ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Original Wild Limited

Original Wild Limited is an active company incorporated on 26 September 2017 with the registered office located in Bath, Somerset. Original Wild Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10982503
Private limited company
Age
8 years
Incorporated 26 September 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 November 2025 (3 days ago)
Next confirmation dated 8 November 2026
Due by 22 November 2026 (1 year remaining)
Last change occurred 1 day ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
Flat 6 The Weston
1 Newbridge Road
Bath
BA1 3HE
England
Address changed on 3 Nov 2025 (8 days ago)
Previous address was 65 Fulmead Road Reading RG30 1JX England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 2001
Director • British • Lives in UK • Born in Nov 1986
Mr Alfie Mason Grant
PSC • British • Lives in England • Born in May 2001
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 3 (-75%)
Total Assets
£25.7K
Decreased by £2.66K (-9%)
Total Liabilities
-£5.02K
Decreased by £32.05K (-86%)
Net Assets
£20.68K
Increased by £29.39K (-337%)
Debt Ratio (%)
20%
Decreased by 111.22% (-85%)
Latest Activity
Confirmation Submitted
1 Day Ago on 10 Nov 2025
Registered Address Changed
8 Days Ago on 3 Nov 2025
Mr Alfie Mason Grant (PSC) Details Changed
10 Days Ago on 1 Nov 2025
Mr Alfie Mason Grant Details Changed
10 Days Ago on 1 Nov 2025
Confirmation Submitted
1 Year Ago on 8 Nov 2024
Kyle James Worgan Resigned
1 Year 1 Month Ago on 4 Oct 2024
Alfie Mason Grant (PSC) Appointed
1 Year 1 Month Ago on 4 Oct 2024
Kyle Worgan (PSC) Resigned
1 Year 1 Month Ago on 3 Oct 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 3 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 2 Oct 2024
Get Credit Report
Discover Original Wild Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 November 2025 with updates
Submitted on 10 Nov 2025
Registered office address changed from 65 Fulmead Road Reading RG30 1JX England to Flat 6 the Weston 1 Newbridge Road Bath BA1 3HE on 3 November 2025
Submitted on 3 Nov 2025
Director's details changed for Mr Alfie Mason Grant on 1 November 2025
Submitted on 3 Nov 2025
Change of details for Mr Alfie Mason Grant as a person with significant control on 1 November 2025
Submitted on 3 Nov 2025
Confirmation statement made on 8 November 2024 with updates
Submitted on 8 Nov 2024
Termination of appointment of Kyle James Worgan as a director on 4 October 2024
Submitted on 7 Oct 2024
Notification of Alfie Mason Grant as a person with significant control on 4 October 2024
Submitted on 4 Oct 2024
Micro company accounts made up to 30 September 2024
Submitted on 3 Oct 2024
Cessation of Kyle Worgan as a person with significant control on 3 October 2024
Submitted on 3 Oct 2024
Appointment of Mr Alfie Mason Grant as a director on 2 October 2024
Submitted on 2 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year