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

TEAM WILD LIMITED

6TH FLOOR BANK HOUSE, CHERRY STREET, BIRMINGHAM, B2 5AL,
Company Registration Number
07686033
Private Limited Company
Liquidation

Company Overview

About Team Wild Ltd
TEAM WILD LIMITED was founded on 2011-06-28 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Team Wild 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
TEAM WILD LIMITED
 
Legal Registered Office
6TH FLOOR BANK HOUSE
CHERRY STREET
BIRMINGHAM
B2 5AL
Other companies in B63
 
Filing Information
Company Number 07686033
Company ID Number 07686033
Date formed 2011-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 28/06/2015
Return next due 26/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-01-09 06:31:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEAM WILD 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.
Companies with same name TEAM WILD LIMITED
The following companies were found which have the same name as TEAM WILD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TEAM WILD MEDIA LIMITED UNIT A21 CRADLEY ENTRERPRISE CENTRE MAYPOLE FIELDS, CRADLEY HALESOWEN WEST MIDLANDS B63 2QB Dissolved Company formed on the 2012-02-16
TEAM WILD VENTURES LLP 72 DUNSTALL ROAD HALESOWEN WEST MIDLANDS B63 1BE Active - Proposal to Strike off Company formed on the 2014-03-28
Team Wild Athletics, LLC 1635 Rosemary Street Denver CO 80220 Voluntarily Dissolved Company formed on the 2010-11-11
TEAM WILD ENTERPRISES PTY LTD QLD 4870 External administration (in receivership/liquidation Company formed on the 2013-09-24
TEAM WILD LIMITED Unknown Company formed on the 2016-10-18
TEAM WILD 3636 BENT RIDGE DR PLANO TX 75074 Dissolved Company formed on the 2018-03-19
TEAM WILD LIMITED Unknown Company formed on the 2018-12-14
Team Wild, LLC 4902 10th Street Boulder CO 80304 Voluntarily Dissolved Company formed on the 2009-12-03
TEAM WILDCATS 3140 PIONEER ST FORT WORTH TX 76119 Active Company formed on the 2018-05-29
TEAM WILDER GRAPHICS, L.L.C. 28285 WCR 20 Keenesburg CO 80643 Delinquent Company formed on the 2003-07-29
TEAM WILDERNESS INC. 2950 BUCHARAN ST MARNE Michigan 49435 UNKNOWN Company formed on the 0000-00-00
TEAM WILDERNESS INCORPORATED New Jersey Unknown
Team Wilde LLC Connecticut Unknown
TEAM WILDFIRE California Unknown
TEAM WILDING WOODS, LLC 130 FURMAN STREET, S407 Kings BROOKLYN NY 11201 Active Company formed on the 2020-10-06
Team Wildlife Removal LLC 53895 County Rd 63 Arriba CO 80804 Good Standing Company formed on the 2022-12-02

Company Officers of TEAM WILD LIMITED

Current Directors
Officer Role Date Appointed
SUMIK VENTURES LIMITED
Company Secretary 2015-06-18
IAN FRANCIS HARFORD
Director 2011-06-28
MICHAEL ROBERT HAYWOOD
Director 2011-06-28
PATRICIA HAYWOOD
Director 2014-07-01
JEROME ROBERTS
Director 2015-09-01
ANTHONY GRAHAME SCUTT
Director 2011-06-28
CHRISTINE SCUTT
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUMIK VENTURES LIMITED
Company Secretary 2013-03-20 2015-06-18
SUSAN MAY BAILEY
Director 2013-03-20 2014-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUMIK VENTURES LIMITED FLEET TRAK 365 LTD Company Secretary 2017-09-27 CURRENT 2017-09-27 Active
SUMIK VENTURES LIMITED GREAT BRITISH FALCONRY FAIR LTD. Company Secretary 2015-09-25 CURRENT 2015-09-25 Dissolved 2017-09-19
SUMIK VENTURES LIMITED MARKETING 4 GROWTH LIMITED Company Secretary 2015-07-24 CURRENT 2015-07-24 Active
SUMIK VENTURES LIMITED COUNTY FAIRS LIMITED Company Secretary 2015-06-24 CURRENT 1993-03-05 Active
SUMIK VENTURES LIMITED COUNTRYMAN BUSINESS LTD. Company Secretary 2015-06-18 CURRENT 2014-01-15 Liquidation
SUMIK VENTURES LIMITED CFL (2015) LTD Company Secretary 2015-06-18 CURRENT 1999-03-04 Liquidation
SUMIK VENTURES LIMITED CLUB COUNTRYMAN LTD. Company Secretary 2015-06-18 CURRENT 2011-06-28 Liquidation
SUMIK VENTURES LIMITED BLACKSMITH LANE MANAGEMENT LIMITED Company Secretary 1998-08-20 CURRENT 1998-07-27 Dissolved 2013-10-22
IAN FRANCIS HARFORD GT FITNESS GROUP LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
IAN FRANCIS HARFORD COUNTRYMAN FAIRS LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active - Proposal to Strike off
IAN FRANCIS HARFORD GREAT BRITISH FALCONRY FAIR LTD. Director 2015-09-25 CURRENT 2015-09-25 Dissolved 2017-09-19
IAN FRANCIS HARFORD GREAT BRITISH GAME FAIR LTD. Director 2015-09-24 CURRENT 2015-09-24 Dissolved 2017-09-19
IAN FRANCIS HARFORD LOWTHER SHOW LIMITED Director 2015-07-31 CURRENT 2015-07-31 Dissolved 2017-12-12
IAN FRANCIS HARFORD MIDLAND GAME FAIR LIMITED Director 2015-07-30 CURRENT 2015-07-30 Dissolved 2017-12-12
IAN FRANCIS HARFORD SUSSEX COUNTRY SHOW LIMITED Director 2015-07-30 CURRENT 2015-07-30 Dissolved 2017-12-12
IAN FRANCIS HARFORD HIGHCLERE COUNTRY SHOW LIMITED Director 2015-07-30 CURRENT 2015-07-30 Dissolved 2017-12-12
IAN FRANCIS HARFORD KELMARSH COUNTRY SHOW LIMITED Director 2015-07-30 CURRENT 2015-07-30 Dissolved 2018-01-23
IAN FRANCIS HARFORD MARKETING 4 GROWTH LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active
IAN FRANCIS HARFORD COUNTY FAIRS LIMITED Director 2015-06-25 CURRENT 1993-03-05 Active
IAN FRANCIS HARFORD THE GUN TRADE ASSOCIATION LIMITED Director 2015-05-27 CURRENT 1912-11-20 Active
IAN FRANCIS HARFORD COUNTRYMAN BUSINESS LTD. Director 2014-03-14 CURRENT 2014-01-15 Liquidation
IAN FRANCIS HARFORD TEAM WILD MEDIA LIMITED Director 2014-03-01 CURRENT 2012-02-16 Dissolved 2016-10-04
IAN FRANCIS HARFORD CLUB COUNTRYMAN LTD. Director 2011-06-28 CURRENT 2011-06-28 Liquidation
IAN FRANCIS HARFORD CFL (2015) LTD Director 2004-03-08 CURRENT 1999-03-04 Liquidation
MICHAEL ROBERT HAYWOOD COUNTRYMAN BUSINESS LTD. Director 2014-03-14 CURRENT 2014-01-15 Liquidation
MICHAEL ROBERT HAYWOOD HAYWOOD HOMES (INVESTMENTS) LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active - Proposal to Strike off
MICHAEL ROBERT HAYWOOD CLUB COUNTRYMAN LTD. Director 2011-06-28 CURRENT 2011-06-28 Liquidation
MICHAEL ROBERT HAYWOOD HAYWOOD HOMES (WALES) HOLDINGS LIMITED Director 2011-05-31 CURRENT 2011-05-31 Active
PATRICIA HAYWOOD MARKETING 4 GROWTH LIMITED Director 2015-08-03 CURRENT 2015-07-24 Active
PATRICIA HAYWOOD LOWTHER SHOW LIMITED Director 2015-07-31 CURRENT 2015-07-31 Dissolved 2017-12-12
PATRICIA HAYWOOD MIDLAND GAME FAIR LIMITED Director 2015-07-30 CURRENT 2015-07-30 Dissolved 2017-12-12
PATRICIA HAYWOOD SUSSEX COUNTRY SHOW LIMITED Director 2015-07-30 CURRENT 2015-07-30 Dissolved 2017-12-12
PATRICIA HAYWOOD HIGHCLERE COUNTRY SHOW LIMITED Director 2015-07-30 CURRENT 2015-07-30 Dissolved 2017-12-12
PATRICIA HAYWOOD COUNTRYMAN BUSINESS LTD. Director 2015-06-18 CURRENT 2014-01-15 Liquidation
PATRICIA HAYWOOD CLUB COUNTRYMAN LTD. Director 2014-07-01 CURRENT 2011-06-28 Liquidation
PATRICIA HAYWOOD CFL (2015) LTD Director 2014-03-31 CURRENT 1999-03-04 Liquidation
PATRICIA HAYWOOD HAYWOOD HOLDINGS LIMITED Director 1991-12-31 CURRENT 1973-11-05 Active - Proposal to Strike off
JEROME ROBERTS GREAT BRITISH FALCONRY FAIR LTD. Director 2015-09-25 CURRENT 2015-09-25 Dissolved 2017-09-19
JEROME ROBERTS GREAT BRITISH GAME FAIR LTD. Director 2015-09-24 CURRENT 2015-09-24 Dissolved 2017-09-19
JEROME ROBERTS MIDLAND GAME FAIR LIMITED Director 2015-08-28 CURRENT 2015-07-30 Dissolved 2017-12-12
JEROME ROBERTS SUSSEX COUNTRY SHOW LIMITED Director 2015-08-28 CURRENT 2015-07-30 Dissolved 2017-12-12
JEROME ROBERTS HIGHCLERE COUNTRY SHOW LIMITED Director 2015-08-28 CURRENT 2015-07-30 Dissolved 2017-12-12
JEROME ROBERTS LOWTHER SHOW LIMITED Director 2015-08-28 CURRENT 2015-07-31 Dissolved 2017-12-12
JEROME ROBERTS KELMARSH COUNTRY SHOW LIMITED Director 2015-08-28 CURRENT 2015-07-30 Dissolved 2018-01-23
JEROME ROBERTS COUNTRYMAN BUSINESS LTD. Director 2015-08-28 CURRENT 2014-01-15 Liquidation
JEROME ROBERTS CFL (2015) LTD Director 2015-08-28 CURRENT 1999-03-04 Liquidation
JEROME ROBERTS MARKETING 4 GROWTH LIMITED Director 2015-08-03 CURRENT 2015-07-24 Active
JEROME ROBERTS CLUB COUNTRYMAN LTD. Director 2015-05-31 CURRENT 2011-06-28 Liquidation
ANTHONY GRAHAME SCUTT GREAT BRITISH FALCONRY FAIR LTD. Director 2015-09-25 CURRENT 2015-09-25 Dissolved 2017-09-19
ANTHONY GRAHAME SCUTT GREAT BRITISH GAME FAIR LTD. Director 2015-09-24 CURRENT 2015-09-24 Dissolved 2017-09-19
ANTHONY GRAHAME SCUTT LOWTHER SHOW LIMITED Director 2015-07-31 CURRENT 2015-07-31 Dissolved 2017-12-12
ANTHONY GRAHAME SCUTT MIDLAND GAME FAIR LIMITED Director 2015-07-30 CURRENT 2015-07-30 Dissolved 2017-12-12
ANTHONY GRAHAME SCUTT SUSSEX COUNTRY SHOW LIMITED Director 2015-07-30 CURRENT 2015-07-30 Dissolved 2017-12-12
ANTHONY GRAHAME SCUTT HIGHCLERE COUNTRY SHOW LIMITED Director 2015-07-30 CURRENT 2015-07-30 Dissolved 2017-12-12
ANTHONY GRAHAME SCUTT KELMARSH COUNTRY SHOW LIMITED Director 2015-07-30 CURRENT 2015-07-30 Dissolved 2018-01-23
ANTHONY GRAHAME SCUTT MARKETING 4 GROWTH LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active
ANTHONY GRAHAME SCUTT COUNTRYMAN BUSINESS LTD. Director 2014-03-14 CURRENT 2014-01-15 Liquidation
ANTHONY GRAHAME SCUTT HAYWOOD HOMES (INVESTMENTS) LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active - Proposal to Strike off
ANTHONY GRAHAME SCUTT CLUB COUNTRYMAN LTD. Director 2011-06-28 CURRENT 2011-06-28 Liquidation
ANTHONY GRAHAME SCUTT HAYWOOD HOMES (WALES) HOLDINGS LIMITED Director 2011-05-31 CURRENT 2011-05-31 Active
ANTHONY GRAHAME SCUTT HAYWOOD HOMES (WALES) GL LIMITED Director 2009-09-29 CURRENT 2009-09-29 Active
ANTHONY GRAHAME SCUTT HAYWOOD HOMES (WALES) CR LIMITED Director 2009-09-29 CURRENT 2009-09-29 Active
ANTHONY GRAHAME SCUTT SCUTT MANAGEMENT SERVICES LIMITED Director 2001-11-26 CURRENT 2001-11-26 Active
ANTHONY GRAHAME SCUTT COUNTY FAIRS LIMITED Director 2001-11-20 CURRENT 1993-03-05 Active
ANTHONY GRAHAME SCUTT HAYWOOD DEVELOPMENTS LTD Director 2001-08-31 CURRENT 2001-08-13 Active
ANTHONY GRAHAME SCUTT CFL (2015) LTD Director 2000-02-15 CURRENT 1999-03-04 Liquidation
ANTHONY GRAHAME SCUTT HAYWOOD HOLDINGS LIMITED Director 1991-12-31 CURRENT 1973-11-05 Active - Proposal to Strike off
CHRISTINE SCUTT SCUTT MANAGEMENT SERVICES LIMITED Director 2016-11-30 CURRENT 2001-11-26 Active
CHRISTINE SCUTT MARKETING 4 GROWTH LIMITED Director 2015-08-03 CURRENT 2015-07-24 Active
CHRISTINE SCUTT LOWTHER SHOW LIMITED Director 2015-07-31 CURRENT 2015-07-31 Dissolved 2017-12-12
CHRISTINE SCUTT MIDLAND GAME FAIR LIMITED Director 2015-07-30 CURRENT 2015-07-30 Dissolved 2017-12-12
CHRISTINE SCUTT SUSSEX COUNTRY SHOW LIMITED Director 2015-07-30 CURRENT 2015-07-30 Dissolved 2017-12-12
CHRISTINE SCUTT HIGHCLERE COUNTRY SHOW LIMITED Director 2015-07-30 CURRENT 2015-07-30 Dissolved 2017-12-12
CHRISTINE SCUTT KELMARSH COUNTRY SHOW LIMITED Director 2015-07-30 CURRENT 2015-07-30 Dissolved 2018-01-23
CHRISTINE SCUTT COUNTRYMAN BUSINESS LTD. Director 2015-06-18 CURRENT 2014-01-15 Liquidation
CHRISTINE SCUTT CLUB COUNTRYMAN LTD. Director 2014-07-01 CURRENT 2011-06-28 Liquidation
CHRISTINE SCUTT CFL (2015) LTD Director 2014-03-31 CURRENT 1999-03-04 Liquidation

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
2021-12-08LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-06-30600Appointment of a voluntary liquidator
2021-06-23LIQ10Removal of liquidator by court order
2021-01-27LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-28
2020-01-11LIQ02Voluntary liquidation Statement of affairs
2020-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/20 FROM 2 Church Street Uttoxeter ST14 8AG
2019-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/19 FROM 2 Church Street Uttoxeter ST14 8AG United Kingdom
2019-12-06600Appointment of a voluntary liquidator
2019-12-06LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-11-29
2019-12-06LIQ02Voluntary liquidation Statement of affairs
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JEROME ROBERTS
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES
2019-02-05CH01Director's details changed for Mr Jerome Roberts on 2019-02-05
2018-12-10PSC02Notification of Hastro Holdings Ltd as a person with significant control on 2018-12-03
2018-12-10PSC07CESSATION OF IAN FRANCIS HARFORD AS A PERSON OF SIGNIFICANT CONTROL
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SCUTT
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2018-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/18 FROM Ags, Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH United Kingdom
2018-11-07TM02Termination of appointment of Sumik Ventures Limited on 2018-07-26
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03SH10Particulars of variation of rights attached to shares
2018-04-03RES13Resolutions passed:
  • Rights amended 11/01/2017
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-08LATEST SOC08/09/17 STATEMENT OF CAPITAL;GBP 48470
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2017-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 72, DUNSTALL ROAD HALESOWEN WEST MIDLANDS B63 1BE ENGLAND
2017-08-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN HARFORD
2017-02-02SH0108/12/16 STATEMENT OF CAPITAL GBP 112520
2016-11-23SH02SUB-DIVISION 01/09/16
2016-10-06SH0130/09/16 STATEMENT OF CAPITAL GBP 91195
2016-08-11AA31/12/15 TOTAL EXEMPTION SMALL
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-08-10SH0123/12/15 STATEMENT OF CAPITAL GBP 48770
2016-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME ROBERTS / 27/06/2016
2016-05-24TM02APPOINTMENT TERMINATED, SECRETARY SUMIK VENTURES LIMITED
2015-09-30AA01CURREXT FROM 31/10/2015 TO 31/12/2015
2015-09-24AP01DIRECTOR APPOINTED MR JEROME ROBERTS
2015-09-18AAMICRO COMPANY ACCOUNTS MADE UP TO 31/10/14
2015-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2015 FROM 72, DUNSTALL ROAD HALESOWEN WEST MIDLANDS B63 1BE
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 300
2015-08-28AR0128/06/15 NO CHANGES
2015-06-18AP04CORPORATE SECRETARY APPOINTED SUMIK VENTURES LIMITED
2015-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT HAYWOOD / 16/03/2015
2015-01-26AP01DIRECTOR APPOINTED MRS CHRISTINE SCUTT
2015-01-26AP01DIRECTOR APPOINTED MRS PATRICIA HAYWOOD
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-30AR0128/06/14 FULL LIST
2014-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRAHAME SCUTT / 16/09/2014
2014-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 72, DUNSTALL ROAD HALESOWEN WEST MIDLANDS B63 1BE ENGLAND
2014-07-22AA31/10/13 TOTAL EXEMPTION SMALL
2014-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT ROBERT HAYWOOD / 29/05/2014
2014-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRAHAME SCUTT / 29/05/2014
2014-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FRANCIS HARFORD / 29/05/2014
2014-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 72 DUNSTALL ROAD HALESOWEN WEST MIDLANDS B63 1BE UNITED KINGDOM
2014-03-10SH0103/03/14 STATEMENT OF CAPITAL GBP 200
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BAILEY
2013-07-01AR0128/06/13 FULL LIST
2013-04-11AA31/10/12 TOTAL EXEMPTION SMALL
2013-03-20AP04CORPORATE SECRETARY APPOINTED SUMIK VENTURES LIMITED
2013-03-20AP01DIRECTOR APPOINTED MRS SUSAN MAY BAILEY
2012-07-25AR0128/06/12 FULL LIST
2012-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FRANCIS HARFORD / 13/04/2012
2011-12-23AA01CURREXT FROM 30/06/2012 TO 31/10/2012
2011-06-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18130 - Pre-press and pre-media services




Licences & Regulatory approval
We could not find any licences issued to TEAM WILD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-12-09
Resolution2019-12-09
Notices to2019-12-09
Fines / Sanctions
No fines or sanctions have been issued against TEAM WILD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TEAM WILD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.698
MortgagesNumMortOutstanding0.508
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 18130 - Pre-press and pre-media services

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 TEAM WILD LIMITED

Intangible Assets
Patents
We have not found any records of TEAM WILD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEAM WILD LIMITED
Trademarks
We have not found any records of TEAM WILD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEAM WILD 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 (18130 - Pre-press and pre-media services) as TEAM WILD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TEAM WILD 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyTEAM WILD LIMITEDEvent Date2019-12-09
Name of Company: TEAM WILD LIMITED Company Number: 07686033 Nature of Business: Marketing Services, Public Relations and Videos to Field Sports Industry Registered office: 2 Church Street, Uttoxeter,…
 
Initiating party Event TypeResolution
Defending partyTEAM WILD LIMITEDEvent Date2019-12-09
 
Initiating party Event TypeNotices to
Defending partyTEAM WILD LIMITEDEvent Date2019-12-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEAM WILD 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 TEAM WILD 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.