General information

Name:

Aspen Wolf (u.k) Limited

Office Address:

1st Floor 2 Lighthouse View SR7 7PR Seaham

Number: 10792963

Incorporation date: 2017-05-30

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

2017 is the year of the launching of Aspen Wolf (u.k) Ltd, a company registered at 1st Floor, 2 Lighthouse View, Seaham. This means it's been 7 years Aspen Wolf (u.k) has been on the British market, as it was registered on 30th May 2017. Its registered no. is 10792963 and the company postal code is SR7 7PR. The name of the company got changed in 2023 to Aspen Wolf (u.k) Ltd. This enterprise former registered name was Absolute Zer0. This business's registered with SIC code 70229 - Management consultancy activities other than financial management. The firm's most recent financial reports detail the period up to 2023-05-31 and the most current annual confirmation statement was filed on 2023-05-03.

Regarding to the following firm, all of director's obligations have so far been executed by Donna R. and David R.. Within the group of these two managers, David R. has supervised firm for the longest period of time, having become one of the many members of officers' team on 30th May 2017.

  • Previous company's names
  • Aspen Wolf (u.k) Ltd 2023-04-28
  • Absolute Zer0 Ltd 2017-05-30

Financial data based on annual reports

Company staff

Donna R.

Role: Director

Appointed: 01 May 2023

Latest update: 15 March 2024

David R.

Role: Director

Appointed: 30 May 2017

Latest update: 15 March 2024

People with significant control

Executives who have control over the firm are as follows: David R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Donna R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David R.
Notified on 30 May 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Donna R.
Notified on 1 May 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 17 May 2024
Confirmation statement last made up date 03 May 2023
Annual Accounts
Start Date For Period Covered By Report 30 May 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from 1st Floor 2 Lighthouse View Seaham SR7 7PR England on 2024/02/22 to 2nd Floor Evolve Business Centre Cygnet Way Houghton-Le-Spring Co. Durham DH4 5QY (AD01)
filed on: 22nd, February 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
6
Company Age

Closest Companies - by postcode