Company NameFirewood Ltd.
Company StatusActive
Company Number04915905
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 6 months ago)
Previous NameQudoos Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMrs Mahrukh Salam Jamil
StatusCurrent
Appointed01 July 2015(11 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
Director NameMrs Mahrukh Salam Jamil
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2016(12 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
Director NameMr Muhammed Tayyab Qudoos Jamil
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2017(13 years, 6 months after company formation)
Appointment Duration7 years
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
Director NameMr Nigel Francis Bennett
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2020(16 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
Director NameMr Muhammed Tayyab Qudoos Jamil
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
Secretary NameYasmin Qudoos Jamil
NationalityBritish
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address48-50 Downton Avenue
London
SW2 3TR
Director NameMr Yasin Jamil
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(2 years after company formation)
Appointment Duration2 years (resigned 05 November 2007)
RoleCompany Director
Correspondence Address48-50 Downton Avenue
Streatham Hill
London
SW2 3TR
Secretary NameMuhammed Tayyab Qudoos Jamil
NationalityBritish
StatusResigned
Appointed02 January 2006(2 years, 3 months after company formation)
Appointment Duration10 years (resigned 08 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
Secretary NameMiss Aysha Qudoos Jamil
NationalityBritish
StatusResigned
Appointed27 February 2008(4 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 July 2015)
RoleSecretary
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
Director NameMr Yasin Hamza Qudoos Jamil
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(5 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Quince House Hemlock Close
London
SW16 5PN
Secretary NameDr Muhammad Abdul Qudoos Jamil
StatusResigned
Appointed08 January 2016(12 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 August 2017)
RoleCompany Director
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
Director NameMr Phillip Anthony Stanton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(14 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
Director NameMr Roy Millard
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(16 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 March 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
Director NameBusinesslegal Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Secretary NameBusinesslegal Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX

Contact

Websitefirewoodltd.com
Email address[email protected]
Telephone020 78698013
Telephone regionLondon

Location

Registered AddressInternational House
36-38 Cornhill
London
EC3V 3NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Mahrukh Jamil
50.00%
Ordinary
1 at £1Mr Muhammed Tayyab Qudoos Jamil
50.00%
Ordinary

Financials

Year2014
Net Worth£5,247
Cash£855
Current Liabilities£21,987

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 August 2023 (7 months, 4 weeks ago)
Next Return Due18 August 2024 (4 months, 3 weeks from now)

Filing History

29 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
24 August 2020Appointment of Mr Nigel Francis Bennett as a director on 24 August 2020 (2 pages)
2 July 2020Appointment of Mr Roy Millard as a director on 1 July 2020 (2 pages)
18 May 2020Micro company accounts made up to 30 September 2019 (4 pages)
4 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
26 September 2018Confirmation statement made on 26 September 2018 with updates (3 pages)
7 August 2018Appointment of Mr Phillip Anthony Stanton as a director on 1 August 2018 (2 pages)
3 April 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
7 September 2017Termination of appointment of Muhammad Abdul Qudoos Jamil as a secretary on 26 August 2017 (1 page)
7 September 2017Termination of appointment of Muhammad Abdul Qudoos Jamil as a secretary on 26 August 2017 (1 page)
30 March 2017Appointment of Mr Muhammed Tayyab Qudoos Jamil as a director on 27 March 2017 (2 pages)
30 March 2017Appointment of Mr Muhammed Tayyab Qudoos Jamil as a director on 27 March 2017 (2 pages)
29 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
24 May 2016Register(s) moved to registered inspection location 58 West Drive Sutton Surrey SM2 7NA (1 page)
24 May 2016Register(s) moved to registered inspection location 58 West Drive Sutton Surrey SM2 7NA (1 page)
22 January 2016Appointment of Mrs Mahrukh Salam Jamil as a director on 8 January 2016 (2 pages)
22 January 2016Appointment of Mrs Mahrukh Salam Jamil as a director on 8 January 2016 (2 pages)
21 January 2016Appointment of Dr Muhammad Abdul Qudoos Jamil as a secretary on 8 January 2016 (2 pages)
21 January 2016Termination of appointment of Muhammed Tayyab Qudoos Jamil as a director on 8 January 2016 (1 page)
21 January 2016Termination of appointment of Muhammed Tayyab Qudoos Jamil as a secretary on 8 January 2016 (1 page)
21 January 2016Termination of appointment of Muhammed Tayyab Qudoos Jamil as a director on 8 January 2016 (1 page)
21 January 2016Termination of appointment of Muhammed Tayyab Qudoos Jamil as a secretary on 8 January 2016 (1 page)
21 January 2016Appointment of Dr Muhammad Abdul Qudoos Jamil as a secretary on 8 January 2016 (2 pages)
30 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(4 pages)
23 October 2015Appointment of Mrs Mahrukh Salam Jamil as a secretary on 1 July 2015 (2 pages)
23 October 2015Appointment of Mrs Mahrukh Salam Jamil as a secretary on 1 July 2015 (2 pages)
23 October 2015Termination of appointment of Aysha Qudoos Jamil as a secretary on 1 July 2015 (1 page)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(4 pages)
23 October 2015Appointment of Mrs Mahrukh Salam Jamil as a secretary on 1 July 2015 (2 pages)
23 October 2015Termination of appointment of Aysha Qudoos Jamil as a secretary on 1 July 2015 (1 page)
23 October 2015Termination of appointment of Aysha Qudoos Jamil as a secretary on 1 July 2015 (1 page)
8 April 2015Registered office address changed from C/O Firewood Ltd Portland House 16Th Floor Bressenden Place London SW1E 5RS to International House 24 Holborn Viaduct London EC1A 2BN on 8 April 2015 (1 page)
8 April 2015Registered office address changed from C/O Firewood Ltd Portland House 16Th Floor Bressenden Place London SW1E 5RS to International House 24 Holborn Viaduct London EC1A 2BN on 8 April 2015 (1 page)
8 April 2015Registered office address changed from C/O Firewood Ltd Portland House 16Th Floor Bressenden Place London SW1E 5RS to International House 24 Holborn Viaduct London EC1A 2BN on 8 April 2015 (1 page)
11 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Register inspection address has been changed to 58 West Drive Sutton Surrey SM2 7NA (1 page)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Register inspection address has been changed to 58 West Drive Sutton Surrey SM2 7NA (1 page)
9 February 2014Statement of capital following an allotment of shares on 9 February 2014
  • GBP 2
(3 pages)
9 February 2014Statement of capital following an allotment of shares on 9 February 2014
  • GBP 2
(3 pages)
9 February 2014Statement of capital following an allotment of shares on 9 February 2014
  • GBP 2
(3 pages)
7 February 2014Registered office address changed from 48 Downton Avenue Streatham Hill London SW2 3TR on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 48 Downton Avenue Streatham Hill London SW2 3TR on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 48 Downton Avenue Streatham Hill London SW2 3TR on 7 February 2014 (1 page)
6 February 2014Director's details changed for Muhammed Tayyab Qudoos Jamil on 8 January 2014 (2 pages)
6 February 2014Director's details changed for Muhammed Tayyab Qudoos Jamil on 8 January 2014 (2 pages)
6 February 2014Director's details changed for Muhammed Tayyab Qudoos Jamil on 8 January 2014 (2 pages)
5 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (4 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (4 pages)
26 June 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
26 June 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
29 June 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
14 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
14 November 2011Secretary's details changed for Miss Aysha Qudoos Jamil on 3 July 2011 (1 page)
14 November 2011Director's details changed for Muhammed Tayyab Qudoos Jamil on 3 July 2011 (2 pages)
14 November 2011Director's details changed for Muhammed Tayyab Qudoos Jamil on 3 July 2011 (2 pages)
14 November 2011Secretary's details changed for Muhammed Tayyab Qudoos Jamil on 3 July 2011 (1 page)
14 November 2011Secretary's details changed for Muhammed Tayyab Qudoos Jamil on 3 July 2011 (1 page)
14 November 2011Director's details changed for Muhammed Tayyab Qudoos Jamil on 3 July 2011 (2 pages)
14 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
14 November 2011Secretary's details changed for Miss Aysha Qudoos Jamil on 3 July 2011 (1 page)
14 November 2011Secretary's details changed for Miss Aysha Qudoos Jamil on 3 July 2011 (1 page)
14 November 2011Secretary's details changed for Muhammed Tayyab Qudoos Jamil on 3 July 2011 (1 page)
30 June 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
1 December 2009Termination of appointment of Yasin Jamil as a director (1 page)
1 December 2009Termination of appointment of Yasin Jamil as a director (1 page)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
14 August 2009Director appointed mr yasin hamza qudoos jamil (1 page)
14 August 2009Director appointed mr yasin hamza qudoos jamil (1 page)
11 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
11 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
1 October 2008Return made up to 30/09/08; full list of members (3 pages)
1 October 2008Return made up to 30/09/08; full list of members (3 pages)
1 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
1 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
27 February 2008Secretary appointed miss aysha qudoos jamil (1 page)
27 February 2008Secretary appointed miss aysha qudoos jamil (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
16 October 2007Return made up to 30/09/07; full list of members (2 pages)
16 October 2007Return made up to 30/09/07; full list of members (2 pages)
30 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
30 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
25 October 2006Return made up to 30/09/06; full list of members (2 pages)
25 October 2006Return made up to 30/09/06; full list of members (2 pages)
31 July 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
31 July 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
7 March 2006Company name changed qudoos consulting LIMITED\certificate issued on 07/03/06 (2 pages)
7 March 2006Company name changed qudoos consulting LIMITED\certificate issued on 07/03/06 (2 pages)
3 January 2006New secretary appointed (1 page)
3 January 2006Secretary resigned (1 page)
3 January 2006Secretary resigned (1 page)
3 January 2006New secretary appointed (1 page)
28 October 2005New director appointed (1 page)
28 October 2005New director appointed (1 page)
20 October 2005Return made up to 30/09/05; full list of members (2 pages)
20 October 2005Return made up to 30/09/05; full list of members (2 pages)
8 August 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
8 August 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
27 October 2004Return made up to 30/09/04; full list of members (6 pages)
27 October 2004Return made up to 30/09/04; full list of members (6 pages)
22 October 2004Registered office changed on 22/10/04 from: waldron centre stanley street london SE8 4BG (1 page)
22 October 2004Registered office changed on 22/10/04 from: waldron centre stanley street london SE8 4BG (1 page)
21 October 2003New director appointed (2 pages)
21 October 2003New secretary appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New secretary appointed (2 pages)
15 October 2003Registered office changed on 15/10/03 from: 48-50 downton avenue london SW2 3TR (1 page)
15 October 2003Registered office changed on 15/10/03 from: 48-50 downton avenue london SW2 3TR (1 page)
13 October 2003Secretary resigned (1 page)
13 October 2003Secretary resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Registered office changed on 13/10/03 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page)
13 October 2003Registered office changed on 13/10/03 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page)
13 October 2003Director resigned (1 page)
30 September 2003Incorporation (12 pages)
30 September 2003Incorporation (12 pages)