Background WavePink WaveYellow Wave

WOLF PERFORMANCE LIMITED (08477178)

WOLF PERFORMANCE LIMITED (08477178) is an active UK company. incorporated on 8 April 2013. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in unknown sic code (29320) and 2 other business activities. WOLF PERFORMANCE LIMITED has been registered for 13 years. Current directors include JARVIS, Michele Dean, POULTON, Cain Robert.

Company Number
08477178
Status
active
Type
ltd
Incorporated
8 April 2013
Age
13 years
Address
Walnut Forge Wimpole Road, Cambridge, CB23 7AD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29320)
Directors
JARVIS, Michele Dean, POULTON, Cain Robert
SIC Codes
29320, 45200, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOLF PERFORMANCE LIMITED

WOLF PERFORMANCE LIMITED is an active company incorporated on 8 April 2013 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29320) and 2 other business activities. WOLF PERFORMANCE LIMITED was registered 13 years ago.(SIC: 29320, 45200, 45320)

Status

active

Active since 13 years ago

Company No

08477178

LTD Company

Age

13 Years

Incorporated 8 April 2013

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 December 2025 (4 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

Up to Date

14 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

Walnut Forge Wimpole Road Barton Cambridge, CB23 7AD,

Previous Addresses

PO Box CB23 7DY Walnut Forge Wimpole Road Barton Cambridge CB23 7AD United Kingdom
From: 11 October 2016To: 31 October 2017
90 Wimpole Road Barton Cambridge Cambridgeshire CB23 7AD
From: 8 April 2013To: 11 October 2016
Timeline

3 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Nov 17
Funding Round
Dec 19
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

JARVIS, Michele Dean

Active
Wimpole Road, CambridgeCB23 7AD
Born January 1977
Director
Appointed 03 Nov 2017

POULTON, Cain Robert

Active
Wimpole Road, CambridgeCB23 7AD
Born April 1963
Director
Appointed 08 Apr 2013

Persons with significant control

1

Mr Cain Robert Poulton

Active
Wimpole Road, CambridgeCB23 7AD
Born April 1963

Nature of Control

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

Filing History

31

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Capital Allotment Shares
12 December 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Change Account Reference Date Company Current Shortened
14 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
8 April 2013
NEWINCIncorporation