Company NameWoof London Limited
DirectorsSarah Jane Macadam and James Stuart Farmer
Company StatusActive
Company Number04639119
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Sarah Jane Macadam
Date of BirthOctober 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed16 January 2003(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence AddressTripod Lambeth Town Hall
2 Brixton Hill
London
SW2 1RD
Secretary NameJennifer Farmer
NationalityBritish
StatusCurrent
Appointed01 June 2004(1 year, 4 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence AddressTripod Lambeth Town Hall
2 Brixton Hill
London
SW2 1RD
Director NameMr James Stuart Farmer
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed13 February 2014(11 years, 1 month after company formation)
Appointment Duration10 years, 2 months
RoleProject Director
Country of ResidenceEngland
Correspondence AddressTripod Lambeth Town Hall
2 Brixton Hill
London
SW2 1RD
Director NameAngus Campbell Macadam
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleProposed Director
Correspondence Address24 College Road
London
NW10 5EP
Secretary NameJames Charles Farmer
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address128 Brox Road
Ottershaw
Chertsey
Surrey
KT16 0LG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewooflondon.com
Telephone020 76226000
Telephone regionLondon

Location

Registered Address17 Uffington Road
London
SE27 0RW
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardKnight's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£28,645
Cash£1,323
Current Liabilities£20,853

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months from now)

Filing History

22 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
17 September 2020Change of details for Mr James Stuart Farmer as a person with significant control on 17 September 2020 (2 pages)
17 September 2020Director's details changed for Mr James Stuart Farmer on 17 September 2020 (2 pages)
19 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
7 June 2019Director's details changed for Mrs Sarah Jane Macadam on 7 June 2019 (2 pages)
7 June 2019Change of details for Mr James Stuart Farmer as a person with significant control on 7 June 2019 (2 pages)
7 June 2019Change of details for Mrs Sarah Jane Macadam as a person with significant control on 7 June 2019 (2 pages)
7 June 2019Director's details changed for Mr James Stuart Farmer on 7 June 2019 (2 pages)
7 June 2019Secretary's details changed for Jennifer Farmer on 7 June 2019 (1 page)
27 February 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
5 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
27 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
20 April 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10
(6 pages)
20 April 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10
(6 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 April 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10
(6 pages)
10 April 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10
(6 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 10
(5 pages)
15 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 10
(5 pages)
13 February 2014Appointment of Mr James Stuart Farmer as a director (2 pages)
13 February 2014Appointment of Mr James Stuart Farmer as a director (2 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 April 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 August 2010Statement of capital following an allotment of shares on 20 August 2010
  • GBP 10
(3 pages)
20 August 2010Statement of capital following an allotment of shares on 20 August 2010
  • GBP 10
(3 pages)
2 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Sarah Jane Macadam on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Sarah Jane Macadam on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Sarah Jane Macadam on 2 March 2010 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 February 2009Return made up to 16/01/09; full list of members (3 pages)
9 February 2009Return made up to 16/01/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 March 2008Return made up to 16/01/08; full list of members (3 pages)
11 March 2008Return made up to 16/01/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
24 October 2007Registered office changed on 24/10/07 from: 186 barcombe avenue streatham hill london SW2 3BO (2 pages)
24 October 2007Registered office changed on 24/10/07 from: 186 barcombe avenue streatham hill london SW2 3BO (2 pages)
19 February 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
19 February 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
29 September 2006Registered office changed on 29/09/06 from: 24 college road london NW10 5EP (1 page)
29 September 2006Registered office changed on 29/09/06 from: 24 college road london NW10 5EP (1 page)
21 August 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
21 August 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
17 February 2006Return made up to 16/01/06; full list of members (7 pages)
17 February 2006Return made up to 16/01/06; full list of members (7 pages)
1 August 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
1 August 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
17 February 2005Return made up to 16/01/05; full list of members (7 pages)
17 February 2005Return made up to 16/01/05; full list of members (7 pages)
20 October 2004Accounting reference date shortened from 15/01/05 to 31/12/04 (1 page)
20 October 2004Accounting reference date shortened from 15/01/05 to 31/12/04 (1 page)
9 July 2004Secretary resigned (1 page)
9 July 2004New secretary appointed (1 page)
9 July 2004Secretary resigned (1 page)
9 July 2004New secretary appointed (1 page)
8 June 2004Accounting reference date shortened from 31/01/04 to 15/01/04 (1 page)
8 June 2004Accounting reference date shortened from 31/01/04 to 15/01/04 (1 page)
8 June 2004Accounts for a dormant company made up to 15 January 2004 (2 pages)
8 June 2004Accounts for a dormant company made up to 15 January 2004 (2 pages)
15 April 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 April 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Secretary resigned (1 page)
16 January 2003Incorporation (17 pages)
16 January 2003Incorporation (17 pages)