Company NameWoolwich Cex Ltd
DirectorsAmjid Ali and Mohammad Adil Ali
Company StatusActive
Company Number07969606
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Amjid Ali
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st & 2nd Floor 33 George Street
Croydon
CR0 1LB
Director NameMr Mohammad Adil Ali
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(9 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st & 2nd Floor 33 George Street
Croydon
CR0 1LB
Director NameMr Kasim Ali
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Redlands Business Center
Redlands
Coulsdon
Surrey
CR5 2HT
Director NameMr Atif Ali
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Redlands Business Center
Redlands
Coulsdon
Surrey
CR5 2HT
Director NameMr Asif Ali
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(2 years after company formation)
Appointment Duration7 years, 10 months (resigned 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Redlands Business Center
Redlands
Coulsdon
Surrey
CR5 2HT

Location

Registered Address1st Floor
33 George Street
Croydon
CR0 1LB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

51 at £1Asif Ali
51.00%
Ordinary
49 at £1Amjid Ali
49.00%
Ordinary

Financials

Year2014
Net Worth£81,975
Cash£10,114
Current Liabilities£63,186

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (3 weeks, 1 day from now)

Filing History

27 November 2020Total exemption full accounts made up to 29 February 2020 (5 pages)
28 February 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
25 November 2019Total exemption full accounts made up to 28 February 2019 (4 pages)
1 March 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (4 pages)
14 November 2018Change of details for Mr Amjid Ali as a person with significant control on 14 November 2018 (2 pages)
26 February 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
10 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
10 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
1 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 February 2014Termination of appointment of Kasim Ali as a director (1 page)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Appointment of Mr Asif Ali as a director (2 pages)
28 February 2014Termination of appointment of Kasim Ali as a director (1 page)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Termination of appointment of Atif Ali as a director (1 page)
28 February 2014Termination of appointment of Atif Ali as a director (1 page)
28 February 2014Appointment of Mr Asif Ali as a director (2 pages)
21 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 June 2013Registered office address changed from C/O Woolwich Cex 43 George Street Croydon Surrey CR0 1LB United Kingdom on 27 June 2013 (1 page)
27 June 2013Registered office address changed from C/O Woolwich Cex 43 George Street Croydon Surrey CR0 1LB United Kingdom on 27 June 2013 (1 page)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
26 June 2012Appointment of Mr Atif Ali as a director (2 pages)
26 June 2012Appointment of Mr Atif Ali as a director (2 pages)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)