Company NameWild Wolf Ltd
DirectorPeter Jones
Company StatusActive
Company Number11229446
CategoryPrivate Limited Company
Incorporation Date28 February 2018(6 years, 1 month ago)
Previous NameBluetouch Developments (Tilstock) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Peter Jones
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address806, 61 Houldsworth Street
Manchester
M1 2FB
Director NameMr Matthew Peter Jones
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address806 The Astley 61 Houldsworth Street
Manchester
M1 2FB
Director NameMr Peter Jones
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wyngate Road
Cheadle Hulme
SK8 6ES
Secretary NameMr Matthew Jones
StatusResigned
Appointed28 February 2018(same day as company formation)
RoleCompany Director
Correspondence Address806 The Astley 61 Houldsworth Street
Manchester
M1 2FB

Location

Registered Address806, 61 Houldsworth Street
Manchester
M1 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Filing History

24 December 2020Appointment of Mr Peter Jones as a director on 17 November 2020 (2 pages)
24 December 2020Termination of appointment of Matthew Peter Jones as a director on 17 November 2020 (1 page)
26 August 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
27 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
27 April 2020Termination of appointment of Matthew Jones as a secretary on 27 April 2020 (1 page)
22 January 2020Secretary's details changed for Mr Matthew Jones on 21 January 2020 (1 page)
21 January 2020Director's details changed for Mr Matthew Jones on 21 January 2019 (2 pages)
4 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
26 March 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
18 January 2019Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle Manchester SK8 3GP England to Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 18 January 2019 (1 page)
24 July 2018Registered office address changed from 6 Wyngate Road Cheadle Hulme SK8 6ES United Kingdom to 5300 Lakeside Cheadle Royal Business Park Cheadle Manchester SK8 3GP on 24 July 2018 (1 page)
27 June 2018Termination of appointment of Peter Jones as a director on 26 March 2018 (1 page)
28 February 2018Incorporation
Statement of capital on 2018-02-28
  • GBP 100
(28 pages)