Company NameFrome Wye Limited
DirectorLynda Aziz
Company StatusActive
Company Number08261160
CategoryPrivate Limited Company
Incorporation Date19 October 2012(11 years, 6 months ago)
Previous NameWoodsford Litigation Funding (US) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameLynda Aziz
Date of BirthAugust 1982 (Born 41 years ago)
NationalityAustralian
StatusCurrent
Appointed06 May 2021(8 years, 6 months after company formation)
Appointment Duration2 years, 12 months
RoleNon-Practising Solicitor
Country of ResidenceEngland
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Director NameMr David William Waygood
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Sherborne Grove, West End
Kemsing
Sevenoaks
Kent
TN15 6QU
Director NameMr David Sparks
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(11 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 26 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Great Percy Street
London
WC1X 9QR
Director NameMr Timothy Maurice Denham
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(3 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 08 April 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR

Contact

Websitewoodsfordconsulting.com
Telephone020 73138070
Telephone regionLondon

Location

Registered Address8 Bloomsbury Street
London
WC1B 3SR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Woodsford Litigation Funding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£291,029
Current Liabilities£1,269,217

Accounts

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

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Filing History

5 October 2023Full accounts made up to 31 December 2022 (28 pages)
9 January 2023Full accounts made up to 31 December 2021 (28 pages)
9 January 2023Confirmation statement made on 8 January 2023 with updates (4 pages)
18 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
15 October 2021Accounts for a small company made up to 31 December 2020 (27 pages)
12 May 2021Appointment of Lynda Aziz as a director on 6 May 2021 (2 pages)
9 April 2021Termination of appointment of Timothy Maurice Denham as a director on 8 April 2021 (1 page)
11 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
8 October 2020Accounts for a small company made up to 31 December 2019 (23 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
12 September 2019Accounts for a small company made up to 31 December 2018 (23 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
9 August 2018Accounts for a small company made up to 31 December 2017 (22 pages)
10 April 2018Registered 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 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
12 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-06
(3 pages)
12 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-06
(3 pages)
31 August 2017Full accounts made up to 31 December 2016 (21 pages)
31 August 2017Full accounts made up to 31 December 2016 (21 pages)
12 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
28 July 2016Full accounts made up to 31 December 2015 (22 pages)
28 July 2016Full accounts made up to 31 December 2015 (22 pages)
1 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(3 pages)
1 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(3 pages)
11 December 2015Appointment of Mr Timothy Maurice Denham as a director on 26 November 2015 (2 pages)
11 December 2015Termination of appointment of David Sparks as a director on 26 November 2015 (1 page)
11 December 2015Appointment of Mr Timothy Maurice Denham as a director on 26 November 2015 (2 pages)
11 December 2015Termination of appointment of David Sparks as a director on 26 November 2015 (1 page)
22 July 2015Full accounts made up to 31 December 2014 (13 pages)
22 July 2015Full accounts made up to 31 December 2014 (13 pages)
4 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(3 pages)
4 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(3 pages)
4 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(3 pages)
1 August 2014Full accounts made up to 31 December 2013 (14 pages)
1 August 2014Full accounts made up to 31 December 2013 (14 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(3 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(3 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(3 pages)
25 November 2013Registered office address changed from 4 Sherborne Grove, West End Kemsing Sevenoaks Kent TN15 6QU United Kingdom on 25 November 2013 (2 pages)
25 November 2013Registered office address changed from 4 Sherborne Grove, West End Kemsing Sevenoaks Kent TN15 6QU United Kingdom on 25 November 2013 (2 pages)
15 November 2013Termination of appointment of David Waygood as a director (2 pages)
15 November 2013Termination of appointment of David Waygood as a director (2 pages)
5 November 2013Appointment of Mr David Sparks as a director (3 pages)
5 November 2013Appointment of Mr David Sparks as a director (3 pages)
19 November 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
19 November 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
19 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)