Company NameRaised By Wolves Limited
Company StatusActive
Company Number08515239
CategoryPrivate Limited Company
Incorporation Date3 May 2013(10 years, 11 months ago)
Previous NameMilk Post Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJonathan Frank Hollis
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2013(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address66 Chiltern Street
London
W1U 4JT
Director NameTareq Shakir Al-Kubaisi
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2014(8 months, 1 week after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameIan Victor Parker
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2014(8 months, 1 week after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMrs Gina Ursula Rowena Godden
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(8 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 11 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ

Location

Registered Address29/30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

30 at £1Jonathan Frank Hollis
30.00%
Ordinary
30 at £1Tareq Shakir Al-kubaisi
30.00%
Ordinary
10 at £1Gina Ursula Godden
10.00%
Ordinary
10 at £1Ian Victor Parker
10.00%
Ordinary
10 at £1Jonathan Frank Hollis
10.00%
Ordinary A
10 at £1Tareq Shakir Al-kubaisi
10.00%
Ordinary A

Financials

Year2014
Net Worth£2,370
Cash£101,170
Current Liabilities£161,010

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (4 weeks from now)

Filing History

15 February 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
24 April 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
27 May 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
4 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
4 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
5 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
3 May 2019Confirmation statement made on 3 May 2019 with updates (5 pages)
12 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
2 January 2019Statement of capital following an allotment of shares on 10 October 2018
  • GBP 100
(3 pages)
19 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 November 2018Cancellation of shares. Statement of capital on 10 October 2018
  • GBP 90.00
(4 pages)
19 November 2018Purchase of own shares. (3 pages)
19 November 2018Change of share class name or designation (2 pages)
9 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
9 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
5 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
5 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
8 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
17 February 2016Termination of appointment of Gina Ursula Rowena Godden as a director on 11 February 2016 (2 pages)
17 February 2016Termination of appointment of Gina Ursula Rowena Godden as a director on 11 February 2016 (1 page)
17 February 2016Termination of appointment of Gina Ursula Rowena Godden as a director on 11 February 2016 (1 page)
17 February 2016Termination of appointment of Gina Ursula Rowena Godden as a director on 11 February 2016 (2 pages)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
14 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
12 March 2014Change of share class name or designation (2 pages)
12 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 March 2014Particulars of variation of rights attached to shares (2 pages)
12 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 March 2014Change of share class name or designation (2 pages)
12 March 2014Particulars of variation of rights attached to shares (2 pages)
21 February 2014Appointment of Ian Victor Parker as a director (3 pages)
21 February 2014Appointment of Gina Ursula Rowena Godden as a director (3 pages)
21 February 2014Appointment of Tareq Shakir Al-Kubaisi as a director (3 pages)
21 February 2014Appointment of Ian Victor Parker as a director (3 pages)
21 February 2014Appointment of Gina Ursula Rowena Godden as a director (3 pages)
21 February 2014Appointment of Tareq Shakir Al-Kubaisi as a director (3 pages)
9 December 2013Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 9 December 2013 (1 page)
9 December 2013Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 9 December 2013 (1 page)
9 December 2013Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 9 December 2013 (1 page)
14 June 2013Company name changed milk post LIMITED\certificate issued on 14/06/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
14 June 2013Company name changed milk post LIMITED\certificate issued on 14/06/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
3 May 2013Incorporation (46 pages)
3 May 2013Incorporation (46 pages)