YEAR 15 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameYEAR 15 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09390486
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeYes

    What is the purpose of YEAR 15 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is YEAR 15 LIMITED located?

    Registered Office Address
    09390486 - COMPANIES HOUSE DEFAULT ADDRESS
    4385
    CF14 8LH Cardiff
    Undeliverable Registered Office AddressNo

    What are the latest accounts for YEAR 15 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for YEAR 15 LIMITED?

    Last Confirmation Statement Made Up ToJan 15, 2026
    Next Confirmation Statement DueJan 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 15, 2025
    OverdueNo

    What are the latest filings for YEAR 15 LIMITED?

    Filings
    DateDescriptionDocumentType

    Address of person with significant control Mr Guy Alex Wolstenholme changed to 09390486 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Jan 19, 2026

    1 pagesRP10

    Address of officer Mr Guy Alex Wolstenholme changed to 09390486 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Jan 19, 2026

    1 pagesRP09

    Address of officer Mr Ben Mark Wolstenholme changed to 09390486 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Jan 19, 2026

    1 pagesRP09

    Address of officer Ms Christina-Anne Kyosti changed to 09390486 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Jan 19, 2026

    1 pagesRP09

    Address of officer Mr James Maurice Bull changed to 09390486 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Jan 19, 2026

    1 pagesRP09

    Registered office address changed to PO Box 4385, 09390486 - Companies House Default Address, Cardiff, CF14 8LH on Jan 19, 2026

    1 pagesRP05

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jan 15, 2025 with updates

    6 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Change of details for Mr Guy Alex Wolstenholme as a person with significant control on Jan 15, 2025

    2 pagesPSC04

    Termination of appointment of John Eric Toppin as a director on Jul 23, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    35 pagesAA

    Confirmation statement made on Jan 15, 2024 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 15, 2023 with no updates

    3 pagesCS01

    Current accounting period extended from Sep 30, 2022 to Dec 31, 2022

    1 pagesAA01

    Group of companies' accounts made up to Sep 30, 2021

    35 pagesAA

    Confirmation statement made on Jan 15, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2020

    34 pagesAA

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of Hanna Mareena Laikko as a director on Apr 19, 2021

    1 pagesTM01

    Termination of appointment of Matheus Heinl as a director on Apr 19, 2021

    1 pagesTM01

    Appointment of Mr John Eric Toppin as a director on Mar 18, 2021

    2 pagesAP01

    Who are the officers of YEAR 15 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BULL, James Maurice
    4385
    CF14 8LH Cardiff
    09390486 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    09390486 - Companies House Default Address
    United StatesBritish235874630001
    KYOSTI, Christina-Anne
    4385
    CF14 8LH Cardiff
    09390486 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    09390486 - Companies House Default Address
    SwitzerlandDanish281196990001
    WOLSTENHOLME, Ben Mark
    4385
    CF14 8LH Cardiff
    09390486 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    09390486 - Companies House Default Address
    United StatesBritish214261260001
    WOLSTENHOLME, Guy Alex
    4385
    CF14 8LH Cardiff
    09390486 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    09390486 - Companies House Default Address
    United KingdomBritish60327740005
    DENT, John Christopher
    Charlotte Road
    EC2A 3DH London
    7-8
    United Kingdom
    Secretary
    Charlotte Road
    EC2A 3DH London
    7-8
    United Kingdom
    216224740001
    WG FINANCIAL OUTSOURCING SOLUTIONS LIMITED
    Oak Tree Court
    Cardiff Gate Business Park
    CF23 8RS Cardiff
    Elfed House
    Wales
    Secretary
    Oak Tree Court
    Cardiff Gate Business Park
    CF23 8RS Cardiff
    Elfed House
    Wales
    Identification TypeEuropean Economic Area
    Registration Number05077742
    154551300001
    DENT, John Christopher Stewart
    Charlotte Road
    EC2A 3DH London
    7-8
    United Kingdom
    Director
    Charlotte Road
    EC2A 3DH London
    7-8
    United Kingdom
    United KingdomBritish168895760001
    ELDRIDGE, Murray Douglas
    EC2A 3DH London
    7-8 Charlotte Road
    England
    Director
    EC2A 3DH London
    7-8 Charlotte Road
    England
    EnglandBritish109667080002
    HEINL, Matheus
    EC2A 3DH London
    7-8 Charlotte Road
    England
    Director
    EC2A 3DH London
    7-8 Charlotte Road
    England
    United KingdomBritish235829950001
    LAIKKO, Hanna Mareena
    EC2A 3DH London
    7-8 Charlotte Road
    England
    Director
    EC2A 3DH London
    7-8 Charlotte Road
    England
    United KingdomFinnish235829960001
    TOPPIN, John Eric
    EC2A 3DH London
    7-8 Charlotte Road
    England
    Director
    EC2A 3DH London
    7-8 Charlotte Road
    England
    EnglandBritish281197100001

    Who are the persons with significant control of YEAR 15 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Guy Alex Wolstenholme
    4385
    CF14 8LH Cardiff
    09390486 - Companies House Default Address
    Apr 06, 2016
    4385
    CF14 8LH Cardiff
    09390486 - Companies House Default Address
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0