ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wild Heart Swimwear Ltd

Wild Heart Swimwear Ltd is a dissolved company incorporated on 17 September 2020 with the registered office located in Sheffield, South Yorkshire. Wild Heart Swimwear Ltd was registered 5 years ago.
Status
Dissolved
Dissolved on 18 February 2025 (9 months ago)
Was 4 years old at the time of dissolution
Via compulsory strike-off
Company No
12886099
Private limited company
Age
5 years
Incorporated 17 September 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 September 2023 (2 years 2 months ago)
Next confirmation dated 1 January 1970
No changes occurred since incorporation
Accounts
Not Submitted
Awaiting first accounts
Address
11 Apartment 1 Westwood House
11 Brocco Bank
Sheffield
South Yorkshire
S11 8RQ
United Kingdom
Address changed on 18 Jan 2023 (2 years 10 months ago)
Previous address was 34 Franklin Street Reading RG1 7YA
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1965
Director • Director And Company Secretary • British • Lives in England • Born in Jun 1982
Delphini London Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hemingway Signature Resorts Group Limited
Joanne Price is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
30 Sep 2023
For period 30 Sep30 Sep 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£3
Decreased by £31 (-91%)
Total Liabilities
-£15.08K
Increased by £402 (+3%)
Net Assets
-£15.08K
Decreased by £433 (+3%)
Debt Ratio (%)
502800%
Increased by 459617.65% (+1064%)
Latest Activity
Compulsory Dissolution
9 Months Ago on 18 Feb 2025
Compulsory Gazette Notice
11 Months Ago on 3 Dec 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 12 Jul 2024
Ms Joanne Price Appointed
1 Year 4 Months Ago on 11 Jul 2024
Chloe Barrow Resigned
1 Year 4 Months Ago on 11 Jul 2024
Chloe Barrow (PSC) Resigned
1 Year 4 Months Ago on 11 Jul 2024
Delphini London Limited (PSC) Appointed
1 Year 4 Months Ago on 11 Jul 2024
Confirmation Submitted
2 Years 1 Month Ago on 12 Oct 2023
Micro Accounts Submitted
2 Years 4 Months Ago on 19 Jul 2023
Registered Address Changed
2 Years 10 Months Ago on 18 Jan 2023
Get Credit Report
Discover Wild Heart Swimwear Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 18 Feb 2025
First Gazette notice for compulsory strike-off
Submitted on 3 Dec 2024
Notification of Delphini London Limited as a person with significant control on 11 July 2024
Submitted on 22 Jul 2024
Cessation of Chloe Barrow as a person with significant control on 11 July 2024
Submitted on 22 Jul 2024
Termination of appointment of Chloe Barrow as a director on 11 July 2024
Submitted on 22 Jul 2024
Appointment of Ms Joanne Price as a director on 11 July 2024
Submitted on 22 Jul 2024
Micro company accounts made up to 30 September 2023
Submitted on 12 Jul 2024
Confirmation statement made on 16 September 2023 with no updates
Submitted on 12 Oct 2023
Micro company accounts made up to 30 September 2022
Submitted on 19 Jul 2023
Registered office address changed from 34 Franklin Street Reading RG1 7YA to 11 Apartment 1 Westwood House 11 Brocco Bank Sheffield South Yorkshire S11 8RQ on 18 January 2023
Submitted on 18 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year