WOODFORD EURASIA ASSETS LTD

Register to unlock more data on OkredoRegister

WOODFORD EURASIA ASSETS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10264067

Incorporation date

05/07/2016

Size

Micro Entity

Contacts

Registered address

Registered address

167-169 Great Portland Street, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2022)
dot icon09/05/2026
Appointment of Mr Nasib Piriyev as a director on 2026-05-09
dot icon09/05/2026
Termination of appointment of Vidadi Piriyev as a director on 2026-05-09
dot icon09/05/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon30/03/2026
Registered office address changed from 70 Garrett Mansions 287 Edgware Road London W2 1GN England to 167-169 167-169 Great Portland Street 5th Floor London W1W 5PF on 2026-03-30
dot icon19/09/2025
Micro company accounts made up to 2024-07-31
dot icon13/08/2025
Registered office address changed from 287 Edgware Road London W2 1GN England to 70 Garrett Mansions 287 Edgware Road London W2 1GN on 2025-08-13
dot icon12/08/2025
Compulsory strike-off action has been discontinued
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon24/12/2024
Change of details for Mr Nasib Piriyev as a person with significant control on 2024-12-23
dot icon23/12/2024
Confirmation statement made on 2024-12-23 with updates
dot icon16/12/2024
Appointment of Mr Vidadi Piriyev as a director on 2024-11-26
dot icon16/12/2024
Termination of appointment of Richard Anthony Shirley as a director on 2024-11-26
dot icon13/12/2024
Appointment of Mr Richard Anthony Shirley as a director on 2024-01-12
dot icon13/12/2024
Termination of appointment of Vidadi Piriyev as a director on 2024-11-27
dot icon12/12/2024
Registered office address changed from , 954 High Road, London, N12 9RT, England to 287 Edgware Road London W2 1GN on 2024-12-12
dot icon12/12/2024
Termination of appointment of Vidadi Piriyev as a director on 2024-11-27
dot icon12/12/2024
Registered office address changed from , 287 Edgware Road 70 Edgware Road, London, W2 1GN, England to 287 Edgware Road London W2 1GN on 2024-12-12
dot icon12/12/2024
Appointment of Mr Richard Anthony Shirley as a director on 2024-03-12
dot icon12/12/2024
Termination of appointment of Richard Anthony Shirley as a director on 2024-11-26
dot icon12/12/2024
Appointment of Mr Vidadi Piriyev as a director on 2024-11-26
dot icon11/12/2024
Appointment of Mr Richard Anthony Shirley as a director on 2024-01-12
dot icon11/12/2024
Termination of appointment of Richard Anthony Shirley as a director on 2024-11-26
dot icon11/12/2024
Termination of appointment of Vidadi Piriyev as a director on 2024-11-27
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon11/12/2024
Appointment of Mr Richard Anthony Shirley as a director on 2024-01-12
dot icon11/12/2024
Termination of appointment of Richard Anthony Shirley as a director on 2024-11-26
dot icon11/12/2024
Appointment of Mr Vidadi Piriyev as a director on 2024-11-26
dot icon10/12/2024
Appointment of Mr Vidadi Piriyev as a director on 2024-11-26
dot icon10/12/2024
Termination of appointment of Richard Anthony Shirley as a director on 2024-11-26
dot icon10/12/2024
Registered office address changed from , Pyramid House High Road, London, N12 9RT, England to 287 Edgware Road 70 Edgware Road London W2 1GN on 2024-12-10
dot icon10/12/2024
Termination of appointment of Vidadi Piriyev as a director on 2024-11-27
dot icon10/12/2024
Appointment of Mr Richard Anthony Shirley as a director on 2024-01-12
dot icon10/12/2024
Appointment of Mr Vidadi Piriyev as a director on 2024-11-26
dot icon10/12/2024
Registered office address changed from , 287 Edgware Road, London, W2 1GN, England to 287 Edgware Road 70 Edgware Road London W2 1GN on 2024-12-10
dot icon10/12/2024
Termination of appointment of Richard Anthony Shirley as a director on 2024-11-26
dot icon09/12/2024
Appointment of Mr Richard Anthony Shirley as a director on 2024-01-12
dot icon09/12/2024
Cessation of Simon Andrew Woolley as a person with significant control on 2024-11-25
dot icon09/12/2024
Termination of appointment of Richard Anthony Shirley as a director on 2024-11-26
dot icon09/12/2024
Registered office address changed from , 25 Park Lane, London, W1K 1RA, England to 287 Edgware Road 70 Edgware Road London W2 1GN on 2024-12-09
dot icon09/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon09/12/2024
Registered office address changed from , 954 High Road, London, N12 9RT, England to 287 Edgware Road 70 Edgware Road London W2 1GN on 2024-12-09
dot icon09/12/2024
Appointment of Mr Richard Anthony Shirley as a director on 2024-01-12
dot icon06/12/2024
Termination of appointment of Vidadi Piriyev as a director on 2024-11-27
dot icon26/11/2024
Termination of appointment of Richard Anthony Shirley as a director on 2024-11-26
dot icon26/11/2024
Appointment of Mr Vidadi Piriyev as a director on 2024-11-26
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with updates
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with updates
dot icon28/02/2024
Micro company accounts made up to 2023-07-31
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with updates
dot icon15/01/2024
Notification of Simon Andrew Woolley as a person with significant control on 2024-01-12
dot icon13/01/2024
Compulsory strike-off action has been discontinued
dot icon12/01/2024
Appointment of Mr Richard Anthony Shirley as a director on 2024-01-12
dot icon12/01/2024
Termination of appointment of Alex Smotlak as a director on 2024-01-12
dot icon12/01/2024
Registered office address changed from , 10-12 Bourlet Close, London, W1W 7BR, England to 287 Edgware Road 70 Edgware Road London W2 1GN on 2024-01-12
dot icon12/01/2024
Notification of Nasib Piriyev as a person with significant control on 2024-01-12
dot icon12/01/2024
Confirmation statement made on 2023-10-17 with no updates
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with updates
dot icon12/01/2024
Withdrawal of a person with significant control statement on 2024-01-12
dot icon09/01/2024
First Gazette notice for compulsory strike-off
dot icon08/08/2023
Registered office address changed from , 10 Foster Lane, 3rd Floor, London, EC2V 6HR to 287 Edgware Road 70 Edgware Road London W2 1GN on 2023-08-08
dot icon24/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon28/11/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon17/05/2022
Registered office address changed from , 180 Tottenham Court Road, Suite 12, 2nd Floor Queens House, London, W1T 7PD, United Kingdom to 287 Edgware Road 70 Edgware Road London W2 1GN on 2022-05-17

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
23/12/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WOODFORD EURASIA ASSETS LTD

WOODFORD EURASIA ASSETS LTD is an(a) Active company incorporated on 05/07/2016 with the registered office located at 167-169 Great Portland Street, London W1W 5PF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WOODFORD EURASIA ASSETS LTD?

toggle

WOODFORD EURASIA ASSETS LTD is currently Active. It was registered on 05/07/2016 .

Where is WOODFORD EURASIA ASSETS LTD located?

toggle

WOODFORD EURASIA ASSETS LTD is registered at 167-169 Great Portland Street, London W1W 5PF.

What does WOODFORD EURASIA ASSETS LTD do?

toggle

WOODFORD EURASIA ASSETS LTD operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

What is the latest filing for WOODFORD EURASIA ASSETS LTD?

toggle

The latest filing was on 09/05/2026: Appointment of Mr Nasib Piriyev as a director on 2026-05-09.