Company NameWoodcote Nominee Limited
DirectorMartin James Morris
Company StatusActive
Company Number04766978
CategoryPrivate Limited Company
Incorporation Date16 May 2003(20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin James Morris
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanners
Tumber Street, Headley
Epsom
Surrey
KT18 6PP
Secretary NameMr David Mark Pay
StatusCurrent
Appointed07 December 2017(14 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressUnit 5, Woodcote Mews Chequers Lane
Walton On The Hill
Tadworth
KT20 7ST
Secretary NameMartin Allan Banks
NationalityBritish
StatusResigned
Appointed16 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressIvy Cottage
Heathfield
Reigate Heath
Surrey
RH2 8QR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressUnit 5, Woodcote Mews Chequers Lane
Walton On The Hill
Tadworth
KT20 7ST
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£1
Current Liabilities£1

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Filing History

3 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
14 March 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
7 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
17 March 2022Micro company accounts made up to 31 May 2021 (3 pages)
8 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
18 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
16 October 2019Registered office address changed from Crown House Mews Chequers Lane Walton on the Hill Tadworth Surrey KT20 7st to Unit 5, Woodcote Mews Chequers Lane Walton on the Hill Tadworth KT20 7st on 16 October 2019 (1 page)
22 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 31 May 2018 (2 pages)
17 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
18 January 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
18 January 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
7 December 2017Appointment of Mr David Mark Pay as a secretary on 7 December 2017 (2 pages)
7 December 2017Appointment of Mr David Mark Pay as a secretary on 7 December 2017 (2 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
27 January 2017Termination of appointment of Martin Allan Banks as a secretary on 27 January 2017 (1 page)
27 January 2017Termination of appointment of Martin Allan Banks as a secretary on 27 January 2017 (1 page)
5 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
5 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
19 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
19 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
21 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(4 pages)
21 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
23 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
16 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
16 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
29 January 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
29 January 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
4 July 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
2 February 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
2 February 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
23 August 2011Registered office address changed from Crown House Chequers Lane Walton on the Hill Tadworth Surrey KT20 7ST on 23 August 2011 (1 page)
23 August 2011Registered office address changed from Crown House Chequers Lane Walton on the Hill Tadworth Surrey KT20 7ST on 23 August 2011 (1 page)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
18 March 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
18 March 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
30 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
14 June 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
14 June 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
2 July 2009Return made up to 16/05/09; full list of members (3 pages)
2 July 2009Return made up to 16/05/09; full list of members (3 pages)
11 December 2008Accounts for a dormant company made up to 31 May 2008 (6 pages)
11 December 2008Accounts for a dormant company made up to 31 May 2008 (6 pages)
24 June 2008Return made up to 16/05/08; full list of members (3 pages)
24 June 2008Return made up to 16/05/08; full list of members (3 pages)
16 April 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
16 April 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
16 August 2007Return made up to 16/05/07; full list of members (6 pages)
16 August 2007Return made up to 16/05/07; full list of members (6 pages)
19 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
19 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
18 August 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
29 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
13 June 2005Return made up to 16/05/05; full list of members (6 pages)
13 June 2005Return made up to 16/05/05; full list of members (6 pages)
26 January 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
26 January 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
9 November 2004Registered office changed on 09/11/04 from: chatham court, lesbourne road reigate surrey RH2 7LD (1 page)
9 November 2004Registered office changed on 09/11/04 from: chatham court, lesbourne road reigate surrey RH2 7LD (1 page)
9 July 2004Return made up to 16/05/04; full list of members (6 pages)
9 July 2004Return made up to 16/05/04; full list of members (6 pages)
22 May 2003Director resigned (1 page)
22 May 2003Secretary resigned (1 page)
22 May 2003New director appointed (1 page)
22 May 2003New secretary appointed (1 page)
22 May 2003New secretary appointed (1 page)
22 May 2003Registered office changed on 22/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 May 2003Secretary resigned (1 page)
22 May 2003New director appointed (1 page)
22 May 2003Registered office changed on 22/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 May 2003Director resigned (1 page)
16 May 2003Incorporation (31 pages)
16 May 2003Incorporation (31 pages)