Background WavePink WaveYellow Wave

LONE WOLF MARKETING LIMITED (08000689)

LONE WOLF MARKETING LIMITED (08000689) is an active UK company. incorporated on 21 March 2012. with registered office in Stamford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LONE WOLF MARKETING LIMITED has been registered for 14 years. Current directors include MANLOW, Joanne Louise, MANLOW, Peter Richard.

Company Number
08000689
Status
active
Type
ltd
Incorporated
21 March 2012
Age
14 years
Address
Fraser Ross House, Stamford, PE9 1PJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MANLOW, Joanne Louise, MANLOW, Peter Richard
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONE WOLF MARKETING LIMITED

LONE WOLF MARKETING LIMITED is an active company incorporated on 21 March 2012 with the registered office located in Stamford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LONE WOLF MARKETING LIMITED was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

08000689

LTD Company

Age

14 Years

Incorporated 21 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

3 days overdue

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

Fraser Ross House 24 Broad Street Stamford, PE9 1PJ,

Previous Addresses

Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PB United Kingdom
From: 21 March 2012To: 24 April 2013
Timeline

6 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Funding Round
Apr 12
New Owner
May 20
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MANLOW, Joanne Louise

Active
Mole Road, LeatherheadKT22 9RN
Born October 1967
Director
Appointed 21 Mar 2012

MANLOW, Peter Richard

Active
Mole Road, LeatherheadKT22 9RN
Born November 1963
Director
Appointed 21 Mar 2012

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 21 Mar 2012
Resigned 21 Mar 2012

Persons with significant control

2

Mr Peter Richard Manlow

Active
Fetcham, LeatherheadKT22 9RN
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016

Joanne Louise Manlow

Active
Mole Road, LeatherheadKT22 9RN
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

35

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 February 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
7 May 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Capital Allotment Shares
5 April 2012
SH01Allotment of Shares
Incorporation Company
21 March 2012
NEWINCIncorporation