Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Wool Soft House Limited
Wool Soft House Limited is an active company incorporated on 28 February 2019 with the registered office located in Edinburgh, City of Edinburgh. Wool Soft House Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC622814
Private limited company
Scottish Company
Age
6 years
Incorporated
28 February 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
26 August 2025
(2 months ago)
Next confirmation dated
26 August 2026
Due by
9 September 2026
(10 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2025
(12 months)
Accounts type is
Micro Entity
Next accounts for period
28 February 2026
Due by
30 November 2026
(1 year remaining)
Learn more about Wool Soft House Limited
Contact
Update Details
Address
47 Broomhouse Avenue
Edinburgh
Midlothian
EH11 3SD
United Kingdom
Address changed on
16 Jul 2025
(3 months ago)
Previous address was
47 Broomhouse Avenue Broomhouse Avenue Edinburgh EH11 3SD Scotland
Companies in EH11 3SD
Telephone
01242 821309
Email
Available in Endole App
Website
Woolsofthouse.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Joshua Kofi Agyare
Director • Ghanaian • Lives in UK • Born in Dec 1982
Mr Kwabena Adom Agyare
Secretary
Mr Joshua Kofi Agyare
PSC • Ghanaian • Lives in UK • Born in Dec 1982
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2025)
Period Ended
28 Feb 2025
For period
28 Feb
⟶
28 Feb 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£97.71K
Increased by £97.71K (%)
Total Liabilities
-£163.26K
Increased by £61.31K (+60%)
Net Assets
-£65.55K
Increased by £36.4K (-36%)
Debt Ratio (%)
167%
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
15 Days Ago on 25 Oct 2025
Confirmation Submitted
2 Months Ago on 26 Aug 2025
Registered Address Changed
3 Months Ago on 16 Jul 2025
Micro Accounts Submitted
11 Months Ago on 16 Nov 2024
Accounting Period Extended
12 Months Ago on 13 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 26 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 8 Sep 2024
Mr Joshua Kofi Agyare (PSC) Details Changed
1 Year 9 Months Ago on 18 Jan 2024
Mr Joshua Kofi Agyare Details Changed
1 Year 9 Months Ago on 18 Jan 2024
Registered Address Changed
1 Year 9 Months Ago on 18 Jan 2024
Get Alerts
Get Credit Report
Discover Wool Soft House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 28 February 2025
Submitted on 25 Oct 2025
Confirmation statement made on 26 August 2025 with no updates
Submitted on 26 Aug 2025
Registered office address changed from 47 Broomhouse Avenue Broomhouse Avenue Edinburgh EH11 3SD Scotland to 47 Broomhouse Avenue Edinburgh Midlothian EH11 3SD on 16 July 2025
Submitted on 16 Jul 2025
Micro company accounts made up to 29 February 2024
Submitted on 16 Nov 2024
Previous accounting period extended from 28 February 2024 to 29 February 2024
Submitted on 13 Nov 2024
Confirmation statement made on 26 September 2024 with no updates
Submitted on 26 Sep 2024
Registered office address changed from 32a Forrester Park Loan Edinburgh EH12 9AG Scotland to 47 Broomhouse Avenue Broomhouse Avenue Edinburgh EH11 3SD on 8 September 2024
Submitted on 8 Sep 2024
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 32a Forrester Park Loan Edinburgh EH12 9AG on 18 January 2024
Submitted on 18 Jan 2024
Director's details changed for Mr Joshua Kofi Agyare on 18 January 2024
Submitted on 18 Jan 2024
Change of details for Mr Joshua Kofi Agyare as a person with significant control on 18 January 2024
Submitted on 18 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs