Company NameWoodcrest Limited
DirectorSusan Marie Ann De Sousa
Company StatusActive
Company Number03234561
CategoryPrivate Limited Company
Incorporation Date6 August 1996(27 years, 9 months ago)
Previous NamesInterzone Communications Limited and The Internet Solution Provider Limited

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Secretary NameIrene Anna Mercia De Sousa
NationalityBritish
StatusCurrent
Appointed06 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address15b Grovelands Road
Purley
Surrey
CR8 4LB
Director NameMs Susan Marie Ann De Sousa
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(4 years, 8 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Silverstream House 45 Fitzroy Street
Fitzrovia
London
W1T 6EB
Director NameMr Armando Mariano Joseph De Sousa
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15b Grovelands Road
Purley
Surrey
CR8 4LB
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed06 August 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed06 August 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address4th Floor, Silverstream House 45 Fitzroy Street
Fitzrovia
London
W1T 6EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

14 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
14 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (8 pages)
15 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (8 pages)
10 August 2020Confirmation statement made on 1 August 2020 with updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 August 2019Registered office address changed from 15B Grovelands Road Purley Surrey CR8 4LB to Suite 13 62 Finborough Road London Greater London SW10 9EF on 14 August 2019 (1 page)
14 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
2 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
4 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
16 November 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
16 November 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
26 November 2015Total exemption full accounts made up to 31 March 2015 (4 pages)
26 November 2015Total exemption full accounts made up to 31 March 2015 (4 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
30 October 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
30 October 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
9 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
9 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Armando Mariano Joseph De Sousa on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Armando Mariano Joseph De Sousa on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Armando Mariano Joseph De Sousa on 1 August 2010 (2 pages)
27 November 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
27 November 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
22 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (4 pages)
9 September 2008Return made up to 01/08/08; full list of members (7 pages)
9 September 2008Return made up to 01/08/08; full list of members (7 pages)
24 June 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
24 June 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
19 October 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
19 October 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
6 August 2007Return made up to 01/08/07; full list of members (3 pages)
6 August 2007Return made up to 01/08/07; full list of members (3 pages)
15 August 2006Return made up to 06/08/06; full list of members (7 pages)
15 August 2006Return made up to 06/08/06; full list of members (7 pages)
13 June 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
13 June 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
10 May 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
10 May 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
11 August 2005Return made up to 06/08/05; full list of members (7 pages)
11 August 2005Return made up to 06/08/05; full list of members (7 pages)
19 April 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
19 April 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
12 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
10 May 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
2 October 2003Company name changed the internet solution provider l imited\certificate issued on 02/10/03 (3 pages)
2 October 2003Company name changed the internet solution provider l imited\certificate issued on 02/10/03 (3 pages)
23 August 2003Return made up to 06/08/03; full list of members (7 pages)
23 August 2003Return made up to 06/08/03; full list of members (7 pages)
16 July 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
16 July 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
21 November 2002Registered office changed on 21/11/02 from: 15B grovelands road purley surrey CR8 4LB (1 page)
21 November 2002Registered office changed on 21/11/02 from: 15B grovelands road purley surrey CR8 4LB (1 page)
18 November 2002Registered office changed on 18/11/02 from: suite 550 2 old brompton road london SW7 3DQ (1 page)
18 November 2002Registered office changed on 18/11/02 from: suite 550 2 old brompton road london SW7 3DQ (1 page)
29 August 2002Return made up to 06/08/02; full list of members (7 pages)
29 August 2002Return made up to 06/08/02; full list of members (7 pages)
17 July 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
17 July 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
9 August 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2001Full accounts made up to 30 September 2000 (5 pages)
15 June 2001New director appointed (2 pages)
15 June 2001Full accounts made up to 30 September 2000 (5 pages)
15 June 2001New director appointed (2 pages)
22 September 2000Return made up to 06/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 September 2000Return made up to 06/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 July 2000Full accounts made up to 30 September 1999 (5 pages)
7 July 2000Full accounts made up to 30 September 1999 (5 pages)
21 April 2000Registered office changed on 21/04/00 from: 15B grovelands road purley surrey CR8 4LB (1 page)
21 April 2000Registered office changed on 21/04/00 from: 15B grovelands road purley surrey CR8 4LB (1 page)
14 October 1999Amended full accounts made up to 30 September 1998 (5 pages)
14 October 1999Amended full accounts made up to 30 September 1998 (5 pages)
2 August 1999Return made up to 06/08/99; no change of members (6 pages)
2 August 1999Return made up to 06/08/99; no change of members (6 pages)
15 June 1999Full accounts made up to 30 September 1998 (5 pages)
15 June 1999Full accounts made up to 30 September 1998 (5 pages)
13 May 1999Company name changed interzone communications LIMITED\certificate issued on 14/05/99 (2 pages)
13 May 1999Company name changed interzone communications LIMITED\certificate issued on 14/05/99 (2 pages)
6 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 1998Return made up to 06/08/98; no change of members (4 pages)
6 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 1998Return made up to 06/08/98; no change of members (4 pages)
8 June 1998Full accounts made up to 30 September 1997 (8 pages)
8 June 1998Full accounts made up to 30 September 1997 (8 pages)
14 August 1997Return made up to 06/08/97; full list of members (6 pages)
14 August 1997Return made up to 06/08/97; full list of members (6 pages)
21 February 1997Ad 28/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 1997Ad 28/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 1997Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
11 February 1997Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
8 September 1996Registered office changed on 08/09/96 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
8 September 1996Director resigned (2 pages)
8 September 1996New director appointed (1 page)
8 September 1996New director appointed (1 page)
8 September 1996Registered office changed on 08/09/96 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
8 September 1996Secretary resigned (1 page)
8 September 1996Secretary resigned (1 page)
8 September 1996New secretary appointed (2 pages)
8 September 1996New secretary appointed (2 pages)
8 September 1996Director resigned (2 pages)
6 August 1996Incorporation (14 pages)
6 August 1996Incorporation (14 pages)