Background WavePink WaveYellow Wave

WOLF BRAND EXPERIENCE LIMITED (08540188)

WOLF BRAND EXPERIENCE LIMITED (08540188) is an active UK company. incorporated on 22 May 2013. with registered office in Stevenage. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WOLF BRAND EXPERIENCE LIMITED has been registered for 12 years. Current directors include MISHON, Clive Richard, MITCHELL, Alistair Ralph.

Company Number
08540188
Status
active
Type
ltd
Incorporated
22 May 2013
Age
12 years
Address
Richmond House, Stevenage, SG1 3QP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MISHON, Clive Richard, MITCHELL, Alistair Ralph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOLF BRAND EXPERIENCE LIMITED

WOLF BRAND EXPERIENCE LIMITED is an active company incorporated on 22 May 2013 with the registered office located in Stevenage. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WOLF BRAND EXPERIENCE LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08540188

LTD Company

Age

12 Years

Incorporated 22 May 2013

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

AMPP EXPERIENTIAL MARKETING LIMITED
From: 22 May 2013To: 15 July 2014
Contact
Address

Richmond House Walkern Road Stevenage, SG1 3QP,

Previous Addresses

Unit 416 the Frames 1 Phipp Street London EC2A 4PS England
From: 26 September 2019To: 8 October 2019
1 Carters Row Hatfield Park Hatfield Herts AL9 5NB
From: 22 May 2013To: 26 September 2019
Timeline

7 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
May 13
Funding Round
Jul 14
Director Joined
Jul 14
Director Left
Oct 16
Director Left
Dec 17
Owner Exit
May 18
New Owner
Apr 21
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MISHON, Clive Richard

Active
Walkern Road, StevenageSG1 3QP
Born April 1959
Director
Appointed 31 Jul 2014

MITCHELL, Alistair Ralph

Active
Walkern Road, StevenageSG1 3QP
Born September 1956
Director
Appointed 22 May 2013

HOLGATE-STUCKEY, Barbara Ellen

Resigned
Carters Row, HatfieldAL9 5NB
Born April 1961
Director
Appointed 22 May 2013
Resigned 14 Oct 2016

SURVILLA, Neil James

Resigned
Carters Row, HatfieldAL9 5NB
Born March 1977
Director
Appointed 22 May 2013
Resigned 07 Dec 2017

Persons with significant control

3

2 Active
1 Ceased
Walkern Road, StevenageSG1 3QP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 23 May 2017

Mr Clive Richard Mishon

Active
Hatfield Park, HatfieldAL9 5NB
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 May 2017

Mr Alistair Ralph Mitchell

Ceased
Hatfield Park, HatfieldAL9 5NB
Born September 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 23 May 2017
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 October 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Capital Allotment Shares
31 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Certificate Change Of Name Company
15 July 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 May 2013
NEWINCIncorporation