Company NameThe Wildwood Organisation Limited
DirectorThomas Michael Gribbin
Company StatusActive
Company Number09264677
CategoryPrivate Limited Company
Incorporation Date15 October 2014(9 years, 7 months ago)
Previous NameTg Gribbin Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Thomas Michael Gribbin
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Certax Teesside Ltd Floor Three
65 Albert Road
Middlesbrough
TS1 1NG
Director NameMrs Gabrielle Lucinda Gribbin
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 14 July 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Spring Bank Meadow
Ripon
North Yorkshire
HG4 1HQ

Location

Registered AddressC/O Certax Teesside Ltd Floor Three
65 Albert Road
Middlesbrough
TS1 1NG
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 July 2023 (9 months, 3 weeks ago)
Next Return Due12 August 2024 (2 months, 3 weeks from now)

Filing History

5 October 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
31 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
29 March 2023Registered office address changed from 4 Spring Bank Meadow Ripon North Yorkshire HG4 1HQ England to C/O Certax Teesside Ltd Floor Three 65 Albert Road Middlesbrough TS1 1NG on 29 March 2023 (1 page)
5 August 2022Confirmation statement made on 29 July 2022 with updates (5 pages)
20 June 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
30 July 2021Confirmation statement made on 29 July 2021 with updates (5 pages)
14 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
31 July 2020Confirmation statement made on 29 July 2020 with updates (5 pages)
16 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 July 2020Termination of appointment of Gabrielle Lucinda Gribbin as a director on 14 July 2020 (1 page)
7 July 2020Director's details changed for Mr Thomas Michael Gribbin on 7 July 2020 (2 pages)
7 July 2020Director's details changed for Mrs Gabrielle Lucinda Gribbin on 7 July 2020 (2 pages)
4 August 2019Confirmation statement made on 29 July 2019 with updates (5 pages)
20 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-05
(3 pages)
29 July 2018Change of details for Mr Thomas Michael Gribbin as a person with significant control on 29 July 2018 (2 pages)
29 July 2018Cessation of Gabrielle Lucinda Gribbin as a person with significant control on 29 July 2018 (1 page)
29 July 2018Confirmation statement made on 29 July 2018 with updates (5 pages)
30 April 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 October 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
23 October 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 January 2017Registered office address changed from 6 Herrick Road London N5 2JX England to 4 Spring Bank Meadow Ripon North Yorkshire HG4 1HQ on 12 January 2017 (1 page)
12 January 2017Director's details changed for Mrs Gabrielle Lucinda Gribbin on 12 January 2017 (2 pages)
12 January 2017Director's details changed for Mrs Gabrielle Lucinda Gribbin on 12 January 2017 (2 pages)
12 January 2017Registered office address changed from 6 Herrick Road London N5 2JX England to 4 Spring Bank Meadow Ripon North Yorkshire HG4 1HQ on 12 January 2017 (1 page)
22 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
22 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 February 2016Registered office address changed from 177D Randolph Avenue London W9 1DJ to 6 Herrick Road London N5 2JX on 1 February 2016 (1 page)
1 February 2016Registered office address changed from 177D Randolph Avenue London W9 1DJ to 6 Herrick Road London N5 2JX on 1 February 2016 (1 page)
27 October 2015Appointment of Mrs Gabrielle Lucinda Gribbin as a director on 22 October 2015 (2 pages)
27 October 2015Appointment of Mrs Gabrielle Lucinda Gribbin as a director on 22 October 2015 (2 pages)
27 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 10
(3 pages)
27 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 10
(3 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2015Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
5 January 2015Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
15 October 2014Incorporation
Statement of capital on 2014-10-15
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)
15 October 2014Incorporation
Statement of capital on 2014-10-15
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)