Wolf Holdings Limited BRENTWOOD


Wolf Holdings started in year 2015 as Private Limited Company with registration number 09608611. The Wolf Holdings company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Brentwood at Suite 1 Warley Hill. Postal code: CM13 3AB.

The firm has 2 directors, namely Clifford F., Kamlesh R.. Of them, Clifford F., Kamlesh R. have been with the company the longest, being appointed on 7 February 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Richard F. who worked with the the firm until 4 February 2021.

Wolf Holdings Limited Address / Contact

Office Address Suite 1 Warley Hill
Office Address2 Great Warley
Town Brentwood
Post code CM13 3AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09608611
Date of Incorporation Tue, 26th May 2015
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Clifford F.

Position: Director

Appointed: 07 February 2021

Kamlesh R.

Position: Director

Appointed: 07 February 2021

Fox Holdings Limited

Position: Corporate Director

Appointed: 27 October 2020

Resigned: 14 February 2021

Richard F.

Position: Director

Appointed: 20 July 2015

Resigned: 14 February 2021

Richard F.

Position: Director

Appointed: 26 May 2015

Resigned: 20 July 2015

Richard F.

Position: Secretary

Appointed: 26 May 2015

Resigned: 04 February 2021

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Clifford F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Richard F. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Clifford F.

Notified on 4 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard F.

Notified on 1 January 2017
Ceased on 4 February 2021
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth22      
Balance Sheet
Net Assets Liabilities 237 08937 08937 08937 08937 08937 089
Net Assets Liabilities Including Pension Asset Liability22      
Reserves/Capital
Shareholder Funds22      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset22222222
Creditors  76 24376 24376 24376 24376 24376 243
Fixed Assets  39 15239 15239 15239 15239 15239 152
Net Current Assets Liabilities  76 24376 24376 24376 24376 24376 243
Total Assets Less Current Liabilities 237 08937 08937 08937 08937 08937 089
Number Shares Allotted22      
Par Value Share11      
Share Capital Allotted Called Up Paid22      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 25th May 2023
filed on: 13th, June 2023
Free Download (3 pages)

Company search