,883

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WILDCARD COMPANY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WILDCARD COMPANY LTD
Trademarks
We have not found any records of WILDCARD COMPANY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILDCARD COMPANY LTD. 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 (46900 - Non-specialised wholesale trade) as WILDCARD COMPANY LTD are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where WILDCARD COMPANY LTD 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 WILDCARD COMPANY LTD 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 WILDCARD COMPANY LTD 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.