Company NameWoodside Corporate Services Limited
DirectorsJohn Edward Rowe and Anna Shih-Li Long
Company StatusActive
Company Number06171085
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Edward Rowe
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(7 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 12/14 Masons Avenue
London
EC2V 5BT
Director NameMs Anna Shih-Li Long
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(11 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 12/14 Masons Avenue
London
EC2V 5BT
Director NameMr Graham Kenneth Urquhart
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 50 Mark Lane
London
EC3R 7QR
Secretary NameMs Linda Rose Holdeman
NationalityBritish
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 St Edmunds Way
Rainham
Gillingham
Kent
ME8 8ER
Director NameMr Richard Tozer
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(5 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameMr Philip Roy Martin
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed20 November 2018(11 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 July 2022)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 50 Mark Lane
London
EC3R 7QR
Secretary NameTricor Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2020(12 years, 10 months after company formation)
Appointment Duration4 years (resigned 24 January 2024)
Correspondence AddressSuite 5 7th Floor
50 Broadway
London
SW1H 0DB

Contact

Telephone020 32162000
Telephone regionLondon

Location

Registered AddressFirst Floor
12/14 Masons Avenue
London
EC2V 5BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6k at £1Woodside Secretaries LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£461,667
Cash£336,204
Current Liabilities£141,918

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months from now)

Filing History

17 October 2023Director's details changed for Mr John Edward Rowe on 30 September 2023 (2 pages)
17 October 2023Secretary's details changed for Tricor Corporate Secretaries Limited on 30 September 2023 (1 page)
13 October 2023Change of details for Tricor Secretaries Limited as a person with significant control on 30 September 2023 (2 pages)
28 September 2023Registered office address changed from 4th Floor 50 Mark Lane London EC3R 7QR to First Floor 12/14 Masons Avenue London EC2V 5BT on 28 September 2023 (1 page)
19 April 2023Accounts for a small company made up to 31 December 2022 (9 pages)
20 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
26 July 2022Termination of appointment of Philip Roy Martin as a director on 22 July 2022 (1 page)
23 June 2022Accounts for a small company made up to 31 December 2021 (8 pages)
7 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
25 May 2021Accounts for a small company made up to 31 December 2020 (8 pages)
30 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
14 January 2021Termination of appointment of Graham Kenneth Urquhart as a director on 31 December 2020 (1 page)
16 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
7 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
19 February 2020Appointment of Tricor Corporate Secretaries Limited as a secretary on 22 January 2020 (2 pages)
27 January 2020Termination of appointment of Linda Rose Holdeman as a secretary on 17 January 2020 (1 page)
3 December 2019Termination of appointment of Richard Tozer as a director on 3 December 2019 (1 page)
2 May 2019Accounts for a small company made up to 31 December 2018 (8 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
6 December 2018Appointment of Ms Anna Shih-Li Long as a director on 20 November 2018 (2 pages)
6 December 2018Appointment of Mr Philip Roy Martin as a director on 20 November 2018 (2 pages)
12 April 2018Accounts for a small company made up to 31 December 2017 (10 pages)
20 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
23 November 2017Director's details changed for Mr John Edward Rowe on 22 November 2017 (2 pages)
23 November 2017Director's details changed for Mr John Edward Rowe on 22 November 2017 (2 pages)
1 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
1 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 September 2016Full accounts made up to 31 December 2015 (10 pages)
20 September 2016Full accounts made up to 31 December 2015 (10 pages)
22 March 2016Director's details changed for Mr Graham Kenneth Urquhart on 23 March 2015 (2 pages)
22 March 2016Director's details changed for Mr Richard Tozer on 23 March 2015 (2 pages)
22 March 2016Director's details changed for Mr Graham Kenneth Urquhart on 23 March 2015 (2 pages)
22 March 2016Director's details changed for Mr Richard Tozer on 23 March 2015 (2 pages)
22 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 6,000
(5 pages)
22 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 6,000
(5 pages)
14 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 6,000
(6 pages)
23 March 2015Director's details changed for Mr John Edward Rowe on 9 March 2015 (2 pages)
23 March 2015Director's details changed for Mr John Edward Rowe on 9 March 2015 (2 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 6,000
(6 pages)
23 March 2015Director's details changed for Mr John Edward Rowe on 9 March 2015 (2 pages)
13 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
13 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
15 July 2014Appointment of Mr John Edward Rowe as a director on 1 July 2014 (3 pages)
15 July 2014Appointment of Mr John Edward Rowe as a director on 1 July 2014 (3 pages)
15 July 2014Appointment of Mr John Edward Rowe as a director on 1 July 2014 (3 pages)
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 6,000
(5 pages)
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 6,000
(5 pages)
24 December 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 24 December 2013 (2 pages)
24 December 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 24 December 2013 (2 pages)
11 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
11 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
15 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
30 July 2012Change of accounting reference date (3 pages)
30 July 2012Change of accounting reference date (3 pages)
6 July 2012Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 (2 pages)
8 June 2012Appointment of Mr Richard Tozer as a director (3 pages)
8 June 2012Appointment of Mr Richard Tozer as a director (3 pages)
20 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 April 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
1 April 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
23 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
23 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
25 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
11 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
11 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
20 March 2009Return made up to 20/03/09; full list of members (3 pages)
20 March 2009Return made up to 20/03/09; full list of members (3 pages)
29 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
29 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
2 April 2008Return made up to 20/03/08; full list of members (3 pages)
2 April 2008Return made up to 20/03/08; full list of members (3 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
14 November 2007Nc inc already adjusted 01/11/07 (1 page)
14 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2007Ad 01/11/07--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages)
14 November 2007Ad 01/11/07--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages)
14 November 2007Nc inc already adjusted 01/11/07 (1 page)
20 March 2007Incorporation (14 pages)
20 March 2007Incorporation (14 pages)