General information

Name:

Wild Republic Uk Limited

Office Address:

Suffolk House George Street CR0 0YN Croydon

Number: 03435408

Incorporation date: 1997-09-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wild Republic Uk came into being in 1997 as a company enlisted under no 03435408, located at CR0 0YN Croydon at Suffolk House. It has been in business for twenty seven years and its current status is active. The firm name is Wild Republic Uk Ltd. This firm's former associates may know this firm also as K & M Europe (UK), which was in use until 2006-02-22. This firm's SIC and NACE codes are 46900 and has the NACE code: Non-specialised wholesale trade. The most recent annual accounts describe the period up to 2022-12-31 and the latest annual confirmation statement was released on 2023-09-10.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Isle of Wight Council, with over 2 transactions from worth at least 500 pounds each, amounting to £2,354 in total. The company also worked with the Oxfordshire County Council (2 transactions worth £1,268 in total). Wild Republic Uk was the service provided to the Oxfordshire County Council Council covering the following areas: Equipment, Furniture And Materials was also the service provided to the Isle of Wight Council Council covering the following areas: Order Settlement and General Materials.

The information we have about this particular enterprise's management indicates there are four directors: Jeremy E., Vishnu C., Kamala P. and Gopala P. who joined the team on 2021-12-21, 2014-02-28 and 2000-04-01.

  • Previous company's names
  • Wild Republic Uk Ltd 2006-02-22
  • K & M Europe (UK) Limited 1997-09-17

Financial data based on annual reports

Company staff

Jeremy E.

Role: Director

Appointed: 21 December 2021

Latest update: 9 February 2024

Vishnu C.

Role: Director

Appointed: 28 February 2014

Latest update: 9 February 2024

Kamala P.

Role: Director

Appointed: 01 April 2000

Latest update: 9 February 2024

Gopala P.

Role: Director

Appointed: 07 October 1997

Latest update: 9 February 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 September 2024
Confirmation statement last made up date 10 September 2023
Annual Accounts 15th September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 15th September 2014
Annual Accounts 1st September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 1st September 2015
Annual Accounts 29th August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29th August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 27th September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27th September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 26th, June 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

Davenport House 16 Pepper Street

Post code:

E14 9RP

City / Town:

London

HQ address,
2015

Address:

Davenport House 16 Pepper Street

Post code:

E14 9RP

City / Town:

London

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Oxfordshire County Council 2 £ 1 267.70
2011-10-11 4100517353 £ 638.88 Equipment, Furniture And Materials
2011-04-28 4100457917 £ 628.82 Equipment, Furniture And Materials
2010 Isle of Wight Council 2 £ 2 353.96
2010-04-16 5000072559 £ 1 503.96 Order Settlement
2010-09-24 5000103263 £ 850.00 General Materials

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
  • 47650 : Retail sale of games and toys in specialised stores
26
Company Age

Similar companies nearby

Closest companies