Background WavePink WaveYellow Wave

WOLF MILLER LTD (12825851)

WOLF MILLER LTD (12825851) is an active UK company. incorporated on 20 August 2020. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WOLF MILLER LTD has been registered for 5 years. Current directors include GLYNN, Samuel Nathan, MILLER, Wayne.

Company Number
12825851
Status
active
Type
ltd
Incorporated
20 August 2020
Age
5 years
Address
Charter House Wyvern Court, Stanier Way, Derby, DE21 6BF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GLYNN, Samuel Nathan, MILLER, Wayne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOLF MILLER LTD

WOLF MILLER LTD is an active company incorporated on 20 August 2020 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WOLF MILLER LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12825851

LTD Company

Age

5 Years

Incorporated 20 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Charter House Wyvern Court, Stanier Way Wyvern Business Park Derby, DE21 6BF,

Previous Addresses

102 Burlington Street Liverpool L3 6DG England
From: 20 August 2020To: 11 June 2024
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
New Owner
Jun 22
Director Joined
Jun 22
Funding Round
Jun 22
Director Left
Jan 23
Owner Exit
Jan 23
Loan Secured
Jun 24
Loan Secured
May 25
Loan Secured
Jun 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GLYNN, Samuel Nathan

Active
Wyvern Court, Stanier Way, DerbyDE21 6BF
Born May 1988
Director
Appointed 21 Jun 2022

MILLER, Wayne

Active
Wyvern Court, Stanier Way, DerbyDE21 6BF
Born March 1988
Director
Appointed 20 Aug 2020

MILLER, Victoria

Resigned
Burlington Street, LiverpoolL3 6DG
Born July 1988
Director
Appointed 20 Aug 2020
Resigned 06 Jan 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Samuel Nathan Glynn

Active
Wyvern Court, Stanier Way, DerbyDE21 6BF
Born May 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jun 2022

Victoria Miller

Ceased
Burlington Street, LiverpoolL3 6DG
Born July 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Aug 2020
Ceased 04 Jan 2023

Wayne Miller

Active
Wyvern Court, Stanier Way, DerbyDE21 6BF
Born March 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Aug 2020
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Capital Allotment Shares
27 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Incorporation Company
20 August 2020
NEWINCIncorporation