WOLF WORLD LTD

Register to unlock more data on OkredoRegister

WOLF WORLD LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06997385

Incorporation date

21/08/2009

Size

Micro Entity

Contacts

Registered address

Registered address

4 Princes Street, Mayfair, London W1B 2LECopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2009)
dot icon23/12/2025
Final Gazette dissolved via compulsory strike-off
dot icon10/06/2025
Compulsory strike-off action has been suspended
dot icon13/05/2025
First Gazette notice for compulsory strike-off
dot icon30/11/2024
Compulsory strike-off action has been discontinued
dot icon28/11/2024
Micro company accounts made up to 2023-12-31
dot icon15/10/2024
Compulsory strike-off action has been suspended
dot icon10/09/2024
First Gazette notice for compulsory strike-off
dot icon09/07/2024
Change of details for Ms Alena Krutova as a person with significant control on 2024-07-09
dot icon29/12/2023
Micro company accounts made up to 2022-12-31
dot icon01/08/2023
Administrative restoration application
dot icon01/08/2023
Micro company accounts made up to 2021-12-31
dot icon01/08/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon06/06/2023
Final Gazette dissolved via compulsory strike-off
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon22/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon20/12/2021
Micro company accounts made up to 2020-12-31
dot icon12/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon28/01/2021
Micro company accounts made up to 2019-12-31
dot icon05/08/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon11/06/2020
Resolutions
dot icon30/01/2020
Total exemption full accounts made up to 2018-12-31
dot icon17/09/2019
Total exemption full accounts made up to 2017-12-31
dot icon07/09/2019
Compulsory strike-off action has been discontinued
dot icon05/09/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon28/08/2019
Registered office address changed from Ground Floor 13 Charles Ii Street London SW1Y 4QU England to 4 Princes Street Mayfair London W1B 2LE on 2019-08-28
dot icon10/08/2019
Compulsory strike-off action has been suspended
dot icon09/07/2019
First Gazette notice for compulsory strike-off
dot icon09/01/2019
Compulsory strike-off action has been discontinued
dot icon08/01/2019
Compulsory strike-off action has been suspended
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon25/07/2018
Total exemption full accounts made up to 2016-12-31
dot icon19/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon22/05/2018
Compulsory strike-off action has been discontinued
dot icon09/01/2018
Compulsory strike-off action has been suspended
dot icon05/12/2017
Termination of appointment of Justine Kate Ritson as a director on 2017-11-30
dot icon05/12/2017
Termination of appointment of Sandra Juliana Mills as a director on 2017-11-30
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon19/10/2017
Director's details changed for Miss Justine Kate Sontag on 2017-08-29
dot icon18/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon18/07/2017
Notification of Alena Krutova as a person with significant control on 2016-04-06
dot icon23/03/2017
Termination of appointment of Emily Peckham as a director on 2017-03-20
dot icon23/03/2017
Appointment of Mrs Sandra Juliana Mills as a director on 2017-03-20
dot icon20/12/2016
Registered office address changed from Third Floor Carrington House 126-130 Regent Street London W1B 5SE to Ground Floor 13 Charles Ii Street London SW1Y 4QU on 2016-12-20
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon10/05/2016
Termination of appointment of Trevor David Yorke as a director on 2016-05-10
dot icon10/05/2016
Appointment of Miss Justine Kate Sontag as a director on 2016-05-10
dot icon03/05/2016
Resolutions
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon19/08/2015
Register inspection address has been changed from Third Floor Carrington House 126-130 Regent Street London W1B 5SE England to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
dot icon03/07/2015
Director's details changed for Miss Emily Peckham on 2015-07-03
dot icon01/07/2015
Termination of appointment of Raymond Richard Nash as a director on 2015-07-01
dot icon01/07/2015
Appointment of Miss Emily Peckham as a director on 2015-07-01
dot icon12/12/2014
Termination of appointment of Amy Redmond as a director on 2014-11-27
dot icon12/12/2014
Appointment of Mr Trevor David Yorke as a director on 2014-11-27
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon13/08/2014
Register inspection address has been changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN England to Third Floor Carrington House 126-130 Regent Street London W1B 5SE
dot icon24/02/2014
Termination of appointment of Mason Cockerill as a director
dot icon24/02/2014
Appointment of Mr Raymond Richard Nash as a director
dot icon20/01/2014
Previous accounting period extended from 2013-08-31 to 2013-12-31
dot icon15/01/2014
Appointment of Miss Amy Redmond as a director
dot icon15/01/2014
Appointment of Mr. Mason Rikki Cockerill as a director
dot icon15/01/2014
Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN on 2014-01-15
dot icon01/11/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon22/10/2013
Register inspection address has been changed from Morley House 5Th Floor 314-322 Regent Street London W1B 3BG
dot icon22/10/2013
Register(s) moved to registered inspection location
dot icon14/03/2013
Termination of appointment of William Perry as a director
dot icon07/03/2013
Termination of appointment of Corporo Limited as a secretary
dot icon07/03/2013
Termination of appointment of William Perry as a director
dot icon27/02/2013
Registered office address changed from Suite 368 2 Lansdowne Row London W1J 6HL on 2013-02-27
dot icon11/10/2012
Accounts for a dormant company made up to 2012-08-31
dot icon27/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon21/08/2012
Appointment of Mr William Jonathan Perry as a director
dot icon21/08/2012
Termination of appointment of Kim Pusey as a director
dot icon10/04/2012
Accounts for a dormant company made up to 2011-08-31
dot icon10/03/2012
Compulsory strike-off action has been discontinued
dot icon08/03/2012
Appointment of Corporo Limited as a secretary
dot icon08/03/2012
Appointment of Ms. Kim Patricia Pusey as a director
dot icon07/03/2012
Annual return made up to 2011-08-21 with full list of shareholders
dot icon02/03/2012
Termination of appointment of Corporo Limited as a secretary
dot icon02/03/2012
Termination of appointment of Kim Pusey as a director
dot icon27/12/2011
First Gazette notice for compulsory strike-off
dot icon31/07/2011
Accounts for a dormant company made up to 2010-08-31
dot icon13/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon10/09/2010
Register(s) moved to registered inspection location
dot icon10/09/2010
Secretary's details changed for Corporo Limited on 2010-08-21
dot icon10/09/2010
Register inspection address has been changed
dot icon08/04/2010
Appointment of Mr Jan Kruta as a director
dot icon08/04/2010
Termination of appointment of Adolf Zyma as a director
dot icon16/03/2010
Termination of appointment of Jan Kruta as a director
dot icon16/03/2010
Appointment of Mr Adolf Zyma as a director
dot icon21/08/2009
Director appointed ms. Kim patricia pusey
dot icon21/08/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
20/06/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
983.50K
-
0.00
-
-
2022
1
983.50K
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

983.50K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About WOLF WORLD LTD

WOLF WORLD LTD is an(a) Dissolved company incorporated on 21/08/2009 with the registered office located at 4 Princes Street, Mayfair, London W1B 2LE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of WOLF WORLD LTD?

toggle

WOLF WORLD LTD is currently Dissolved. It was registered on 21/08/2009 and dissolved on 23/12/2025.

Where is WOLF WORLD LTD located?

toggle

WOLF WORLD LTD is registered at 4 Princes Street, Mayfair, London W1B 2LE.

What does WOLF WORLD LTD do?

toggle

WOLF WORLD LTD operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

How many employees does WOLF WORLD LTD have?

toggle

WOLF WORLD LTD had 1 employees in 2022.

What is the latest filing for WOLF WORLD LTD?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via compulsory strike-off.