Conquest Wildman Limited BEDFORD


Founded in 1994, Conquest Wildman, classified under reg no. 02927383 is an active company. Currently registered at The Granary, Crowhill Farm MK44 2QS, Bedford the company has been in the business for 30 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022. Since Thursday 16th August 2001 Conquest Wildman Limited is no longer carrying the name Gregory Wildman.

Currently there are 2 directors in the the company, namely Charles M. and David L.. In addition one secretary - David L. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John W. who worked with the the company until 31 May 2000.

Conquest Wildman Limited Address / Contact

Office Address The Granary, Crowhill Farm
Office Address2 Ravensden Road Wilden
Town Bedford
Post code MK44 2QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02927383
Date of Incorporation Tue, 10th May 1994
Industry Information technology consultancy activities
End of financial Year 31st May
Company age 30 years old
Account next due date Thu, 29th Feb 2024 (79 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Charles M.

Position: Director

Appointed: 05 December 2022

David L.

Position: Secretary

Appointed: 01 June 2000

David L.

Position: Director

Appointed: 01 June 2000

Robert H.

Position: Director

Appointed: 01 June 2001

Resigned: 02 November 2022

Paul G.

Position: Director

Appointed: 01 June 2000

Resigned: 24 June 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 1994

Resigned: 10 May 1994

John W.

Position: Director

Appointed: 10 May 1994

Resigned: 31 May 2000

John W.

Position: Secretary

Appointed: 10 May 1994

Resigned: 31 May 2000

Linda G.

Position: Director

Appointed: 10 May 1994

Resigned: 17 June 2002

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we established, there is Cmbt Group Ltd from Wilden, England. The abovementioned PSC is classified as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is David L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Robert H., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Cmbt Group Ltd

The Granary Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, MK44 2QS, England

Legal authority United Kingdom
Legal form Limited Company
Country registered England And Wales
Place registered Uk Company Register
Registration number 14482077
Notified on 8 March 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights

David L.

Notified on 11 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Robert H.

Notified on 11 May 2016
Ceased on 8 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Gregory Wildman August 16, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand121 691175 338100 61157 077103 041
Current Assets251 886319 931273 933281 825297 333
Debtors75 166122 347134 482122 656174 025
Net Assets Liabilities84 40484 37384 51484 556105 347
Other Debtors1 734 2 8001 600 
Property Plant Equipment15 52313 81838 71431 574 
Total Inventories55 02922 24638 840102 09220 267
Other
Version Production Software  2 021  
Accrued Liabilities11 69211 7158 00088 33527 727
Accumulated Depreciation Impairment Property Plant Equipment47 08352 66360 94540 80866 840
Additions Other Than Through Business Combinations Property Plant Equipment 3 87533 1783 500 
Average Number Employees During Period45555
Creditors182 125248 624222 538224 499198 165
Deferred Income66 16441 17650 97686 334 
Increase From Depreciation Charge For Year Property Plant Equipment 5 5808 28210 6401
Loans From Directors43 39383 66363 35941 928 
Net Current Assets Liabilities69 76171 30751 39557 32699 168
Other Creditors6 36044847046938 438
Prepayments Accrued Income2 15810 28624 80924 76210 518
Property Plant Equipment Gross Cost62 60666 48199 659103 15973 019
Taxation Including Deferred Taxation Balance Sheet Subtotal8807525 5954 344 
Taxation Social Security Payable17 69030 5008 06315 756 
Total Assets Less Current Liabilities85 28485 12590 10988 900105 347
Trade Creditors Trade Payables11 58118 93645 96250 33968 925
Trade Debtors Trade Receivables71 274112 061106 87396 294162 067
Value-added Tax Payable25 24562 18645 70827 67238 361
Work In Progress55 02922 246 102 09220 267
Amounts Owed To Directors   41 9287 561
Corporation Tax Payable   13 79114 432
Disposals Decrease In Depreciation Impairment Property Plant Equipment    17 496
Disposals Property Plant Equipment    35 140
Future Minimum Lease Payments Under Non-cancellable Operating Leases    13 247
Other Taxation Social Security Payable   1 9652 721
Provisions   4 344-1 440
Provisions For Liabilities Balance Sheet Subtotal   4 344 
Total Additions Including From Business Combinations Property Plant Equipment    5 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 28th, February 2024
Free Download (9 pages)

Company search

Advertisements