General information

Name:

Wolfstar Ltd

Office Address:

43 Alwoodley Lane LS17 7PU Leeds

Number: 06291180

Incorporation date: 2007-06-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wolfstar Limited has existed in the UK for seventeen years. Registered under the number 06291180 in the year 2007, the company is located at 43 Alwoodley Lane, Leeds LS17 7PU. The company currently known as Wolfstar Limited was known as Newco Wolfstar up till Friday 10th August 2007 when the business name was replaced. This company's classified under the NACE and SIC code 70210 - Public relations and communications activities. 2021-12-31 is the last time account status updates were reported.

At present, there’s only one director in the company: Timothy S. (since Monday 25th June 2007). The following firm had been presided over by Marie L. up until Friday 31st January 2020. Additionally another director, specifically Bachi M. resigned on Tuesday 3rd September 2019.

Timothy S. is the individual with significant control over this firm, has substantial control or influence over the company, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Wolfstar Limited 2007-08-10
  • Newco Wolfstar Limited 2007-06-25

Financial data based on annual reports

Company staff

Timothy S.

Role: Director

Appointed: 25 June 2007

Latest update: 25 November 2023

People with significant control

Timothy S.
Notified on 20 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 03 August 2024
Confirmation statement last made up date 20 July 2023
Annual Accounts 21 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 21 March 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 6 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 6 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers
Free Download
Address change date: Mon, 15th Jan 2024. New Address: Ground Floor Offices, Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY. Previous address: C/O Timothy Sinclair 43 Alwoodley Lane Leeds LS17 7PU (AD01)
filed on: 15th, January 2024
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70210 : Public relations and communications activities
16
Company Age

Similar companies nearby

Closest companies