WILDANET LIMITED
Other telecommunications activities
WILDANET LIMITED
Other telecommunications activities
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Westbourne House West Street Liskeard PL14 6BT England
Telephone
0800 069 9906Website
wildanet.comCredit Report
Discover WILDANET LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
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 | ||
Unlock 7 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Jai Madhvani | Director | Active |
| Mark Paddison | Director | Active |
| Martin Harriman | Director | Active |
| Simon Mark Peter Adcock | Director | Active |
| Stevie Ingamells | Director | Active |
Persons with Significant Control
Persons with Significant Control (2)
Gresham House (nominees) Limited
United Kingdom
- Ownership Of Shares 50 To 75 Percent
- Voting Rights 75 To 100 Percent
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
Miriam Frances Mckay
Ceased 11 May 2018
Gresham House Bsi Infrastructure Lp
Ceased 13 May 2022
Wildanet Holdco Limited
Ceased 9 May 2024
David John Reddaway-richards
Ceased 11 May 2018
Ian Calvert
Ceased 21 Dec 2020
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 29 Oct 2025 | Officers | Termination of Stephen John Best as director on 2025-10-08 | View(1 page) |
| 28 Oct 2025 | Officers | Change to director Mr Mark Paddison on 2025-10-28 | View(2 pages) |
| 17 Oct 2025 | Accounts | Annual accounts made up to 2023-12-31 | View(38 pages) |
| 28 Apr 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(19 pages) |
| 31 Mar 2025 | Officers | Termination of Helen Rachael Wylde-Archibald as director on 2025-03-31 | View(1 page) |
Termination of Stephen John Best as director on 2025-10-08
Mortgage Create With Deed With Charge Number Charge Creation Date
Termination of Helen Rachael Wylde-Archibald as director on 2025-03-31
Recent Activity
Latest Activity
Termination of Stephen John Best as director on 2025-10-08
3 months ago on 29 Oct 2025
Change to director Mr Mark Paddison on 2025-10-28
3 months ago on 28 Oct 2025
Annual accounts made up to 2023-12-31
4 months ago on 17 Oct 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
9 months ago on 28 Apr 2025
Termination of Helen Rachael Wylde-Archibald as director on 2025-03-31
10 months ago on 31 Mar 2025