Background WavePink WaveYellow Wave

WULSTAN MANAGEMENT LIMITED (07436712)

WULSTAN MANAGEMENT LIMITED (07436712) is an active UK company. incorporated on 11 November 2010. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WULSTAN MANAGEMENT LIMITED has been registered for 15 years. Current directors include JONES, Rupert Edward.

Company Number
07436712
Status
active
Type
ltd
Incorporated
11 November 2010
Age
15 years
Address
One Eastwood Harry Weston Road, Coventry, CV3 2UB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JONES, Rupert Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WULSTAN MANAGEMENT LIMITED

WULSTAN MANAGEMENT LIMITED is an active company incorporated on 11 November 2010 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WULSTAN MANAGEMENT LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07436712

LTD Company

Age

15 Years

Incorporated 11 November 2010

Size

N/A

Accounts

ARD: 5/4

Up to Date

7 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 9 December 2025 (5 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Dormant

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 February 2026 (3 months ago)
Submitted on 17 February 2026 (3 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

One Eastwood Harry Weston Road Binley Business Park Coventry, CV3 2UB,

Previous Addresses

One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG United Kingdom
From: 13 June 2017To: 24 January 2018
No. 8 Calthorpe Road Edgbaston Birmingham B15 1QT
From: 7 November 2013To: 13 June 2017
80 Brook Street Mayfair London W1K 5DD United Kingdom
From: 11 November 2010To: 7 November 2013
Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Nov 10
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

JONES, Rupert Edward

Active
Harry Weston Road, CoventryCV3 2UB
Born September 1976
Director
Appointed 11 Nov 2010

Persons with significant control

1

Mr Rupert Edward Jones

Active
Harry Weston Road, CoventryCV3 2UB
Born September 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
24 January 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Dormant
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Dormant
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Dormant
4 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Incorporation Company
11 November 2010
NEWINCIncorporation