Company NameWolfsblade Limited
Company StatusActive
Company Number08131581
CategoryPrivate Limited Company
Incorporation Date5 July 2012(11 years, 9 months ago)
Previous NameSteven Hubbard Creative Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Steven Hubbard
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2012(same day as company formation)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressLinton House Cann Lane South
Appleton
Warrington
Cheshire
WA4 5NJ
Director NameMr Mark Andrew Lomax
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2014(2 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinton House Cann Lane South
Appleton
Warrington
Cheshire
WA4 5NJ
Director NameMrs Emma Marie Blade
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressLinton House Cann Lane South
Appleton
Warrington
Cheshire
WA4 5NJ
Director NameMiss Rebecca Priska Meyer
Date of BirthMarch 1981 (Born 43 years ago)
NationalitySwiss
StatusResigned
Appointed01 September 2012(1 month, 4 weeks after company formation)
Appointment Duration2 years (resigned 16 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Slade Road
Rugby
Warwickshire
CV21 3AD
Director NameMr Martin Blade
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinton House Cann Lane South
Appleton
Warrington
Cheshire
WA4 5NJ

Location

Registered AddressLinton House Cann Lane South
Appleton
Warrington
Cheshire
WA4 5NJ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishAppleton
WardAppleton
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Steven Hubbard
75.00%
Ordinary
25 at £1Rebecca Meyer
25.00%
Ordinary

Financials

Year2014
Net Worth£141
Cash£18,218
Current Liabilities£29,750

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

16 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
17 November 2019Micro company accounts made up to 31 July 2019 (7 pages)
21 July 2019Notification of Emma Marie Blade as a person with significant control on 1 June 2019 (2 pages)
21 July 2019Cessation of Emma Marie Blade as a person with significant control on 1 June 2019 (1 page)
21 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
11 June 2019Termination of appointment of Martin Blade as a director on 1 June 2019 (1 page)
11 June 2019Change of details for Mr Martin James Blade as a person with significant control on 1 June 2019 (2 pages)
11 June 2019Appointment of Mrs Emma Marie Blade as a director on 1 June 2019 (2 pages)
4 April 2019Micro company accounts made up to 31 July 2018 (6 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 July 2017 (7 pages)
31 December 2017Micro company accounts made up to 31 July 2017 (7 pages)
20 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
30 March 2017Micro company accounts made up to 31 July 2016 (4 pages)
30 March 2017Micro company accounts made up to 31 July 2016 (4 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
12 April 2016Micro company accounts made up to 31 July 2015 (4 pages)
12 April 2016Micro company accounts made up to 31 July 2015 (4 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Director's details changed for Mr Steven Hubbard on 29 June 2015 (2 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Director's details changed for Mr Steven Hubbard on 29 June 2015 (2 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
22 June 2015Registered office address changed from 7 Mentmore Gardens Appleton Warrington Cheshire WA4 3HF England to Linton House Cann Lane South Appleton Warrington Cheshire WA4 5NJ on 22 June 2015 (1 page)
22 June 2015Registered office address changed from 7 Mentmore Gardens Appleton Warrington Cheshire WA4 3HF England to Linton House Cann Lane South Appleton Warrington Cheshire WA4 5NJ on 22 June 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
17 September 2014Appointment of Mr Martin Blade as a director on 16 September 2014 (2 pages)
17 September 2014Termination of appointment of Rebecca Priska Meyer as a director on 16 September 2014 (1 page)
17 September 2014Termination of appointment of Rebecca Priska Meyer as a director on 16 September 2014 (1 page)
17 September 2014Appointment of Mr Martin Blade as a director on 16 September 2014 (2 pages)
16 September 2014Appointment of Mr Mark Andrew Lomax as a director on 16 September 2014 (2 pages)
16 September 2014Registered office address changed from 43 Slade Road Rugby CV21 3AD to 7 Mentmore Gardens Appleton Warrington Cheshire WA4 3HF on 16 September 2014 (1 page)
16 September 2014Appointment of Mr Mark Andrew Lomax as a director on 16 September 2014 (2 pages)
16 September 2014Registered office address changed from 43 Slade Road Rugby CV21 3AD to 7 Mentmore Gardens Appleton Warrington Cheshire WA4 3HF on 16 September 2014 (1 page)
8 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
21 August 2014Change of name notice (1 page)
21 August 2014Company name changed steven hubbard creative marketing LIMITED\certificate issued on 21/08/14 (2 pages)
21 August 2014Change of name notice (1 page)
21 August 2014Company name changed steven hubbard creative marketing LIMITED\certificate issued on 21/08/14
  • RES15 ‐ Change company name resolution on 2014-08-01
(2 pages)
5 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
10 September 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
10 September 2013Appointment of Miss Rebecca Priska Meyer as a director (2 pages)
10 September 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
10 September 2013Appointment of Miss Rebecca Priska Meyer as a director (2 pages)
10 September 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
5 July 2012Incorporation (24 pages)
5 July 2012Incorporation (24 pages)