About

Registered Number: 06056773
Date of Incorporation: 18/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 5c Yeo Vale Industrial Estate, Lapford, Crediton, Devon, EX17 6YQ

 

Wildquest Ltd was registered on 18 January 2007 and are based in Crediton. There are 4 directors listed as Whittington, Shruti Ramesh, Whittington, Irvine David, Campbell, Peter John, Jones, Keith Yashen for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Peter John 18 January 2007 20 October 2013 1
JONES, Keith Yashen 18 January 2007 24 February 2008 1
Secretary Name Appointed Resigned Total Appointments
WHITTINGTON, Shruti Ramesh 31 January 2015 - 1
WHITTINGTON, Irvine David 30 April 2008 01 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 31 August 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 24 January 2016
AD01 - Change of registered office address 01 December 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 13 February 2015
TM02 - Termination of appointment of secretary 13 February 2015
AP03 - Appointment of secretary 13 February 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 12 February 2014
TM02 - Termination of appointment of secretary 12 February 2014
TM02 - Termination of appointment of secretary 12 February 2014
TM01 - Termination of appointment of director 13 November 2013
TM01 - Termination of appointment of director 13 November 2013
AP01 - Appointment of director 22 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 19 March 2011
AD01 - Change of registered office address 19 March 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
AA - Annual Accounts 28 October 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
363a - Annual Return 03 April 2009
353 - Register of members 03 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 April 2009
288b - Notice of resignation of directors or secretaries 17 December 2008
AA - Annual Accounts 16 December 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
225 - Change of Accounting Reference Date 01 May 2008
363a - Annual Return 06 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2008
NEWINC - New incorporation documents 18 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.