About

Registered Number: 06400733
Date of Incorporation: 16/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 20 Hicks Lane, Girton, Cambridge, CB3 0JS,

 

Ely Wildspace Ltd was registered on 16 October 2007 with its registered office in Cambridge, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Balmford, Andrew Paul, Professor, Braund, Richard, Bullivant, Andrew, Smith, Kevin Graham, Benstead, Philip Alan, Hunter, John, Hunter, Elizabeth Margaret, Richards, Frank in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALMFORD, Andrew Paul, Professor 16 October 2007 - 1
BRAUND, Richard 22 June 2018 - 1
BULLIVANT, Andrew 22 June 2018 - 1
SMITH, Kevin Graham 07 July 2010 - 1
HUNTER, Elizabeth Margaret 16 October 2007 20 July 2018 1
RICHARDS, Frank 16 October 2007 07 July 2010 1
Secretary Name Appointed Resigned Total Appointments
BENSTEAD, Philip Alan 07 July 2010 17 March 2011 1
HUNTER, John 17 March 2011 15 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 22 October 2018
AD01 - Change of registered office address 03 September 2018
TM01 - Termination of appointment of director 23 July 2018
PSC07 - N/A 23 July 2018
AA - Annual Accounts 22 July 2018
CH01 - Change of particulars for director 22 June 2018
AP01 - Appointment of director 22 June 2018
AP01 - Appointment of director 22 June 2018
CS01 - N/A 18 October 2017
PSC01 - N/A 09 October 2017
PSC01 - N/A 09 October 2017
PSC01 - N/A 09 October 2017
PSC09 - N/A 09 October 2017
AA - Annual Accounts 06 September 2017
TM02 - Termination of appointment of secretary 15 December 2016
CS01 - N/A 31 October 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 08 July 2013
RESOLUTIONS - N/A 10 December 2012
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 19 October 2011
CH01 - Change of particulars for director 19 October 2011
CH01 - Change of particulars for director 14 April 2011
AD01 - Change of registered office address 04 April 2011
AP03 - Appointment of secretary 04 April 2011
TM02 - Termination of appointment of secretary 04 April 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 21 October 2010
AD01 - Change of registered office address 15 October 2010
AP01 - Appointment of director 27 August 2010
TM01 - Termination of appointment of director 09 August 2010
TM02 - Termination of appointment of secretary 09 August 2010
AP03 - Appointment of secretary 09 August 2010
AA - Annual Accounts 21 November 2009
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 20 October 2008
RESOLUTIONS - N/A 13 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
RESOLUTIONS - N/A 31 October 2007
MEM/ARTS - N/A 31 October 2007
MEM/ARTS - N/A 31 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
NEWINC - New incorporation documents 16 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.