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

WILDWOOD WEALTH MANAGEMENT LIMITED

Ground Floor Eagle House, 1 Babbage Way, Exeter Science Park, Exeter, DEVON, EX5 2FN,
Company Registration Number
03800907
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wildwood Wealth Management Ltd
WILDWOOD WEALTH MANAGEMENT LIMITED was founded on 1999-07-05 and has its registered office in Exeter. The organisation's status is listed as "Active - Proposal to Strike off". Wildwood Wealth Management Limited is a Private Limited Company registered in UNITED KINGDOM 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
WILDWOOD WEALTH MANAGEMENT LIMITED
 
Legal Registered Office
Ground Floor Eagle House, 1 Babbage Way
Exeter Science Park
Exeter
DEVON
EX5 2FN
Other companies in ME14
 
Previous Names
DSH FINANCIAL SERVICES LIMITED31/10/2016
WILDWOOD WEALTH MANAGEMENT LIMITED23/09/2016
DSH FINANCIAL SERVICES LIMITED21/09/2016
Filing Information
Company Number 03800907
Company ID Number 03800907
Date formed 1999-07-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-02-28
Account next due 31/03/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB782081133  
Last Datalog update: 2024-06-26 04:23:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILDWOOD WEALTH MANAGEMENT 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 WILDWOOD WEALTH MANAGEMENT LIMITED
The following companies were found which have the same name as WILDWOOD WEALTH MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WILDWOOD WEALTH MANAGEMENT INC. 312 WILDWOOD DRIVE Dutchess WAPPINGERS FALLS NY 12590 Active Company formed on the 2019-10-10

Company Officers of WILDWOOD WEALTH MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JAYNE HOLYOAKE
Company Secretary 2017-03-02
IAN HOLYOAKE
Director 2015-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP RICHES WILSON
Company Secretary 2002-04-01 2016-11-30
ALEXANDER JAMES BELL
Director 2013-06-14 2016-11-30
MICHAEL JOHN STARTUP
Director 2000-01-14 2016-11-30
STEPHEN ELLMERS
Director 1999-07-05 2013-06-30
ROBERT DAVID RICHARDSON
Company Secretary 1999-07-05 2002-03-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-07-05 1999-07-05
LONDON LAW SERVICES LIMITED
Nominated Director 1999-07-05 1999-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN HOLYOAKE HORSHAM GREEN LIMITED Director 2016-10-31 CURRENT 2016-09-26 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
2024-07-02SECOND GAZETTE not voluntary dissolution
2024-05-22APPOINTMENT TERMINATED, DIRECTOR LUCY JANE ERNEST
2024-04-16FIRST GAZETTE notice for voluntary strike-off
2024-04-08Application to strike the company off the register
2024-03-04DIRECTOR APPOINTED MR MICHAEL ANTHONY WILLIAMS
2023-06-26CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2022-12-15Current accounting period extended from 31/12/22 TO 30/06/23
2022-12-15AA01Current accounting period extended from 31/12/22 TO 30/06/23
2022-10-31AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT ELLIS
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN HOLYOAKE
2022-06-09AA01Current accounting period shortened from 28/02/23 TO 31/12/22
2022-02-17AP01DIRECTOR APPOINTED MR IAN HOLYOAKE
2022-01-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-14Memorandum articles filed
2022-01-14Statement of company's objects
2022-01-14CC04Statement of company's objects
2022-01-14MEM/ARTSARTICLES OF ASSOCIATION
2022-01-14RES01ADOPT ARTICLES 14/01/22
2022-01-07DIRECTOR APPOINTED MR PETER ROBERT ELLIS
2022-01-07AP01DIRECTOR APPOINTED MR PETER ROBERT ELLIS
2022-01-06REGISTERED OFFICE CHANGED ON 06/01/22 FROM 4 Wildgoose Drive Horsham West Sussex RH12 1TU United Kingdom
2022-01-06APPOINTMENT TERMINATED, DIRECTOR IAN HOLYOAKE
2022-01-06APPOINTMENT TERMINATED, DIRECTOR IAN HOLYOAKE
2022-01-06Termination of appointment of Jayne Holyoake on 2022-01-04
2022-01-06Termination of appointment of Jayne Holyoake on 2022-01-04
2022-01-06DIRECTOR APPOINTED LUCY JANE ERNEST
2022-01-06AP01DIRECTOR APPOINTED LUCY JANE ERNEST
2022-01-06TM02Termination of appointment of Jayne Holyoake on 2022-01-04
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN HOLYOAKE
2022-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/22 FROM 4 Wildgoose Drive Horsham West Sussex RH12 1TU United Kingdom
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES
2021-04-09AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-05-06AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-05-13AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-06-14PSC05Change of details for Horsham Green Limited as a person with significant control on 2018-06-14
2018-05-01AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 8
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-03-02AP03SECRETARY APPOINTED JAYNE HOLYOAKE
2017-03-02AP03SECRETARY APPOINTED JAYNE HOLYOAKE
2016-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/16 FROM Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
2016-11-30TM02Termination of appointment of Philip Riches Wilson on 2016-11-30
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BELL
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STARTUP
2016-11-23AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31RES15CHANGE OF NAME 31/10/2016
2016-10-31CERTNMCompany name changed dsh financial services LIMITED\certificate issued on 31/10/16
2016-09-23RES15CHANGE OF COMPANY NAME 23/09/16
2016-09-23CERTNMCOMPANY NAME CHANGED WILDWOOD WEALTH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 23/09/16
2016-09-21RES15CHANGE OF COMPANY NAME 21/09/16
2016-09-21CERTNMCOMPANY NAME CHANGED DSH FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 21/09/16
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 8
2016-06-22AR0122/06/16 ANNUAL RETURN FULL LIST
2015-09-16AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 8
2015-08-24SH06Cancellation of shares. Statement of capital on 2015-08-12 GBP 8
2015-08-24RES09Resolution of authority to purchase a number of shares
2015-08-24SH03Purchase of own shares
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 9
2015-07-10AR0122/06/15 ANNUAL RETURN FULL LIST
2015-06-25RES09Resolution of authority to purchase a number of shares
2015-06-24SH06Cancellation of shares. Statement of capital on 2015-05-27 GBP 9
2015-06-24SH03Purchase of own shares
2015-05-08AP01DIRECTOR APPOINTED MR IAN HOLYOAKE
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 11
2014-06-23AR0122/06/14 FULL LIST
2014-06-23AA28/02/14 TOTAL EXEMPTION SMALL
2013-07-16SH0616/07/13 STATEMENT OF CAPITAL GBP 11
2013-07-16SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELLMERS
2013-06-25AR0122/06/13 FULL LIST
2013-06-14AP01DIRECTOR APPOINTED MR ALEXANDER BELL
2013-06-11AA28/02/13 TOTAL EXEMPTION SMALL
2013-06-11RES01ALTER ARTICLES 29/05/2013
2012-09-03AA29/02/12 TOTAL EXEMPTION SMALL
2012-08-31SH0631/08/12 STATEMENT OF CAPITAL GBP 12
2012-08-24SH03RETURN OF PURCHASE OF OWN SHARES
2012-07-16AR0122/06/12 FULL LIST
2011-09-07AA28/02/11 TOTAL EXEMPTION SMALL
2011-06-27AR0122/06/11 FULL LIST
2011-06-27CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP RICHES WILSON / 22/06/2011
2010-10-06AA28/02/10 TOTAL EXEMPTION SMALL
2010-06-22AR0122/06/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ELLMERS / 22/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN STARTUP / 22/06/2010
2009-12-02AA28/02/09 TOTAL EXEMPTION SMALL
2009-07-17363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2008-11-13AA29/02/08 TOTAL EXEMPTION SMALL
2008-07-04363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-06-2588(2)RAD 25/06/07--------- £ SI 1@1=1 £ IC 13/14
2007-06-22363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2006-12-20287REGISTERED OFFICE CHANGED ON 20/12/06 FROM: STAR HOUSE PUDDING LANE MAIDSTONE KENT ME14 1LT
2006-08-01AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-06-23363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-05-2688(2)RAD 25/05/06--------- £ SI 1@1=1 £ IC 12/13
2005-12-13RES04NC INC ALREADY ADJUSTED 09/11/05
2005-12-13RES13CONSOLIDATION 09/11/05
2005-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-01123£ NC 100/100000 09/11/05
2005-11-17288cDIRECTOR'S PARTICULARS CHANGED
2005-09-29AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-06-23363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-03-31225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 28/02/05
2004-08-16AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-13363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2003-08-18AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-16363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-07-1688(2)RAD 16/06/03--------- £ SI 100@.01=1 £ IC 11/12
2002-09-19AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-11363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2002-06-06288bSECRETARY RESIGNED
2002-06-06288aNEW SECRETARY APPOINTED
2001-10-15AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-17363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2000-09-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-28WRES01ALTER ARTICLES 05/09/00
2000-07-24363sRETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS
2000-02-25225ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00
2000-02-25288aNEW DIRECTOR APPOINTED
1999-07-08287REGISTERED OFFICE CHANGED ON 08/07/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-07-08288aNEW DIRECTOR APPOINTED
1999-07-08288bDIRECTOR RESIGNED
1999-07-08288aNEW SECRETARY APPOINTED
1999-07-08288bSECRETARY RESIGNED
1999-07-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WILDWOOD WEALTH MANAGEMENT LIMITED 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 WILDWOOD WEALTH MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WILDWOOD WEALTH MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2020-02-29
Annual Accounts
2022-02-28

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 WILDWOOD WEALTH MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of WILDWOOD WEALTH MANAGEMENT LIMITED registering or being granted any patents
Domain Names

WILDWOOD WEALTH MANAGEMENT LIMITED owns 1 domain names.

dshfs.co.uk  

Trademarks
We have not found any records of WILDWOOD WEALTH MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILDWOOD WEALTH MANAGEMENT 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 (74909 - Other professional, scientific and technical activities n.e.c.) as WILDWOOD WEALTH MANAGEMENT LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where WILDWOOD WEALTH MANAGEMENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILDWOOD WEALTH MANAGEMENT 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 WILDWOOD WEALTH MANAGEMENT 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.