Wildside Adrenalin Sports Ltd.

General information

Name:

Wildside Adrenalin Sports Limited.

Office Address:

61 Bridge Street HR5 3DJ Kington

Number: 02601238

Incorporation date: 1991-04-12

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wildside Adrenalin Sports Ltd. is located at Kington at 61 Bridge Street. Anyone can look up the company by its area code - HR5 3DJ. The firm has been in business on the UK market for 33 years. This company is registered under the number 02601238 and company's current status is active. Founded as Land Development Associates, it used the business name until 1996, when it was changed to Wildside Adrenalin Sports Ltd.. This company's classified under the NACE and SIC code 93199 meaning Other sports activities. Wildside Adrenalin Sports Limited. reported its account information for the financial year up to Saturday 30th April 2022. Its most recent confirmation statement was filed on Friday 3rd March 2023.

According to the official data, this specific business is managed by 1 director: Neville T., who was arranged to perform management duties on Fri, 3rd Mar 2023. Since February 2003 Nicholas D., had been fulfilling assigned duties for this specific business up to the moment of the resignation two years ago. What is more a different director, namely Lorna G. quit one year ago.

  • Previous company's names
  • Wildside Adrenalin Sports Ltd. 1996-10-21
  • Land Development Associates Limited 1991-04-12

Financial data based on annual reports

Company staff

Neville T.

Role: Director

Appointed: 03 March 2023

Latest update: 27 November 2023

People with significant control

Neville T. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Neville T.
Notified on 3 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Steven M.
Notified on 6 April 2016
Ceased on 3 March 2023
Nature of control:
over 1/2 to 3/4 of shares
Nicholas D.
Notified on 6 April 2016
Ceased on 21 July 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 17 March 2024
Confirmation statement last made up date 03 March 2023
Annual Accounts 21 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 21 January 2015
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 28 January 2016
Annual Accounts 19 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 19 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts 29 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 29 January 2013
Annual Accounts 28 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 28 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017
Annual Accounts
End Date For Period Covered By Report 30 April 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/04/30 (AA)
filed on: 31st, January 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Chiltern Chambers 37 St Peters Avenue Caversham

Post code:

RG4 7DH

City / Town:

Reading

HQ address,
2013

Address:

Chiltern Chambers 37 St Peters Avenue Caversham

Post code:

RG4 7DH

City / Town:

Reading

HQ address,
2014

Address:

Chiltern Chambers 37 St Peters Avenue Caversham

Post code:

RG4 7DH

City / Town:

Reading

HQ address,
2015

Address:

Chiltern Chambers 37 St Peters Avenue Caversham

Post code:

RG4 7DH

City / Town:

Reading

HQ address,
2016

Address:

Chiltern Chambers 37 St Peters Avenue Caversham

Post code:

RG4 7DH

City / Town:

Reading

Accountant/Auditor,
2012 - 2015

Name:

Assets Limited

Address:

Chiltern Chambers St Peters Avenue Caversham

Post code:

RG4 7DH

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 93199 : Other sports activities
33
Company Age

Closest Companies - by postcode