WOOLFLODGE LIMITED

Register to unlock more data on OkredoRegister

WOOLFLODGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01879348

Incorporation date

21/01/1985

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Lewis & Tucker, 16 Wigmore Street, London W1U 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1986)
dot icon30/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon21/03/2025
Micro company accounts made up to 2024-06-24
dot icon18/09/2024
Compulsory strike-off action has been discontinued
dot icon17/09/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon17/09/2024
Notification of Joseph Bauernfreund as a person with significant control on 2024-07-24
dot icon17/09/2024
Cessation of Alan Bauernfreund as a person with significant control on 2024-07-24
dot icon10/09/2024
First Gazette notice for compulsory strike-off
dot icon22/03/2024
Micro company accounts made up to 2023-06-24
dot icon19/03/2024
Previous accounting period extended from 2023-06-23 to 2023-06-24
dot icon25/07/2023
Unaudited abridged accounts made up to 2022-06-23
dot icon18/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon14/06/2023
Compulsory strike-off action has been discontinued
dot icon31/05/2023
Compulsory strike-off action has been suspended
dot icon23/05/2023
First Gazette notice for compulsory strike-off
dot icon24/11/2022
Administrative restoration application
dot icon24/11/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2021-06-24
dot icon09/08/2022
Final Gazette dissolved via compulsory strike-off
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon20/04/2022
Termination of appointment of Philip Albert Garcia as a director on 2022-01-25
dot icon19/04/2022
Appointment of Mr Maurice Albert Perera as a director on 2022-01-22
dot icon02/03/2022
Appointment of Mr Philip Albert Garcia as a director on 2022-01-25
dot icon02/03/2022
Termination of appointment of James David Hassan as a director on 2022-01-25
dot icon30/09/2021
Appointment of Finsbury Corporate Services Limited as a director on 2021-08-25
dot icon30/09/2021
Termination of appointment of David Dennis Cuby as a director on 2021-08-25
dot icon20/09/2021
Total exemption full accounts made up to 2020-06-24
dot icon12/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon06/11/2020
Director's details changed for James David Hassan on 2020-09-11
dot icon09/07/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon06/04/2020
Notification of Alan Bauernfreund as a person with significant control on 2020-04-06
dot icon06/04/2020
Notification of Clive Lewis as a person with significant control on 2020-04-06
dot icon06/04/2020
Cessation of Rendham Holdings Ltd as a person with significant control on 2020-04-06
dot icon03/04/2020
Total exemption full accounts made up to 2019-06-24
dot icon24/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon23/01/2019
Total exemption full accounts made up to 2018-06-24
dot icon16/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-06-24
dot icon20/07/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon20/07/2017
Notification of Rendham Holdings Ltd as a person with significant control on 2016-04-06
dot icon16/02/2017
Total exemption full accounts made up to 2016-06-24
dot icon20/07/2016
Annual return made up to 2016-06-23 no member list
dot icon20/07/2016
Termination of appointment of Admin & Event Solutions Limited as a secretary on 2015-07-31
dot icon16/02/2016
Total exemption full accounts made up to 2015-06-24
dot icon23/07/2015
Registered office address changed from 2nd Floor Compton House 29-33 Church Road Stanmore Middlesex HA7 4AR to C/O Lewis & Tucker 16 Wigmore Street London W1U 2RF on 2015-07-23
dot icon30/06/2015
Annual return made up to 2015-06-23 no member list
dot icon03/12/2014
Full accounts made up to 2014-06-24
dot icon30/06/2014
Annual return made up to 2014-06-23 no member list
dot icon04/10/2013
Total exemption small company accounts made up to 2013-06-24
dot icon02/07/2013
Annual return made up to 2013-06-23 no member list
dot icon13/12/2012
Full accounts made up to 2012-06-24
dot icon28/06/2012
Annual return made up to 2012-06-23 no member list
dot icon28/06/2012
Registered office address changed from C/O Admin Solutions Limited 2Nd Floor Compton House 29-33 Church Road Stanmore Middlesex HA7 4AR on 2012-06-28
dot icon13/03/2012
Appointment of Admin & Event Solutions Limited as a secretary
dot icon12/03/2012
Termination of appointment of Admin Solutions Limited as a secretary
dot icon16/11/2011
Full accounts made up to 2011-06-24
dot icon28/06/2011
Annual return made up to 2011-06-23 no member list
dot icon18/03/2011
Full accounts made up to 2010-06-24
dot icon22/02/2011
Appointment of Admin Solutions Limited as a secretary
dot icon22/02/2011
Termination of appointment of Temple Secretaries Limited as a secretary
dot icon24/06/2010
Annual return made up to 2010-06-23 no member list
dot icon24/06/2010
Director's details changed for David Dennis Cuby on 2010-06-23
dot icon24/06/2010
Secretary's details changed for Temple Secretaries Limited on 2010-06-23
dot icon24/06/2010
Director's details changed for James David Hassan on 2010-06-23
dot icon24/06/2010
Secretary's details changed for Finsbury Secretaries Limited on 2010-06-23
dot icon30/04/2010
Amended full accounts made up to 2009-06-24
dot icon27/04/2010
Full accounts made up to 2009-06-24
dot icon25/06/2009
Annual return made up to 23/06/09
dot icon17/04/2009
Full accounts made up to 2008-06-24
dot icon11/07/2008
Annual return made up to 23/06/08
dot icon05/04/2008
Full accounts made up to 2007-06-24
dot icon19/07/2007
Annual return made up to 23/06/07
dot icon23/03/2007
Accounts for a small company made up to 2006-06-24
dot icon21/07/2006
Annual return made up to 23/06/06
dot icon22/02/2006
Full accounts made up to 2005-06-24
dot icon22/08/2005
Annual return made up to 23/06/05
dot icon05/01/2005
Full accounts made up to 2004-06-24
dot icon21/07/2004
Annual return made up to 23/06/04
dot icon04/05/2004
Full accounts made up to 2003-06-24
dot icon17/01/2004
Registered office changed on 17/01/04 from: russell house 140 high street edgware middlesex HA8 7LW
dot icon16/10/2003
Annual return made up to 23/06/03
dot icon12/09/2003
Secretary resigned
dot icon12/09/2003
New secretary appointed
dot icon21/08/2003
New secretary appointed
dot icon20/06/2003
Secretary resigned
dot icon10/04/2003
Full accounts made up to 2002-06-24
dot icon26/03/2003
New secretary appointed
dot icon26/03/2003
Secretary resigned
dot icon08/08/2002
Annual return made up to 23/06/02
dot icon08/08/2002
Registered office changed on 08/08/02 from: pearlmans chartered accountants athene house the broadway mill hill london NW7 3TB
dot icon07/03/2002
Full accounts made up to 2001-06-24
dot icon20/06/2001
Annual return made up to 23/06/01
dot icon21/11/2000
Full accounts made up to 2000-06-24
dot icon22/08/2000
Annual return made up to 23/06/00
dot icon02/08/2000
New secretary appointed
dot icon02/08/2000
Secretary resigned
dot icon30/12/1999
Full accounts made up to 1999-06-24
dot icon25/06/1999
Annual return made up to 23/06/99
dot icon04/12/1998
Full accounts made up to 1998-06-24
dot icon30/06/1998
Annual return made up to 23/06/98
dot icon27/10/1997
Full accounts made up to 1997-06-24
dot icon02/07/1997
Annual return made up to 23/06/97
dot icon28/06/1997
Secretary's particulars changed
dot icon19/01/1997
Full accounts made up to 1996-06-24
dot icon03/09/1996
Registered office changed on 03/09/96 from: 788/ 790 finchley road london NW11 7UR
dot icon14/08/1996
Annual return made up to 23/06/96
dot icon19/03/1996
Full accounts made up to 1995-06-24
dot icon24/07/1995
Annual return made up to 23/06/95
dot icon20/04/1995
Full accounts made up to 1994-06-24
dot icon06/02/1995
Annual return made up to 23/06/94
dot icon16/03/1994
New secretary appointed
dot icon26/01/1994
Accounts for a small company made up to 1993-06-24
dot icon17/01/1994
Secretary resigned;director resigned
dot icon17/01/1994
Annual return made up to 23/06/93
dot icon30/03/1993
Full accounts made up to 1991-06-23
dot icon30/03/1993
Full accounts made up to 1992-06-23
dot icon30/03/1993
Annual return made up to 23/06/92
dot icon27/07/1992
Registered office changed on 27/07/92 from: ground floor goodyear house 52-56 osnaburgh street london NW1 3NS
dot icon27/07/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/05/1992
Auditor's resignation
dot icon28/04/1992
Full accounts made up to 1990-06-23
dot icon16/07/1991
Annual return made up to 23/06/91
dot icon12/12/1990
Annual return made up to 23/06/90
dot icon25/07/1990
Full accounts made up to 1989-06-23
dot icon25/07/1990
Annual return made up to 23/06/89
dot icon24/07/1990
Registered office changed on 24/07/90 from: 19 cato street crawford place london wih 5HR
dot icon14/12/1989
Accounting reference date shortened from 31/05 to 23/06
dot icon27/09/1989
Full accounts made up to 1988-06-23
dot icon13/03/1989
Annual return made up to 22/06/88
dot icon08/11/1988
Full accounts made up to 1987-05-31
dot icon06/09/1988
Registered office changed on 06/09/88 from: 29 chesham place belgrave square london SW1X 8HX
dot icon22/09/1987
Registered office changed on 22/09/87 from: 17 grosvenor street london W1X 9FD
dot icon22/09/1987
Secretary resigned;new secretary appointed
dot icon22/09/1987
Director resigned;new director appointed
dot icon22/09/1987
Director resigned;new director appointed
dot icon14/08/1987
Annual return made up to 22/06/87
dot icon08/05/1987
Full accounts made up to 1986-05-31
dot icon21/05/1986
Registered office changed on 21/05/86 from: 55 park lane london W1Y 3DH
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
24/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2024
dot iconNext account date
24/06/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
15.14K
-
0.00
29.05K
-
2023
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CITY COMPANY SECRETARIAL LIMITED
Corporate Secretary
11/02/1994 - 28/07/2000
43
Mr David Dennis Cuby
Director
01/04/1992 - 25/08/2021
80
Perera, Maurice Albert
Director
22/01/2022 - Present
15
Garcia, Philip Albert
Director
25/01/2022 - 25/01/2022
-
FINSBURY SECRETARIES LIMITED
Corporate Secretary
07/08/2003 - Present
23

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WOOLFLODGE LIMITED

WOOLFLODGE LIMITED is an(a) Active company incorporated on 21/01/1985 with the registered office located at C/O Lewis & Tucker, 16 Wigmore Street, London W1U 2RF. 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 WOOLFLODGE LIMITED?

toggle

WOOLFLODGE LIMITED is currently Active. It was registered on 21/01/1985 .

Where is WOOLFLODGE LIMITED located?

toggle

WOOLFLODGE LIMITED is registered at C/O Lewis & Tucker, 16 Wigmore Street, London W1U 2RF.

What does WOOLFLODGE LIMITED do?

toggle

WOOLFLODGE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for WOOLFLODGE LIMITED?

toggle

The latest filing was on 30/06/2025: Confirmation statement made on 2025-06-23 with no updates.