WILDANET LIMITED
Other telecommunications activities
WILDANET LIMITED
Other telecommunications activities
Previous Company Names
Contact & Details
Contact
Registered Address
Westbourne House West Street Liskeard PL14 6BT England
Full company profile for WILDANET LIMITED (10586466), an active information technology, telecommunications and data company based in Liskeard, England. Incorporated 26 Jan 2017. Other telecommunications activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Cash in Bank
£685.40k
Net Assets
-£14.48M
Total Liabilities
£78.83M
Turnover
£1.37M
Employees
184
Debt Ratio
122%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
See all 4 funding rounds
Sign up to view complete fundraising history
Investors (4)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 4 | Oct 2018 | Unknown/Other |
| Investor 2 | Dec 2020 | Debt Financing, Private Equity |
| Investor 1 | Jul 2024 | Debt Financing |
See all 4 investors
Sign up to view complete investor information
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 16 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Wildanet Midco 2 Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Gresham House (nominees) Limited
United Kingdom
- Ownership Of Shares 50 To 75 Percent,voting Rights 75 To 100 Percent
Wildanet Holdco Limited
Ceased 9 May 2024
Gresham House Bsi Infrastructure Lp
Ceased 13 May 2022
David John Reddaway-richards
Ceased 11 May 2018
Ian Calvert
Ceased 21 Dec 2020
Miriam Frances Mckay
Ceased 11 May 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Westbourne House, West Street, Liskeard (PL14 6BX) CORNWALL | Leasehold | - | 23 Dec 2021 |
land lying on the north of West Street, Liskeard CORNWALL | Leasehold | - | 23 Dec 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 3 Feb 2026 | Confirmation Statement | Confirmation statement made on 2026-01-25 with no updates | |
| 29 Oct 2025 | Officers | Termination of Stephen John Best as director on 2025-10-08 | |
| 28 Oct 2025 | Officers | Change to director Mr Mark Paddison on 2025-10-28 | |
| 17 Oct 2025 | Accounts | Annual accounts made up to 2023-12-31 | |
| 28 Apr 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Confirmation statement made on 2026-01-25 with no updates
Termination of Stephen John Best as director on 2025-10-08
Change to director Mr Mark Paddison on 2025-10-28
Annual accounts made up to 2023-12-31
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Confirmation statement made on 2026-01-25 with no updates
2 months ago on 3 Feb 2026
Termination of Stephen John Best as director on 2025-10-08
5 months ago on 29 Oct 2025
Change to director Mr Mark Paddison on 2025-10-28
5 months ago on 28 Oct 2025
Annual accounts made up to 2023-12-31
6 months ago on 17 Oct 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
11 months ago on 28 Apr 2025
