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 Impact Foundation
Wild Impact Foundation is an active company incorporated on 9 May 2001 with the registered office located in London, Greater London. Wild Impact Foundation was registered 24 years ago.
Watch Company
Status
Active
Active since
21 years ago
Company No
04212822
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
24 years
Incorporated
9 May 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 May 2025
(4 months ago)
Next confirmation dated
9 May 2026
Due by
23 May 2026
(8 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Wild Impact Foundation
Contact
Address
Ground Floor, 6
Chesterfield Gardens
London
W1J 5BQ
Address changed on
8 Nov 2023
(1 year 10 months ago)
Previous address was
26 Curzon Street London W1J 7TQ
Companies in W1J 5BQ
Telephone
02074093900
Email
Available in Endole App
Website
Africafoundation.org
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Tara Gabriel Getty
Director • International Investor • Irish • Lives in Switzerland • Born in May 1968
Mrs Jessica Sadghe Dirham Getty
Director • Philanthropist • British • Lives in England • Born in Apr 1970
William Patrick Cadogan
Director • Retired International Business Manager • Irish • Lives in England • Born in May 1947
Mr Christopher McCuaig Thomsen
Director • Finance Director • Danish • Lives in UK • Born in Sep 1970
Mrs Judith Anne James
Director • Secretary • British • Lives in Ilse Of Man • Born in Jan 1949
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
Handicap International UK
Mr Peter William Burdin is a mutual person.
Active
Sycamore House Residents Limited
William Patrick Cadogan is a mutual person.
Active
Langdon Park Residents Association Limited
William Patrick Cadogan is a mutual person.
Active
Peter Burdin Africa Limited
Mr Peter William Burdin is a mutual person.
Active
Ocean Family Foundation
Mrs Jessica Sadghe Dirham Getty is a mutual person.
Active
The Gala Film Partners, LLP
William Patrick Cadogan is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£42.89K
Increased by £40.19K (+1492%)
Turnover
£590.4K
Decreased by £173.05K (-23%)
Employees
Unreported
Same as previous period
Total Assets
£50.62K
Increased by £43.36K (+598%)
Total Liabilities
-£695
Increased by £21 (+3%)
Net Assets
£49.92K
Increased by £43.34K (+659%)
Debt Ratio (%)
1%
Decreased by 7.92% (-85%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 19 May 2025
Full Accounts Submitted
5 Months Ago on 20 Mar 2025
Mr Tara Gabriel Getty Details Changed
1 Year 2 Months Ago on 1 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 17 May 2024
Full Accounts Submitted
1 Year 5 Months Ago on 22 Mar 2024
Registered Address Changed
1 Year 10 Months Ago on 8 Nov 2023
Confirmation Submitted
2 Years 3 Months Ago on 17 May 2023
Full Accounts Submitted
2 Years 5 Months Ago on 17 Mar 2023
Mr Peter William Burdin Appointed
3 Years Ago on 1 Jun 2022
Confirmation Submitted
3 Years Ago on 12 May 2022
Get Alerts
Get Credit Report
Discover Wild Impact Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 9 May 2025 with no updates
Submitted on 19 May 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 20 Mar 2025
Director's details changed for Mr Tara Gabriel Getty on 1 July 2024
Submitted on 13 Jan 2025
Certificate of change of name
Submitted on 12 Nov 2024
Change of name notice
Submitted on 12 Nov 2024
Name change exemption from using 'limited' or 'cyfyngedig
Submitted on 12 Nov 2024
Confirmation statement made on 9 May 2024 with no updates
Submitted on 17 May 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 22 Mar 2024
Registered office address changed from 26 Curzon Street London W1J 7TQ to Ground Floor, 6 Chesterfield Gardens London W1J 5BQ on 8 November 2023
Submitted on 8 Nov 2023
Confirmation statement made on 9 May 2023 with no updates
Submitted on 17 May 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