Wild Dog Adventure Limited BRIGHTON


Wild Dog Adventure started in year 1996 as Private Limited Company with registration number 03293923. The Wild Dog Adventure company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Brighton at Mocatta House. Postal code: BN1 4DU.

Currently there are 4 directors in the the firm, namely Thomas D., Stanley W. and Fiona H. and others. In addition one secretary - Fiona H. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Luke H. who worked with the the firm until 24 November 1998.

Wild Dog Adventure Limited Address / Contact

Office Address Mocatta House
Office Address2 Trafalgar Place
Town Brighton
Post code BN1 4DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03293923
Date of Incorporation Wed, 18th Dec 1996
Industry Advertising agencies
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Thomas D.

Position: Director

Appointed: 09 December 2019

Stanley W.

Position: Director

Appointed: 01 May 2016

Fiona H.

Position: Director

Appointed: 26 January 2003

Fiona H.

Position: Secretary

Appointed: 26 January 2003

Michael H.

Position: Director

Appointed: 18 December 1996

Elizabeth S.

Position: Director

Appointed: 01 May 2016

Resigned: 29 November 2021

Simon A.

Position: Director

Appointed: 01 May 2010

Resigned: 10 August 2012

John R.

Position: Director

Appointed: 26 January 2003

Resigned: 29 November 2021

Rupert K.

Position: Director

Appointed: 18 December 1996

Resigned: 30 November 1997

Iain B.

Position: Director

Appointed: 18 December 1996

Resigned: 30 November 1997

Luke H.

Position: Secretary

Appointed: 18 December 1996

Resigned: 24 November 1998

Luke H.

Position: Director

Appointed: 18 December 1996

Resigned: 24 November 1998

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Michael H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael H.

Notified on 7 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand295 252329 160202 528243 653
Current Assets467 245519 900420 788466 234
Debtors170 493188 240215 760220 081
Net Assets Liabilities385 644453 960373 143401 287
Other Debtors10 01810 01827 95217 170
Property Plant Equipment11 59411 36810 09912 766
Total Inventories1 5002 5002 5002 500
Other
Accumulated Depreciation Impairment Property Plant Equipment91 97095 76099 127102 292
Additions Other Than Through Business Combinations Property Plant Equipment 3 564 7 719
Amounts Owed By Group Undertakings Participating Interests 50 00050 00050 000
Amounts Owed To Group Undertakings Participating Interests140349380240
Average Number Employees During Period  1212
Corporation Tax Payable5 95617 602 12 627
Creditors93 19577 30857 74477 713
Increase From Depreciation Charge For Year Property Plant Equipment 3 790 4 455
Net Current Assets Liabilities374 050442 592363 044388 521
Other Creditors30 0126 9155 27612 027
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 290
Other Disposals Property Plant Equipment   1 887
Other Taxation Social Security Payable34 91542 30140 49150 311
Property Plant Equipment Gross Cost103 564107 128109 226115 058
Trade Creditors Trade Payables22 17210 14111 5972 508
Trade Debtors Trade Receivables160 475128 222137 808152 911

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 8th, December 2023
Free Download (7 pages)

Company search