London
WC1B 3SR
Director Name | Mr David William Waygood |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sherborne Grove, West End Kemsing Sevenoaks Kent TN15 6QU |
Director Name | Mr David Sparks |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Great Percy Street London WC1X 9QR |
Director Name | Mr Timothy Maurice Denham |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2015(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 April 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bloomsbury Street London WC1B 3SR |
Website | woodsfordconsulting.com |
---|---|
Telephone | 020 73138070 |
Telephone region | London |
Registered Address | 8 Bloomsbury Street London WC1B 3SR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Woodsford Litigation Funding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£291,029 |
Current Liabilities | £1,269,217 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 3 weeks from now) |
5 October 2023 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
9 January 2023 | Full accounts made up to 31 December 2021 (28 pages) |
9 January 2023 | Confirmation statement made on 8 January 2023 with updates (4 pages) |
18 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
15 October 2021 | Accounts for a small company made up to 31 December 2020 (27 pages) |
12 May 2021 | Appointment of Lynda Aziz as a director on 6 May 2021 (2 pages) |
9 April 2021 | Termination of appointment of Timothy Maurice Denham as a director on 8 April 2021 (1 page) |
11 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
8 October 2020 | Accounts for a small company made up to 31 December 2019 (23 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
12 September 2019 | Accounts for a small company made up to 31 December 2018 (23 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
9 August 2018 | Accounts for a small company made up to 31 December 2017 (22 pages) |
10 April 2018 | Registered office address changed from Monmouth House 87-93 Westbourne Grove London W2 4UL to 8 Bloomsbury Street London WC1B 3SR on 10 April 2018 (1 page) |
11 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
12 September 2017 | Resolutions
|
12 September 2017 | Resolutions
|
31 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
12 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
28 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
28 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
1 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
11 December 2015 | Appointment of Mr Timothy Maurice Denham as a director on 26 November 2015 (2 pages) |
11 December 2015 | Termination of appointment of David Sparks as a director on 26 November 2015 (1 page) |
11 December 2015 | Appointment of Mr Timothy Maurice Denham as a director on 26 November 2015 (2 pages) |
11 December 2015 | Termination of appointment of David Sparks as a director on 26 November 2015 (1 page) |
22 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
22 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
4 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
1 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
1 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
25 November 2013 | Registered office address changed from 4 Sherborne Grove, West End Kemsing Sevenoaks Kent TN15 6QU United Kingdom on 25 November 2013 (2 pages) |
25 November 2013 | Registered office address changed from 4 Sherborne Grove, West End Kemsing Sevenoaks Kent TN15 6QU United Kingdom on 25 November 2013 (2 pages) |
15 November 2013 | Termination of appointment of David Waygood as a director (2 pages) |
15 November 2013 | Termination of appointment of David Waygood as a director (2 pages) |
5 November 2013 | Appointment of Mr David Sparks as a director (3 pages) |
5 November 2013 | Appointment of Mr David Sparks as a director (3 pages) |
19 November 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
19 November 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
19 October 2012 | Incorporation
|
19 October 2012 | Incorporation
|