CONQUEST WOLF LIMITED

Register to unlock more data on OkredoRegister

CONQUEST WOLF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02436764

Incorporation date

26/10/1989

Size

Micro Entity

Contacts

Registered address

Registered address

167-169 Great Portland Street 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1989)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon07/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/11/2024
Registered office address changed from 167-169 Great Portland Street 167-169 Great Portland Street 5th Floor London W1W 5PF W1W 5PF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-11-21
dot icon13/11/2024
Registered office address changed from 60 Cobb Close Datchet Slough Berkshire SL3 9QZ to 167-169 Great Portland Street 167-169 Great Portland Street 5th Floor London W1W 5PF W1W 5PF on 2024-11-13
dot icon22/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon11/07/2023
Confirmation statement made on 2023-07-07 with updates
dot icon07/07/2023
Micro company accounts made up to 2023-03-31
dot icon05/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon01/06/2022
Micro company accounts made up to 2022-03-31
dot icon16/02/2022
Compulsory strike-off action has been discontinued
dot icon15/02/2022
Confirmation statement made on 2021-11-24 with no updates
dot icon15/02/2022
First Gazette notice for compulsory strike-off
dot icon07/07/2021
Micro company accounts made up to 2021-03-31
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with updates
dot icon29/10/2020
Termination of appointment of Diane Sylvia Brown as a director on 2020-10-29
dot icon17/08/2020
Micro company accounts made up to 2020-03-31
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon01/06/2019
Micro company accounts made up to 2019-03-31
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon21/11/2018
Micro company accounts made up to 2018-03-31
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon05/04/2017
Micro company accounts made up to 2017-03-31
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/12/2015
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/12/2015
Micro company accounts made up to 2015-03-31
dot icon11/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon15/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon02/09/2014
Appointment of Miss Heather Robinson as a director on 2014-09-02
dot icon20/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon11/11/2013
Registered office address changed from 6 Regional House 278-286 High Street Slough Berkshire SL1 1NB United Kingdom on 2013-11-11
dot icon27/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon26/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon22/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon21/07/2011
Registered office address changed from 5 Kenmore Avenue Harrow Middlesex HA3 8PG England on 2011-07-21
dot icon26/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon25/01/2011
Director's details changed for Mr Patrick Brown on 2011-01-25
dot icon25/01/2011
Director's details changed for Diane Sylvia Brown on 2011-01-25
dot icon25/01/2011
Secretary's details changed for Patrick Brown on 2011-01-25
dot icon27/12/2010
Registered office address changed from Flat 67 Templar House 82 Northolt Road South Harrow Middlesex HA2 0YL on 2010-12-27
dot icon06/09/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon06/09/2010
Director's details changed for Diane Sylvia Brown on 2009-12-31
dot icon06/09/2010
Secretary's details changed for Patrick Brown on 2009-12-31
dot icon06/09/2010
Director's details changed for Patrick Brown on 2009-12-31
dot icon03/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon06/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon06/02/2010
Registered office address changed from Flat 70 Templar House 82 Northolt Road South Harrow Middlesex HA2 0YL on 2010-02-06
dot icon27/02/2009
Return made up to 31/12/08; no change of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/02/2008
Return made up to 31/12/07; full list of members
dot icon05/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/02/2007
Return made up to 31/12/06; full list of members
dot icon09/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/12/2005
Return made up to 31/12/05; full list of members
dot icon05/10/2005
Secretary's particulars changed;director's particulars changed
dot icon05/10/2005
Registered office changed on 05/10/05 from: 16 spencer road walthamstow london E17 4BD
dot icon20/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/01/2005
Return made up to 31/12/04; full list of members
dot icon30/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon03/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon03/02/2003
Return made up to 31/12/02; full list of members
dot icon29/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon29/01/2002
Return made up to 31/12/01; full list of members
dot icon16/02/2001
Return made up to 31/12/00; full list of members
dot icon29/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon09/02/2000
Accounts for a dormant company made up to 1999-03-31
dot icon31/01/2000
Return made up to 31/12/99; full list of members
dot icon15/05/1999
Accounts for a dormant company made up to 1998-03-31
dot icon12/02/1999
Return made up to 31/12/98; full list of members
dot icon17/06/1998
Accounts for a dormant company made up to 1997-03-31
dot icon08/05/1998
Resolutions
dot icon23/02/1998
Return made up to 31/12/97; change of members
dot icon23/02/1998
Resolutions
dot icon27/01/1998
Resolutions
dot icon28/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon28/01/1997
Resolutions
dot icon24/01/1997
Return made up to 31/12/96; no change of members
dot icon07/03/1996
Accounts for a dormant company made up to 1995-03-31
dot icon09/02/1996
Resolutions
dot icon04/02/1996
Return made up to 31/12/95; full list of members
dot icon12/05/1995
Secretary resigned;new director appointed
dot icon19/12/1994
Return made up to 31/12/94; no change of members
dot icon15/12/1994
Accounts for a dormant company made up to 1994-03-31
dot icon15/12/1994
Resolutions
dot icon11/11/1994
Certificate of change of name
dot icon04/02/1994
Return made up to 31/12/93; full list of members
dot icon21/12/1993
Resolutions
dot icon21/12/1993
Accounts for a dormant company made up to 1993-03-31
dot icon26/05/1993
Accounts for a dormant company made up to 1992-03-31
dot icon26/05/1993
Resolutions
dot icon22/02/1993
New secretary appointed
dot icon22/02/1993
Return made up to 31/12/92; no change of members
dot icon04/02/1992
Registered office changed on 04/02/92 from: 14 great eastern road stratford london E15 1BB
dot icon29/01/1992
Return made up to 31/12/91; no change of members
dot icon16/08/1991
Full accounts made up to 1991-03-31
dot icon24/02/1991
Secretary resigned;new secretary appointed;director resigned
dot icon24/01/1991
Registered office changed on 24/01/91 from: c/o messrs. B.H. sweetman & co 187 upper street london N1 1RQ
dot icon24/01/1991
Return made up to 31/12/90; full list of members
dot icon08/11/1989
Secretary resigned
dot icon26/10/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.54K
-
0.00
-
-
2022
1
7.35K
-
0.00
-
-
2023
1
11.89K
-
0.00
-
-
2023
1
11.89K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

11.89K £Ascended61.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Patrick
Secretary
02/02/1993 - Present
-
Robinson, Heather
Director
02/09/2014 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONQUEST WOLF LIMITED

CONQUEST WOLF LIMITED is an(a) Active company incorporated on 26/10/1989 with the registered office located at 167-169 Great Portland Street 5th Floor, London W1W 5PF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CONQUEST WOLF LIMITED?

toggle

CONQUEST WOLF LIMITED is currently Active. It was registered on 26/10/1989 .

Where is CONQUEST WOLF LIMITED located?

toggle

CONQUEST WOLF LIMITED is registered at 167-169 Great Portland Street 5th Floor, London W1W 5PF.

What does CONQUEST WOLF LIMITED do?

toggle

CONQUEST WOLF LIMITED operates in the Media representation services (73.12 - SIC 2007) sector.

How many employees does CONQUEST WOLF LIMITED have?

toggle

CONQUEST WOLF LIMITED had 1 employees in 2023.

What is the latest filing for CONQUEST WOLF LIMITED?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.