Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Wild Service Limited
Wild Service Limited is an active company incorporated on 22 April 1998 with the registered office located in Berkhamsted, Hertfordshire. Wild Service Limited was registered 27 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03550430
Private limited company
Age
27 years
Incorporated
22 April 1998
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 February 2025
(9 months ago)
Next confirmation dated
12 February 2026
Due by
26 February 2026
(3 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
31 May
⟶
3 Sep 2024
(1 year 3 months)
Accounts type is
Total Exemption Full
Next accounts for period
3 September 2025
Due by
3 June 2026
(6 months remaining)
Learn more about Wild Service Limited
Contact
Update Details
Address
Deerhurst Lodge
Ivy House Lane
Berkhamsted
HP4 2PP
England
Address changed on
9 Oct 2025
(1 month ago)
Previous address was
38 York Rise London NW5 1SB
Companies in HP4 2PP
Telephone
01984632100
Email
Unreported
Website
Mybluedish.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Myles Alan Gordon Ogilvie
Director • Consultant • British • Lives in England • Born in Apr 1970
William Thomas Pedrick
Director • British • Lives in England • Born in Oct 1970
William Thomas Pedrick
PSC • British • Lives in England • Born in Oct 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Design Management Consultants Limited
Myles Alan Gordon Ogilvie is a mutual person.
Active
Sooner Safer Happier Ltd
Myles Alan Gordon Ogilvie is a mutual person.
Active
BVSSH Group Limited
Myles Alan Gordon Ogilvie is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
3 Sep 2024
For period
3 Jun
⟶
3 Sep 2024
Traded for
15 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£978
Decreased by £327 (-25%)
Total Liabilities
-£51.63K
Increased by £935 (+2%)
Net Assets
-£50.65K
Decreased by £1.26K (+3%)
Debt Ratio (%)
5279%
Increased by 1394.49% (+36%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Month Ago on 9 Oct 2025
Confirmation Submitted
9 Months Ago on 12 Feb 2025
Myles Ogilive (PSC) Resigned
9 Months Ago on 10 Feb 2025
Myles Alan Gordon Ogilvie Resigned
9 Months Ago on 10 Feb 2025
Full Accounts Submitted
9 Months Ago on 15 Jan 2025
Accounting Period Extended
9 Months Ago on 15 Jan 2025
Confirmation Submitted
1 Year 5 Months Ago on 14 May 2024
Full Accounts Submitted
1 Year 9 Months Ago on 17 Jan 2024
Confirmation Submitted
2 Years 6 Months Ago on 28 Apr 2023
Full Accounts Submitted
2 Years 8 Months Ago on 17 Feb 2023
Get Alerts
Get Credit Report
Discover Wild Service Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 38 York Rise London NW5 1SB to Deerhurst Lodge Ivy House Lane Berkhamsted HP4 2PP on 9 October 2025
Submitted on 9 Oct 2025
Termination of appointment of Myles Alan Gordon Ogilvie as a director on 10 February 2025
Submitted on 12 Feb 2025
Cessation of Myles Ogilive as a person with significant control on 10 February 2025
Submitted on 12 Feb 2025
Confirmation statement made on 12 February 2025 with updates
Submitted on 12 Feb 2025
Total exemption full accounts made up to 3 September 2024
Submitted on 15 Jan 2025
Previous accounting period extended from 30 May 2024 to 3 September 2024
Submitted on 15 Jan 2025
Confirmation statement made on 22 April 2024 with no updates
Submitted on 14 May 2024
Total exemption full accounts made up to 30 May 2023
Submitted on 17 Jan 2024
Confirmation statement made on 22 April 2023 with no updates
Submitted on 28 Apr 2023
Total exemption full accounts made up to 31 May 2022
Submitted on 17 Feb 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs