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
Wildish & Co Limited
Wildish & Co Limited is an active company incorporated on 6 October 2011 with the registered office located in Dorchester, Dorset. Wildish & Co Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07799598
Private limited company
Age
13 years
Incorporated
6 October 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
13 October 2024
(10 months ago)
Next confirmation dated
13 October 2025
Due by
27 October 2025
(1 month remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 3 months remaining)
Learn more about Wildish & Co Limited
Contact
Address
Wadebridge House 16 Wadebridge Square
Poundbury
Dorchester
DT1 3AQ
England
Same address for the past
5 years
Companies in DT1 3AQ
Telephone
01672541737
Email
Unreported
Website
Wildishandco.co.uk
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Mr Samuel Matt Fresco
Director • PSC • Graphic Designer • British • Lives in UK • Born in Aug 1990
Mr Stephen Andrew Peter Wildish
Director • PSC • Graphic Designer • British • Lives in UK • Born in Aug 1980
Mr Jake Robert Allnutt
Director • PSC • Grapic Designer • British • Lives in UK • Born in Apr 1986
Mrs Susan Cheryl Wildish
Secretary
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
The Notorious Nooch Company Limited
Mr Jake Robert Allnutt, Mr Stephen Andrew Peter Wildish, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£177.94K
Increased by £143.4K (+415%)
Turnover
Unreported
Same as previous period
Employees
11
Increased by 1 (+10%)
Total Assets
£649.93K
Increased by £122.94K (+23%)
Total Liabilities
-£239.08K
Increased by £34.29K (+17%)
Net Assets
£410.85K
Increased by £88.64K (+28%)
Debt Ratio (%)
37%
Decreased by 2.07% (-5%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 13 Jun 2025
Full Accounts Submitted
10 Months Ago on 1 Nov 2024
Confirmation Submitted
10 Months Ago on 18 Oct 2024
Confirmation Submitted
1 Year 10 Months Ago on 13 Oct 2023
Full Accounts Submitted
2 Years 1 Month Ago on 1 Aug 2023
Full Accounts Submitted
2 Years 10 Months Ago on 18 Oct 2022
Confirmation Submitted
2 Years 11 Months Ago on 3 Oct 2022
Mr Samuel Matt Fresco Details Changed
3 Years Ago on 4 Mar 2022
Confirmation Submitted
3 Years Ago on 14 Oct 2021
Samuel Matt Fresco (PSC) Appointed
5 Years Ago on 14 Nov 2019
Get Alerts
Get Credit Report
Discover Wildish & Co 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
Total exemption full accounts made up to 31 March 2025
Submitted on 13 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 1 Nov 2024
Confirmation statement made on 13 October 2024 with no updates
Submitted on 18 Oct 2024
Confirmation statement made on 13 October 2023 with no updates
Submitted on 13 Oct 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 1 Aug 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 18 Oct 2022
Confirmation statement made on 30 September 2022 with no updates
Submitted on 3 Oct 2022
Director's details changed for Mr Samuel Matt Fresco on 4 March 2022
Submitted on 4 Mar 2022
Notification of Samuel Matt Fresco as a person with significant control on 14 November 2019
Submitted on 4 Mar 2022
Confirmation statement made on 30 September 2021 with updates
Submitted on 14 Oct 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs