Company NameWolfson Research Ltd
DirectorJulio Pires Freire
Company StatusActive
Company Number03996058
CategoryPrivate Limited Company
Incorporation Date12 May 2000(23 years, 10 months ago)
Previous NamesWolfson Investments Corp. Limited and Wolfson Investment & Research Ltd

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Julio Pires Freire
Date of BirthOctober 1975 (Born 48 years ago)
NationalityPortuguese
StatusCurrent
Appointed21 January 2014(13 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address7 Tufton Street
London
SW1P 3QB
Secretary NameArtillery Registrars Limited (Corporation)
StatusCurrent
Appointed05 October 2016(16 years, 5 months after company formation)
Appointment Duration7 years, 5 months
Correspondence Address7 Tufton Street
London
SW1P 3QB
Director NameBeverly Hunt
Date of BirthMay 1956 (Born 67 years ago)
NationalityPanama
StatusResigned
Appointed12 May 2000(same day as company formation)
RoleConsultant
Correspondence AddressArango-Orillac Building
East 54th Street
Panama
8
Republic Of Panama
Secretary NameDarlene Bayne
NationalityPanamanian
StatusResigned
Appointed12 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressArango Orillac Building
East 54th Street
Panama 8
Republic Of Panama
Secretary NameMr Anthony Curran
NationalityIrish
StatusResigned
Appointed17 July 2002(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Sussex Place
New Malden
Surrey
KT3 3PU
Director NameMr Alan William Why
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(10 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 June 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRambles St. Ives Close
Theale
Reading
Berkshire
RG7 5DP
Director NameMs Anna Zarubina
Date of BirthOctober 1985 (Born 38 years ago)
NationalityRussian
StatusResigned
Appointed19 June 2013(13 years, 1 month after company formation)
Appointment Duration7 months (resigned 21 January 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address5 Rue Carteret
Geneva
1202
Switzerland
Secretary NameMz Sophie Jump
StatusResigned
Appointed01 April 2014(13 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 October 2016)
RoleCompany Director
Correspondence Address7 Tufton Street
London
SW1P 3QB
Secretary NameIntercessions Limited (Corporation)
StatusResigned
Appointed10 November 2001(1 year, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 July 2002)
Correspondence Address186 Hammersmith Road
London
W6 7DJ
Director NameCornell Bruxham Limited (Corporation)
StatusResigned
Appointed01 July 2002(2 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 01 September 2010)
Correspondence Address269 Farnborough Road
Farnborough
Hampshire
GU14 7LX
Secretary NameAOK Service Centre Ltd (Corporation)
StatusResigned
Appointed19 November 2003(3 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 September 2010)
Correspondence Address269 Farnborough Road
Farnborough
Hampshire
GU14 7LX

Location

Registered Address7 Tufton Street
London
SW1P 3QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Julio Pires Freire
100.00%
Ordinary

Financials

Year2014
Net Worth£1,298
Cash£18,463
Current Liabilities£17,250

Accounts

Latest Accounts28 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End28 May

Returns

Latest Return1 October 2023 (5 months, 4 weeks ago)
Next Return Due15 October 2024 (6 months, 2 weeks from now)

Filing History

27 February 2024Micro company accounts made up to 28 May 2023 (3 pages)
10 November 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 28 May 2022 (3 pages)
4 November 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
27 February 2022Micro company accounts made up to 28 May 2021 (3 pages)
10 November 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 28 May 2020 (3 pages)
25 November 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 28 May 2019 (2 pages)
28 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 28 May 2018 (2 pages)
3 November 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 28 May 2017 (6 pages)
16 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 28 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 28 May 2016 (3 pages)
18 October 2016Termination of appointment of Sophie Jump as a secretary on 5 October 2016 (1 page)
18 October 2016Termination of appointment of Sophie Jump as a secretary on 5 October 2016 (1 page)
18 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
18 October 2016Appointment of Artillery Registrars Limited as a secretary on 5 October 2016 (2 pages)
18 October 2016Appointment of Artillery Registrars Limited as a secretary on 5 October 2016 (2 pages)
18 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
23 February 2016Total exemption small company accounts made up to 28 May 2015 (3 pages)
23 February 2016Total exemption small company accounts made up to 28 May 2015 (3 pages)
28 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 1
(3 pages)
28 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 1
(3 pages)
28 February 2015Total exemption small company accounts made up to 28 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 28 May 2014 (3 pages)
7 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 November 2014Director's details changed for Julio Pires Freire on 1 November 2014 (2 pages)
7 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 November 2014Director's details changed for Julio Pires Freire on 1 November 2014 (2 pages)
7 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 November 2014Director's details changed for Julio Pires Freire on 1 November 2014 (2 pages)
27 May 2014Total exemption small company accounts made up to 28 May 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 28 May 2013 (3 pages)
2 May 2014Appointment of Mz Sophie Jump as a secretary (2 pages)
2 May 2014Appointment of Mz Sophie Jump as a secretary (2 pages)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
6 March 2014Registered office address changed from Third Floor 207 Regent Street London W1B 3HH on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Third Floor 207 Regent Street London W1B 3HH on 6 March 2014 (1 page)
6 March 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Registered office address changed from Third Floor 207 Regent Street London W1B 3HH on 6 March 2014 (1 page)
6 March 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
27 February 2014Previous accounting period shortened from 31 May 2013 to 28 May 2013 (1 page)
27 February 2014Previous accounting period shortened from 31 May 2013 to 28 May 2013 (1 page)
21 February 2014Appointment of Julio Pires Freire as a director (3 pages)
21 February 2014Termination of appointment of Anna Zarubina as a director (2 pages)
21 February 2014Appointment of Julio Pires Freire as a director (3 pages)
21 February 2014Termination of appointment of Anna Zarubina as a director (2 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
21 June 2013Appointment of Ms Anna Zarubina as a director (2 pages)
21 June 2013Termination of appointment of Alan Why as a director (1 page)
21 June 2013Registered office address changed from 269 Farnborough Road Farnborough Hampshire GU14 7LY United Kingdom on 21 June 2013 (1 page)
21 June 2013Termination of appointment of Alan Why as a director (1 page)
21 June 2013Registered office address changed from 269 Farnborough Road Farnborough Hampshire GU14 7LY United Kingdom on 21 June 2013 (1 page)
21 June 2013Appointment of Ms Anna Zarubina as a director (2 pages)
18 January 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
18 January 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
30 August 2012Company name changed wolfson investment & research LTD\certificate issued on 30/08/12
  • RES15 ‐ Change company name resolution on 2012-08-28
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2012Company name changed wolfson investment & research LTD\certificate issued on 30/08/12
  • RES15 ‐ Change company name resolution on 2012-08-28
  • NM01 ‐ Change of name by resolution
(3 pages)
17 October 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
17 October 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
23 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (3 pages)
23 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (3 pages)
16 September 2010Registered office address changed from 401 Langham House 29 Margaret Street London W1W 8SA on 16 September 2010 (1 page)
16 September 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
16 September 2010Registered office address changed from 401 Langham House 29 Margaret Street London W1W 8SA on 16 September 2010 (1 page)
16 September 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
15 September 2010Termination of appointment of Aok Service Centre Ltd as a secretary (1 page)
15 September 2010Termination of appointment of Aok Service Centre Ltd as a secretary (1 page)
13 September 2010Company name changed wolfson investments corp. LIMITED\certificate issued on 13/09/10
  • CONNOT ‐
(2 pages)
13 September 2010Company name changed wolfson investments corp. LIMITED\certificate issued on 13/09/10
  • CONNOT ‐
(2 pages)
7 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-31
(1 page)
7 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-31
(1 page)
2 September 2010Appointment of Mr Alan Williams Why as a director (2 pages)
2 September 2010Appointment of Mr Alan Williams Why as a director (2 pages)
1 September 2010Termination of appointment of Cornell Bruxham Limited as a director (1 page)
1 September 2010Termination of appointment of Cornell Bruxham Limited as a director (1 page)
24 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
23 November 2009Secretary's details changed for Aok Service Centre Ltd on 23 November 2009 (2 pages)
23 November 2009Secretary's details changed for Aok Service Centre Ltd on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Cornell Bruxham Limited on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Cornell Bruxham Limited on 23 November 2009 (2 pages)
30 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
30 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
12 December 2008Return made up to 21/11/08; full list of members (3 pages)
12 December 2008Return made up to 21/11/08; full list of members (3 pages)
24 June 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
24 June 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
30 January 2008Registered office changed on 30/01/08 from: suite 404 albany house 324-326 regent street london W1B 3HH (1 page)
30 January 2008Return made up to 21/11/07; full list of members (2 pages)
30 January 2008Registered office changed on 30/01/08 from: suite 404 albany house 324-326 regent street london W1B 3HH (1 page)
30 January 2008Return made up to 21/11/07; full list of members (2 pages)
15 August 2007Registered office changed on 15/08/07 from: 401 langham house 29 margareth street london W1W 8SA (2 pages)
15 August 2007Registered office changed on 15/08/07 from: 401 langham house 29 margareth street london W1W 8SA (2 pages)
21 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
21 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
27 February 2007Return made up to 21/11/06; full list of members (2 pages)
27 February 2007Return made up to 21/11/06; full list of members (2 pages)
27 February 2007Secretary's particulars changed (1 page)
27 February 2007Secretary's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
11 November 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
11 November 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
21 November 2005Return made up to 21/11/05; full list of members (2 pages)
21 November 2005Return made up to 21/11/05; full list of members (2 pages)
6 October 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
6 October 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
3 September 2004Return made up to 12/05/04; full list of members (6 pages)
3 September 2004Return made up to 12/05/04; full list of members (6 pages)
16 August 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
16 August 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
2 December 2003Compulsory strike-off action has been discontinued (1 page)
2 December 2003Compulsory strike-off action has been discontinued (1 page)
28 November 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
28 November 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
28 November 2003Return made up to 12/05/03; full list of members (6 pages)
28 November 2003Return made up to 12/05/03; full list of members (6 pages)
28 November 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
28 November 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
27 November 2003Registered office changed on 27/11/03 from: 135 tokyngton avenue wembley middlesex HA9 6HA (1 page)
27 November 2003New secretary appointed (2 pages)
27 November 2003Registered office changed on 27/11/03 from: 135 tokyngton avenue wembley middlesex HA9 6HA (1 page)
27 November 2003Secretary resigned (1 page)
27 November 2003Secretary resigned (1 page)
27 November 2003New secretary appointed (2 pages)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
24 September 2002Return made up to 12/05/02; full list of members (6 pages)
24 September 2002Return made up to 12/05/02; full list of members (6 pages)
4 August 2002Secretary resigned (1 page)
4 August 2002Secretary resigned (1 page)
4 August 2002Secretary resigned (1 page)
4 August 2002Director resigned (1 page)
4 August 2002New secretary appointed (2 pages)
4 August 2002New director appointed (2 pages)
4 August 2002Secretary resigned (1 page)
4 August 2002New secretary appointed (2 pages)
4 August 2002Director resigned (1 page)
4 August 2002New director appointed (2 pages)
11 July 2002New secretary appointed (1 page)
11 July 2002New secretary appointed (1 page)
5 July 2002Registered office changed on 05/07/02 from: 1ST floor clifton house bunnian place basingstoke hampshire RG21 7QY (1 page)
5 July 2002Registered office changed on 05/07/02 from: 1ST floor clifton house bunnian place basingstoke hampshire RG21 7QY (1 page)
28 June 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
28 June 2002Return made up to 12/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 June 2002Return made up to 12/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 June 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
25 June 2002Restoration by order of the court (1 page)
25 June 2002Restoration by order of the court (1 page)
26 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2001First Gazette notice for compulsory strike-off (1 page)
6 November 2001First Gazette notice for compulsory strike-off (1 page)
8 November 2000Registered office changed on 08/11/00 from: 1ST floor, buckersbury house london EC4N 8PE (1 page)
8 November 2000Registered office changed on 08/11/00 from: 1ST floor, buckersbury house london EC4N 8PE (1 page)
12 May 2000Incorporation (16 pages)
12 May 2000Incorporation (16 pages)