Company NameUlfwood Limited
DirectorPaul Frederick Wood
Company StatusActive
Company Number04275914
CategoryPrivate Limited Company
Incorporation Date23 August 2001(22 years, 8 months ago)
Previous NameWood Technology Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Paul Frederick Wood
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2001(6 days after company formation)
Appointment Duration22 years, 7 months
RoleSystems Developer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 427 19-21 Crawford Street
Marylebone
London
W1H 1PJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameITA Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2001(6 days after company formation)
Appointment Duration2 years, 9 months (resigned 14 June 2004)
Correspondence AddressImperial House
18 Lower Teddington Road
Hampton Wick Kingston Upon Thames
Surrey
KT1 4EU
Secretary NameLondon Registrars Ltd (Corporation)
StatusResigned
Appointed18 August 2004(2 years, 12 months after company formation)
Appointment Duration13 years, 11 months (resigned 06 August 2018)
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH

Contact

Websiteevaq8.co.uk
Email address[email protected]
Telephone07 225056322
Telephone regionMobile

Location

Registered AddressSuite 427 19-21 Crawford Street
Marylebone
London
W1H 1PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

2 at £1Paul Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£40,546
Cash£33,668
Current Liabilities£19,867

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 August 2023 (7 months, 4 weeks ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Filing History

3 February 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
24 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
23 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
23 August 2018Director's details changed for Mr Paul Frederick Wood on 11 October 2017 (2 pages)
23 August 2018Register inspection address has been changed from 21 st. Pauls Mews London NW1 9TZ England to 6 Cliffe Avenue Margate Kent CT9 5DU (1 page)
23 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
6 August 2018Termination of appointment of London Registrars Ltd as a secretary on 6 August 2018 (1 page)
12 January 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
12 January 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
24 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
23 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
26 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 August 2015Register inspection address has been changed from C/O Paul F. Wood Garden Flat 70 Fairhazel Gardens London NW6 3SR United Kingdom to 21 st. Pauls Mews London NW1 9TZ (1 page)
24 August 2015Register inspection address has been changed from C/O Paul F. Wood Garden Flat 70 Fairhazel Gardens London NW6 3SR United Kingdom to 21 st. Pauls Mews London NW1 9TZ (1 page)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
6 May 2015Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page)
6 May 2015Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page)
6 May 2015Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page)
22 October 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 October 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Register inspection address has been changed from C/O Paul F. Wood 57a Regent's Park Road Primrose Hill London NW1 8XD England to C/O Paul F. Wood Garden Flat 70 Fairhazel Gardens London NW6 3SR (1 page)
28 August 2014Register inspection address has been changed from C/O Paul F. Wood 57a Regent's Park Road Primrose Hill London NW1 8XD England to C/O Paul F. Wood Garden Flat 70 Fairhazel Gardens London NW6 3SR (1 page)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
17 February 2014Secretary's details changed for London Registrars Plc on 1 December 2013 (1 page)
17 February 2014Secretary's details changed for London Registrars Plc on 1 December 2013 (1 page)
17 February 2014Secretary's details changed for London Registrars Plc on 1 December 2013 (1 page)
17 January 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
17 January 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(4 pages)
30 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(4 pages)
6 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 September 2011Director's details changed for Mr Paul Frederick Wood on 24 September 2010 (2 pages)
13 September 2011Director's details changed for Mr Paul Frederick Wood on 24 September 2010 (2 pages)
13 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
31 August 2010Register inspection address has been changed from C/O Paul F. Wood 37 D Ainger Road Primrose Hill London NW3 3AT (1 page)
31 August 2010Secretary's details changed for London Registrars Plc on 23 August 2010 (2 pages)
31 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
31 August 2010Secretary's details changed for London Registrars Plc on 23 August 2010 (2 pages)
31 August 2010Register inspection address has been changed from C/O Paul F. Wood 37 D Ainger Road Primrose Hill London NW3 3AT (1 page)
23 November 2009Register inspection address has been changed from C/O Paul Wood 20 Park Drive East Sheen London SW14 8RD (1 page)
23 November 2009Register inspection address has been changed from C/O Paul Wood 20 Park Drive East Sheen London SW14 8RD (1 page)
21 November 2009Register(s) moved to registered inspection location (1 page)
21 November 2009Register inspection address has been changed from C/O Paul Wood 20 Park Drive London SW14 8RD (1 page)
21 November 2009Register inspection address has been changed from C/O Paul Wood 20 Park Drive London SW14 8RD (1 page)
21 November 2009Register(s) moved to registered inspection location (1 page)
20 November 2009Register inspection address has been changed (1 page)
20 November 2009Register(s) moved to registered inspection location (1 page)
20 November 2009Register(s) moved to registered inspection location (1 page)
20 November 2009Register inspection address has been changed (1 page)
8 November 2009Director's details changed for Paul Frederick Wood on 8 November 2009 (2 pages)
8 November 2009Director's details changed for Paul Frederick Wood on 8 November 2009 (2 pages)
8 November 2009Director's details changed for Paul Frederick Wood on 8 November 2009 (2 pages)
9 October 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
9 October 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 September 2009Return made up to 23/08/09; full list of members (3 pages)
1 September 2009Return made up to 23/08/09; full list of members (3 pages)
4 March 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
4 March 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
22 October 2008Secretary's change of particulars / london registrars LIMITED / 18/09/2008 (2 pages)
22 October 2008Secretary's change of particulars / london registrars LIMITED / 18/09/2008 (2 pages)
16 October 2008Secretary's change of particulars / london registrars LIMITED / 18/09/2008 (1 page)
16 October 2008Secretary's change of particulars / london registrars LIMITED / 18/09/2008 (1 page)
28 August 2008Return made up to 23/08/08; full list of members (3 pages)
28 August 2008Location of register of members (1 page)
28 August 2008Location of register of members (1 page)
28 August 2008Return made up to 23/08/08; full list of members (3 pages)
27 August 2008Director's change of particulars / paul wood / 15/09/2007 (1 page)
27 August 2008Director's change of particulars / paul wood / 15/09/2007 (1 page)
6 May 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
6 May 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
28 August 2007Registered office changed on 28/08/07 from: suite 427, 19-21 crawford street marylebone london W1H 1PJ (1 page)
28 August 2007Location of debenture register (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Registered office changed on 28/08/07 from: suite 427, 19-21 crawford street marylebone london W1H 1PJ (1 page)
28 August 2007Location of register of members (1 page)
28 August 2007Location of register of members (1 page)
28 August 2007Location of debenture register (1 page)
28 August 2007Return made up to 23/08/07; full list of members (2 pages)
28 August 2007Return made up to 23/08/07; full list of members (2 pages)
28 August 2007Director's particulars changed (1 page)
18 April 2007Registered office changed on 18/04/07 from: 20 park drive london SW14 8RD (1 page)
18 April 2007Registered office changed on 18/04/07 from: 20 park drive london SW14 8RD (1 page)
19 February 2007Registered office changed on 19/02/07 from: basement flat 45 new cavendish street marylebone london W1G 9TJ (1 page)
19 February 2007Registered office changed on 19/02/07 from: basement flat 45 new cavendish street marylebone london W1G 9TJ (1 page)
23 October 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
23 October 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
1 September 2006Location of register of members (1 page)
1 September 2006Director's particulars changed (1 page)
1 September 2006Registered office changed on 01/09/06 from: 20 park drive east sheen london SW14 8RD (1 page)
1 September 2006Registered office changed on 01/09/06 from: 20 park drive east sheen london SW14 8RD (1 page)
1 September 2006Director's particulars changed (1 page)
1 September 2006Location of register of members (1 page)
1 September 2006Return made up to 23/08/06; full list of members (2 pages)
1 September 2006Location of debenture register (1 page)
1 September 2006Location of debenture register (1 page)
1 September 2006Return made up to 23/08/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
3 May 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
24 August 2005Return made up to 23/08/05; full list of members (2 pages)
24 August 2005Return made up to 23/08/05; full list of members (2 pages)
14 October 2004Accounts for a dormant company made up to 31 August 2004 (3 pages)
14 October 2004Accounts for a dormant company made up to 31 August 2004 (3 pages)
2 September 2004Return made up to 23/08/04; full list of members (2 pages)
2 September 2004Return made up to 23/08/04; full list of members (2 pages)
27 August 2004New secretary appointed (2 pages)
27 August 2004New secretary appointed (2 pages)
24 August 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
24 August 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
22 July 2004Company name changed wood technology LIMITED\certificate issued on 22/07/04 (2 pages)
22 July 2004Company name changed wood technology LIMITED\certificate issued on 22/07/04 (2 pages)
18 June 2004Secretary resigned (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004Registered office changed on 18/06/04 from: manhattan house 140 high street crowthorne berkshire RG45 7AY (1 page)
18 June 2004Registered office changed on 18/06/04 from: manhattan house 140 high street crowthorne berkshire RG45 7AY (1 page)
10 November 2003Return made up to 23/08/03; full list of members (6 pages)
10 November 2003Return made up to 23/08/03; full list of members (6 pages)
6 January 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
6 January 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
27 September 2002Director's particulars changed (1 page)
27 September 2002Director's particulars changed (1 page)
5 September 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 September 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 August 2002Registered office changed on 05/08/02 from: 23 beaumont street marylebone london W1G 6DQ (1 page)
5 August 2002Registered office changed on 05/08/02 from: 23 beaumont street marylebone london W1G 6DQ (1 page)
6 September 2001New secretary appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001Registered office changed on 06/09/01 from: it accounting online 80 high street crowthorne berkshire RG45 7AZ (1 page)
6 September 2001Registered office changed on 06/09/01 from: it accounting online 80 high street crowthorne berkshire RG45 7AZ (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001New secretary appointed (2 pages)
30 August 2001Registered office changed on 30/08/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001Registered office changed on 30/08/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Secretary resigned (1 page)
23 August 2001Incorporation (7 pages)
23 August 2001Incorporation (7 pages)