Wilderton Ltd LONDON


Founded in 2016, Wilderton, classified under reg no. 10310805 is an active company. Currently registered at 6 Wilderton Road N16 5QZ, London the company has been in the business for eight years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

The company has one director. Isaac S., appointed on 3 August 2016. There are currently no secretaries appointed. As of 26 April 2024, there were 3 ex directors - Yoel N., Yoel N. and others listed below. There were no ex secretaries.

Wilderton Ltd Address / Contact

Office Address 6 Wilderton Road
Town London
Post code N16 5QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10310805
Date of Incorporation Wed, 3rd Aug 2016
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Isaac S.

Position: Director

Appointed: 03 August 2016

Yoel N.

Position: Director

Appointed: 23 August 2020

Resigned: 18 January 2023

Yoel N.

Position: Director

Appointed: 31 May 2018

Resigned: 01 June 2018

Yoel N.

Position: Director

Appointed: 03 August 2016

Resigned: 06 September 2017

People with significant control

The register of persons with significant control who own or have control over the company consists of 5 names. As BizStats researched, there is Yoel N. This PSC and has 50,01-75% shares. The second entity in the PSC register is Isaac S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Yoel N., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Yoel N.

Notified on 23 August 2020
Nature of control: 50,01-75% shares

Isaac S.

Notified on 3 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Yoel N.

Notified on 12 March 2018
Ceased on 1 June 2018
Nature of control: 25-50% shares

Yoel N.

Notified on 1 August 2017
Ceased on 6 September 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Yoel N.

Notified on 3 August 2016
Ceased on 6 September 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand2 0323 8772 1535 2225 181
Net Assets Liabilities-87223 81217 16760 98858 481
Current Assets   5 2228 890
Debtors    3 709
Other Debtors    1 038
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model182 537233 640   
Bank Borrowings Overdrafts117 000198 884198 884198 884363 352
Creditors185 441164 468164 468164 468363 352
Investment Property182 537453 640453 640513 000513 000
Investment Property Fair Value Model182 537453 640453 640513 000 
Net Current Assets Liabilities-183 409-265 360-272 005-269 148-72 771
Number Shares Issued Fully Paid100100100100100
Other Creditors68 441164 468164 468164 46881 623
Par Value Share11111
Profit Loss-972-12 779-6 64543 821-2 507
Total Assets Less Current Liabilities-872188 280181 635243 852440 229
Trade Creditors Trade Payables 1 814  38
Provisions For Liabilities Balance Sheet Subtotal   18 39618 396
Trade Debtors Trade Receivables    2 671

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates August 2, 2023
filed on: 15th, August 2023
Free Download (3 pages)

Company search