Wolfson Capital Ltd CARDIFF


Wolfson Capital started in year 2013 as Private Limited Company with registration number 08787783. The Wolfson Capital company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Cardiff at 112 Salisbury Road. Postal code: CF24 4AE.

The firm has 3 directors, namely Yazdan K., Talieh K. and Simon K.. Of them, Simon K. has been with the company the longest, being appointed on 22 November 2013 and Yazdan K. has been with the company for the least time - from 10 July 2019. As of 17 May 2024, our data shows no information about any ex officers on these positions.

Wolfson Capital Ltd Address / Contact

Office Address 112 Salisbury Road
Town Cardiff
Post code CF24 4AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08787783
Date of Incorporation Fri, 22nd Nov 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 11 years old
Account next due date Thu, 30th Nov 2023 (169 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Yazdan K.

Position: Director

Appointed: 10 July 2019

Talieh K.

Position: Director

Appointed: 19 December 2014

Simon K.

Position: Director

Appointed: 22 November 2013

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we established, there is Yazdan K. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Talieh K. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Simon K., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares.

Yazdan K.

Notified on 20 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Talieh K.

Notified on 22 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Simon K.

Notified on 22 November 2016
Ceased on 20 June 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-30
Net Worth1 2872 687-14 357   
Balance Sheet
Current Assets 56 3036237 3416 493378 377
Net Assets Liabilities  -14 357-72 269-18 318134 094
Cash Bank In Hand27 96256 303483   
Debtors  140   
Net Assets Liabilities Including Pension Asset Liability1 2872 687    
Tangible Fixed Assets157 754160 5681 197 269   
Reserves/Capital
Called Up Share Capital111   
Profit Loss Account Reserve1 2862 686-14 358   
Shareholder Funds1 2872 687-14 357   
Other
Average Number Employees During Period   223
Creditors  989 5371 975 4462 261 4352 786 248
Fixed Assets157 754160 5681 197 2692 694 5252 997 4733 502 720
Net Current Assets Liabilities-48 576-53 494-222 089-791 348-754 356-582 378
Total Assets Less Current Liabilities109 178107 074975 1801 903 1772 243 1172 920 342
Consideration For Shares Issued1     
Creditors Due After One Year107 891104 387989 537   
Creditors Due Within One Year76 538109 797222 712   
Description Or Reasons For Share Issue1     
Instalment Debts Due After5 Years107 891104 387    
Nominal Value Shares Issued1     
Number Shares Allotted111   
Number Shares Issued1     
Par Value Share111   
Share Capital Allotted Called Up Paid 11   
Value Shares Allotted11    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023/12/15
filed on: 15th, December 2023
Free Download (3 pages)

Company search

Advertisements