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

WILDERBERRY LIMITED

11 KINGS DRIVE, SURBITON, KT5 8NG,
Company Registration Number
04552521
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Wilderberry Ltd
WILDERBERRY LIMITED was founded on 2002-10-03 and has its registered office in Surbiton. The organisation's status is listed as "Active". Wilderberry Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WILDERBERRY LIMITED
 
Legal Registered Office
11 KINGS DRIVE
SURBITON
KT5 8NG
Other companies in KT5
 
Filing Information
Company Number 04552521
Company ID Number 04552521
Date formed 2002-10-03
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 02/10/2023
Account next due 02/07/2025
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 05:32:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILDERBERRY 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.

Company Officers of WILDERBERRY LIMITED

Current Directors
Officer Role Date Appointed
ALISON WHYBROW
Company Secretary 2010-02-27
GORDON GRAHAM BARKER
Director 2006-09-26
REBECCA BURCHMORE
Director 2015-02-20
DEREK HATTON
Director 2002-10-03
NIAMH MARIA HIGGINS
Director 2006-01-12
KENNETH FRANK JACKSON
Director 2002-10-03
JOHN KELVIN LULHAM
Director 2002-10-03
LOUISE MADELEINE MORTON
Director 2016-03-20
SARAH PARRISH
Director 2002-10-03
LEINA SHI
Director 2013-10-20
ARTHUR SYKES
Director 2002-10-03
DAVID WILKINS
Director 2002-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RICHARDS
Director 2002-10-03 2016-02-12
DAVID NEILSON
Director 2002-10-03 2015-02-28
TUDOR RICHARDS
Director 2002-10-03 2013-12-11
CONSTANCE KATHLEEN GRANVILLE SMITH
Director 2002-10-03 2013-11-01
DAVID NEILSON
Company Secretary 2008-04-04 2010-02-26
DAVID RICHARDS
Company Secretary 2005-10-19 2008-03-28
DAVID RIVERS
Director 2002-10-03 2006-09-26
CHRISTINE PHAYRE
Director 2002-10-03 2005-12-13
CHRISTINE PHAYRE
Company Secretary 2002-10-03 2005-10-19
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-10-03 2003-11-24
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2002-10-03 2003-11-24
COMBINED NOMINEES LIMITED
Nominated Director 2002-10-03 2002-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH FRANK JACKSON CULTURAL HERITAGE DIGITISATION LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active
JOHN KELVIN LULHAM TIFFIN SCHOOL Director 2011-03-01 CURRENT 2011-03-01 Active
LOUISE MADELEINE MORTON BEEBOOBUZZ LTD Director 2017-03-02 CURRENT 2017-03-02 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
2024-04-29MICRO ENTITY ACCOUNTS MADE UP TO 02/10/23
2023-10-16CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2023-04-24APPOINTMENT TERMINATED, DIRECTOR NIAMH MARIA HIGGINS
2023-04-24DIRECTOR APPOINTED MR MATTHEW JOHN KYTE
2023-04-22MICRO ENTITY ACCOUNTS MADE UP TO 02/10/22
2022-10-05CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/22 FROM 11 Kings Drive Surbito KT5 8NG England
2022-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/22 FROM 17 Kings Drive Surbiton KT5 8NG England
2022-02-27TM02Termination of appointment of Thishi Surendranathan on 2022-02-27
2022-02-27AP03Appointment of Mr Kenneth Frank Jackson as company secretary on 2022-02-27
2022-02-06MICRO ENTITY ACCOUNTS MADE UP TO 02/10/21
2022-02-06DIRECTOR APPOINTED MR IAIN CARTER
2022-02-06APPOINTMENT TERMINATED, DIRECTOR SARAH PARRISH
2022-02-06AP01DIRECTOR APPOINTED MR IAIN CARTER
2022-02-06TM01APPOINTMENT TERMINATED, DIRECTOR SARAH PARRISH
2022-02-06AAMICRO ENTITY ACCOUNTS MADE UP TO 02/10/21
2021-10-09CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 02/10/20
2021-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 02/10/20
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-06-23CH01Director's details changed for Ms Louise Madeleine Morton on 2020-06-23
2020-06-02AAMICRO ENTITY ACCOUNTS MADE UP TO 02/10/19
2020-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/20 FROM , 15 Kings Drive, Surbiton, Surrey, KT5 8NG
2020-04-02AP03Appointment of Mr Thishi Surendranathan as company secretary on 2020-01-27
2020-04-02TM02Termination of appointment of Alison Whybrow on 2020-01-27
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 02/10/18
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILKINS
2018-10-18AP01DIRECTOR APPOINTED MR THISHIYANTHAN SURENDRANATHAN
2018-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 02/10/17
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-02-07AA02/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-16CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-03-29AP01DIRECTOR APPOINTED MRS LOUISE MADELEINE MORTON
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDS
2016-01-10AA02/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-30AR0103/10/15 ANNUAL RETURN FULL LIST
2015-10-30AP01DIRECTOR APPOINTED MRS REBECCA BURCHMORE
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEILSON
2014-12-15AA02/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-31AR0103/10/14 ANNUAL RETURN FULL LIST
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CONSTANCE GRANVILLE SMITH
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR TUDOR RICHARDS
2013-12-10AA02/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-01AP01DIRECTOR APPOINTED MS LEINA SHI
2013-11-01AR0103/10/13 ANNUAL RETURN FULL LIST
2012-12-24AA02/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-01AR0103/10/12 ANNUAL RETURN FULL LIST
2011-12-06AA02/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-10AR0103/10/11 ANNUAL RETURN FULL LIST
2011-01-12AA02/10/10 TOTAL EXEMPTION SMALL
2010-11-07AR0103/10/10 NO MEMBER LIST
2010-10-25AP04CORPORATE SECRETARY APPOINTED ALISON WHYBROW
2010-04-21AA02/10/09 TOTAL EXEMPTION SMALL
2010-02-26TM02APPOINTMENT TERMINATED, SECRETARY DAVID NEILSON
2009-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2009 FROM 19 KINGS DRIVE SURBITON SURREY KT5 8NG ENGLAND
2009-10-12AR0103/10/09 NO MEMBER LIST
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CONSTANCE KATHLEEN GRANVILLE SMITH / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILKINS / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR SYKES / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TUDOR RICHARDS / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARDS / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH PARRISH / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEILSON / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LULHAM / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH FRANK JACKSON / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NIAMH MARIA HIGGINS / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK HATTON / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON GRAHAM BARKER / 01/10/2009
2009-04-20AA02/10/08 TOTAL EXEMPTION SMALL
2008-10-06363aANNUAL RETURN MADE UP TO 03/10/08
2008-07-07287REGISTERED OFFICE CHANGED ON 07/07/2008 FROM 6 PINE GARDENS SURBITON SURREY KT5 8LH
2008-07-07288aSECRETARY APPOINTED MR DAVID BARCLAY NEILSON
2008-04-05AA02/10/07 TOTAL EXEMPTION SMALL
2008-04-03288bAPPOINTMENT TERMINATED SECRETARY DAVID RICHARDS
2007-10-29363aANNUAL RETURN MADE UP TO 03/10/07
2007-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/10/06
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-17288aNEW DIRECTOR APPOINTED
2006-10-31363aANNUAL RETURN MADE UP TO 03/10/06
2006-10-31288bDIRECTOR RESIGNED
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/10/05
2005-12-13288bDIRECTOR RESIGNED
2005-10-20288bSECRETARY RESIGNED
2005-10-20287REGISTERED OFFICE CHANGED ON 20/10/05 FROM: 4 PINE GARDENS SURBITON SURREY KT5 8LH
2005-10-20288aNEW SECRETARY APPOINTED
2005-10-20363aANNUAL RETURN MADE UP TO 03/10/05
2005-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/10/04
2004-10-31363sANNUAL RETURN MADE UP TO 03/10/04
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/10/03
2003-12-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-29363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-29363sANNUAL RETURN MADE UP TO 03/10/03
2003-11-28225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 02/10/03
2002-12-13288aNEW DIRECTOR APPOINTED
2002-12-13288aNEW DIRECTOR APPOINTED
2002-12-13288aNEW DIRECTOR APPOINTED
2002-12-13287REGISTERED OFFICE CHANGED ON 13/12/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2002-12-13288bDIRECTOR RESIGNED
2002-12-13288aNEW DIRECTOR APPOINTED
2002-12-13288aNEW DIRECTOR APPOINTED
2002-12-13288bDIRECTOR RESIGNED
2002-12-13288aNEW DIRECTOR APPOINTED
2002-12-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2017-10-02
Annual Accounts
2018-10-02
Annual Accounts
2019-10-02
Annual Accounts
2020-10-02
Annual Accounts
2021-10-02

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 WILDERBERRY LIMITED

Intangible Assets
Patents
We have not found any records of WILDERBERRY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILDERBERRY LIMITED
Trademarks
We have not found any records of WILDERBERRY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILDERBERRY 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 (94990 - Activities of other membership organizations n.e.c.) as WILDERBERRY LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where WILDERBERRY 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 WILDERBERRY 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 WILDERBERRY 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.