WOODHAM MORTIMER, LTD.

Register to unlock more data on OkredoRegister

WOODHAM MORTIMER, LTD.

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

11561556

Incorporation date

10/09/2018

Size

Micro Entity

Contacts

Registered address

Registered address

5th Floor, Grove House, 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2018)
dot icon03/12/2025
Administrator's progress report
dot icon23/06/2025
Administrator's progress report
dot icon06/05/2025
Notice of extension of period of Administration
dot icon09/12/2024
Administrator's progress report
dot icon25/09/2024
Notice of deemed approval of proposals
dot icon12/07/2024
Statement of administrator's proposal
dot icon04/06/2024
Appointment of an administrator
dot icon04/06/2024
Registered office address changed from Unit 1 Clock Tower Industrial Park Westway Chelmsford Essex CM1 3FJ England to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 2024-06-04
dot icon20/05/2024
Resolutions
dot icon11/03/2024
Appointment of Mr Mo Nicoconsari as a director on 2024-02-24
dot icon05/03/2024
Termination of appointment of Moosa Zaroovabeli as a director on 2024-02-20
dot icon10/02/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon31/10/2023
Amended micro company accounts made up to 2022-10-31
dot icon23/10/2023
Director's details changed for Mr Moosa Zaroovabeli on 2023-07-31
dot icon31/07/2023
Termination of appointment of Shahid Rafique Malik as a director on 2023-03-31
dot icon28/07/2023
Registered office address changed from 4 Quex Road London NW6 4PJ England to Unit 1 Clock Tower Industrial Park Westway Chelmsford Essex CM1 3FJ on 2023-07-28
dot icon25/07/2023
Micro company accounts made up to 2022-10-31
dot icon05/05/2023
Appointment of Mr Ali Khansari as a director on 2023-05-03
dot icon17/04/2023
Termination of appointment of Linda Irene Garner as a director on 2023-03-31
dot icon07/03/2023
Appointment of Mr Moosa Zaroovabeli as a director on 2023-03-04
dot icon26/01/2023
Confirmation statement made on 2023-01-16 with updates
dot icon16/01/2023
Notification of Ali Khansari as a person with significant control on 2023-01-16
dot icon18/12/2022
Termination of appointment of Paul Steven John Vidler as a director on 2022-12-16
dot icon12/12/2022
Change of details for J D Classics Automotive Ltd as a person with significant control on 2022-12-12
dot icon09/12/2022
Cessation of Moosa Zaroovabeli as a person with significant control on 2022-11-08
dot icon09/12/2022
Notification of a person with significant control statement
dot icon08/12/2022
Amended total exemption full accounts made up to 2021-10-31
dot icon08/12/2022
Notification of J D Classics Automotive Ltd as a person with significant control on 2022-12-07
dot icon31/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon28/10/2022
Appointment of Moosa Zaroovabeli as a secretary on 2022-10-12
dot icon26/10/2022
Termination of appointment of Moosa Zaroovabeli as a director on 2022-10-12
dot icon27/07/2022
Appointment of Mrs Linda Irene Garner as a director on 2022-07-21
dot icon27/06/2022
Termination of appointment of Timothy John Leese as a director on 2022-06-21
dot icon09/06/2022
Appointment of Shahid Rafique Malik as a director on 2022-06-07
dot icon30/05/2022
Appointment of Mr Paul Steven Vidler as a director on 2022-03-12
dot icon09/05/2022
Notification of Moosa Zaroovabeli as a person with significant control on 2022-04-06
dot icon09/05/2022
Withdrawal of a person with significant control statement on 2022-05-09
dot icon03/05/2022
Appointment of Mr Timothy John Leese as a director on 2022-04-28
dot icon29/04/2022
Termination of appointment of Cyrus Bassiri as a director on 2022-04-29
dot icon25/01/2022
Appointment of Dr Cyrus Bassiri as a director on 2022-01-23
dot icon16/01/2022
Confirmation statement made on 2022-01-16 with updates
dot icon16/01/2022
Termination of appointment of Paul Edward Fox as a director on 2022-01-16
dot icon16/01/2022
Notice of removal of a director
dot icon30/12/2021
Previous accounting period extended from 2021-04-30 to 2021-10-31
dot icon07/12/2021
Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 4 Quex Road London NW6 4PJ on 2021-12-07
dot icon26/11/2021
Appointment of Paul Edward Fox as a director on 2021-11-24
dot icon26/11/2021
Appointment of Mr Moosa Zaroovabeli as a director on 2021-11-24
dot icon26/11/2021
Termination of appointment of David Stempler as a director on 2021-11-24
dot icon26/11/2021
Termination of appointment of Frederick Morris as a director on 2021-11-24
dot icon26/11/2021
Termination of appointment of Jeffrey Fitts as a director on 2021-11-24
dot icon26/11/2021
Termination of appointment of Vistra Cosec Limited as a secretary on 2021-11-24
dot icon14/10/2021
Total exemption full accounts made up to 2020-04-30
dot icon30/09/2021
Confirmation statement made on 2021-09-10 with updates
dot icon30/09/2021
Statement of capital following an allotment of shares on 2021-07-28
dot icon30/04/2021
Termination of appointment of Jean-Marc Pierre Gales as a director on 2021-02-28
dot icon15/09/2020
Confirmation statement made on 2020-09-10 with updates
dot icon10/07/2020
Registration of charge 115615560001, created on 2020-07-09
dot icon25/02/2020
Accounts for a small company made up to 2019-04-30
dot icon04/02/2020
Statement of capital following an allotment of shares on 2020-01-27
dot icon10/09/2019
Confirmation statement made on 2019-09-10 with updates
dot icon30/05/2019
Previous accounting period shortened from 2019-09-30 to 2019-04-30
dot icon24/05/2019
Director's details changed for Mr Jean-Marc Pierre Gales on 2019-05-24
dot icon05/04/2019
Secretary's details changed for Jordan Cosec Limited on 2019-04-05
dot icon20/02/2019
Statement of capital following an allotment of shares on 2019-02-14
dot icon30/11/2018
Resolutions
dot icon10/09/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
16/01/2025
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
dot iconNext due on
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
2.34M
-
0.00
7.91K
-
2022
33
2.30M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COSEC LIMITED
Corporate Secretary
10/09/2018 - 24/11/2021
1668
Zaroovabeli, Moosa
Director
24/11/2021 - 12/10/2022
13
Zaroovabeli, Moosa
Director
04/03/2023 - 20/02/2024
13
Bassiri, Cyrus, Dr.
Director
23/01/2022 - 29/04/2022
16
Nico Consari, Mo
Director
24/02/2024 - Present
14

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WOODHAM MORTIMER, LTD.

WOODHAM MORTIMER, LTD. is an(a) In Administration company incorporated on 10/09/2018 with the registered office located at 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WOODHAM MORTIMER, LTD.?

toggle

WOODHAM MORTIMER, LTD. is currently In Administration. It was registered on 10/09/2018 .

Where is WOODHAM MORTIMER, LTD. located?

toggle

WOODHAM MORTIMER, LTD. is registered at 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB.

What does WOODHAM MORTIMER, LTD. do?

toggle

WOODHAM MORTIMER, LTD. operates in the Manufacture of bodies (coachwork) for motor vehicles (except caravans) (29.20/1 - SIC 2007) sector.

What is the latest filing for WOODHAM MORTIMER, LTD.?

toggle

The latest filing was on 03/12/2025: Administrator's progress report.