UKBizDB.co.uk

WOLF DYNASTY HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wolf Dynasty Holdings Limited. The company was founded 8 years ago and was given the registration number 09994788. The firm's registered office is in BRIDGEND. You can find them at 2a Acland Road, , Bridgend, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WOLF DYNASTY HOLDINGS LIMITED
Company Number:09994788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2a Acland Road, Bridgend, United Kingdom, CF31 1TF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dippin Lodge, Dippin, Isle Of Arran, United Kingdom, KA27 8RN

Secretary09 February 2016Active
Herb Cottage, 32c Damhead, Lothianburn, Edinburgh, Scotland, EH10 7EA

Director09 August 2021Active
Herb Cottage, 32c Damhead, Lothianburn, Edinburgh, Scotland, EH10 7EA

Director09 February 2016Active
Dippin Lodge, Dippin, Isle Of Arran, United Kingdom, KA27 8RN

Director09 February 2016Active

People with Significant Control

Miss Isobel Ruth Armstrong
Notified on:04 May 2023
Status:Active
Date of birth:September 1996
Nationality:British
Country of residence:Scotland
Address:Herb Cottage, 32c Damhead, Edinburgh, Scotland, EH10 7EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Imogen Anne Armstrong
Notified on:04 May 2023
Status:Active
Date of birth:June 1998
Nationality:British
Country of residence:Scotland
Address:Herb Cottage, 32c Damhead, Edinburgh, Scotland, EH10 7EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Katherine Jane Armstrong
Notified on:03 May 2023
Status:Active
Date of birth:May 1961
Nationality:Australian
Country of residence:Scotland
Address:Dippin Lodge, Dippen, Isle Of Arran, Scotland, KA27 8RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Katherine Armstrong
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:Australian
Country of residence:United Kingdom
Address:Dippin Lodge, Dippen, Isle Of Arran, United Kingdom, KA27 8RN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-24Accounts

Change account reference date company previous extended.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Miscellaneous

Legacy.

Download
2023-05-04Persons with significant control

Notification of a person with significant control.

Download
2023-05-04Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Persons with significant control

Cessation of a person with significant control.

Download
2023-05-03Capital

Capital allotment shares.

Download
2023-05-02Officers

Change person director company with change date.

Download
2023-05-02Officers

Change person director company with change date.

Download
2023-03-29Address

Change registered office address company with date old address new address.

Download
2023-03-29Officers

Change person director company with change date.

Download
2022-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-05-17Accounts

Accounts with accounts type dormant.

Download
2022-02-01Accounts

Accounts with accounts type dormant.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-28Resolution

Resolution.

Download
2021-02-22Change of name

Change of name notice.

Download
2020-03-18Accounts

Accounts with accounts type dormant.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.