Company NameWoodsford Tradebridge Ltd
Company StatusActive
Company Number08397697
CategoryPrivate Limited Company
Incorporation Date11 February 2013(11 years, 2 months ago)
Previous NameWoodsford Scf Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Mark Leonard Coxhead
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed11 February 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Director NameMr Olivier Maurice Henri Bonavero
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish,French
StatusCurrent
Appointed15 April 2013(2 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Director NameMr Mark Richard Anthony Spiteri
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(2 months after company formation)
Appointment Duration11 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Director NameMr Robert James Eddowes
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(2 months, 2 weeks after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Director NameMr Sebastian Miles
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(10 years, 2 months after company formation)
Appointment Duration1 year
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Director NameMr Jonathan Dickie
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(10 years, 11 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Director NameMr Peter Matthew Collins
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR

Contact

Websitewoodsfordtradebridge.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

8k at £1Mark Spiteri
8.00%
Ordinary
60k at £1Tarlatantic Financial Services LTD
60.00%
Ordinary
20k at £1Sapphire Trading LTD
20.00%
Ordinary
2k at £1Thomas Porter
2.00%
Ordinary
10k at £1Mark Coxhead
10.00%
Ordinary

Financials

Year2014
Net Worth-£763,716
Cash£72,911
Current Liabilities£91,688

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 3 weeks ago)
Next Return Due29 June 2024 (1 month, 3 weeks from now)

Charges

16 March 2018Delivered on: 21 March 2018
Persons entitled: Abn Amro Asset Based Finance N.V., UK Branch

Classification: A registered charge
Outstanding
23 February 2016Delivered on: 24 February 2016
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding

Filing History

15 June 2023Confirmation statement made on 15 June 2023 with updates (4 pages)
12 June 2023Appointment of Mr Sebastian Miles as a director on 3 May 2023 (2 pages)
24 March 2023Group of companies' accounts made up to 31 March 2022 (33 pages)
28 February 2023Statement of capital following an allotment of shares on 28 February 2023
  • GBP 3,327,248
(3 pages)
4 August 2022Notification of Mark Leonard Coxhead as a person with significant control on 4 August 2022 (2 pages)
4 August 2022Change of details for Mr Olivier Maurice Henri Bonavero as a person with significant control on 4 August 2022 (2 pages)
4 August 2022Notification of Robert James Eddowes as a person with significant control on 4 August 2022 (2 pages)
4 August 2022Cessation of Lars Alexander Haussmann as a person with significant control on 4 August 2022 (1 page)
4 August 2022Confirmation statement made on 26 July 2022 with updates (4 pages)
4 August 2022Notification of Mark Richard Anthony Spiteri as a person with significant control on 4 August 2022 (2 pages)
4 August 2022Cessation of Markus Stutz as a person with significant control on 4 August 2022 (1 page)
14 February 2022Group of companies' accounts made up to 31 March 2021 (28 pages)
19 October 2021Statement of capital following an allotment of shares on 19 October 2021
  • GBP 3,275,001
(3 pages)
20 August 2021Confirmation statement made on 26 July 2021 with updates (4 pages)
27 May 2021Satisfaction of charge 083976970001 in full (1 page)
19 May 2021Statement of capital following an allotment of shares on 6 May 2021
  • GBP 2,275,001
(3 pages)
20 January 2021Statement of capital following an allotment of shares on 20 January 2021
  • GBP 1,775,001
(3 pages)
11 December 2020Group of companies' accounts made up to 31 March 2020 (28 pages)
20 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
3 December 2019Group of companies' accounts made up to 31 March 2019 (27 pages)
20 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
31 October 2018Group of companies' accounts made up to 31 March 2018 (32 pages)
31 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
31 August 2018Termination of appointment of Peter Matthew Collins as a director on 31 March 2018 (1 page)
11 April 2018Registered office address changed from Monmouth House 87-93 Westbourne Grove London W2 4UL to 8 Bloomsbury Street London WC1B 3SR on 11 April 2018 (1 page)
21 March 2018Registration of charge 083976970002, created on 16 March 2018 (31 pages)
11 September 2017Group of companies' accounts made up to 31 March 2017 (35 pages)
11 September 2017Group of companies' accounts made up to 31 March 2017 (35 pages)
22 August 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
20 December 2016Statement of capital following an allotment of shares on 25 November 2016
  • GBP 275,001
(4 pages)
20 December 2016Statement of capital following an allotment of shares on 25 November 2016
  • GBP 275,001
(4 pages)
6 September 2016Group of companies' accounts made up to 31 March 2016 (17 pages)
6 September 2016Group of companies' accounts made up to 31 March 2016 (17 pages)
2 September 2016Confirmation statement made on 20 August 2016 with updates (8 pages)
2 September 2016Confirmation statement made on 20 August 2016 with updates (8 pages)
8 August 2016Statement of capital following an allotment of shares on 14 July 2016
  • GBP 200,000
(4 pages)
8 August 2016Statement of capital following an allotment of shares on 14 July 2016
  • GBP 200,000
(4 pages)
11 July 2016Appointment of Mr Peter Matthew Collins as a director on 1 June 2016 (2 pages)
11 July 2016Appointment of Mr Peter Matthew Collins as a director on 1 June 2016 (2 pages)
24 February 2016Registration of charge 083976970001, created on 23 February 2016 (34 pages)
24 February 2016Registration of charge 083976970001, created on 23 February 2016 (34 pages)
15 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
15 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
14 September 2015Director's details changed for Mr Robert James Eddowes on 14 September 2015 (2 pages)
14 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100,000
(5 pages)
14 September 2015Director's details changed for Mr Robert James Eddowes on 14 September 2015 (2 pages)
14 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100,000
(5 pages)
18 May 2015Director's details changed for Mr Mark Leonard Coxhead on 1 May 2015 (2 pages)
18 May 2015Director's details changed for Mr Mark Leonard Coxhead on 1 May 2015 (2 pages)
18 May 2015Director's details changed for Mr Mark Leonard Coxhead on 1 May 2015 (2 pages)
12 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
12 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
21 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100,000
(6 pages)
21 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100,000
(6 pages)
30 April 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
30 April 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
3 October 2013Statement of capital following an allotment of shares on 19 September 2013
  • GBP 100,000
(3 pages)
3 October 2013Statement of capital following an allotment of shares on 19 September 2013
  • GBP 100,000
(3 pages)
20 August 2013Statement of capital following an allotment of shares on 18 August 2013
  • GBP 20,000
(3 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders (5 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders (5 pages)
20 August 2013Statement of capital following an allotment of shares on 18 August 2013
  • GBP 20,000
(3 pages)
7 May 2013Appointment of Mr Robert James Eddowes as a director (2 pages)
7 May 2013Appointment of Mr Robert James Eddowes as a director (2 pages)
17 April 2013Appointment of Mr Mark Richard Anthony Spiteri as a director (2 pages)
17 April 2013Company name changed woodsford scf LIMITED\certificate issued on 17/04/13
  • RES15 ‐ Change company name resolution on 2013-04-15
  • NM01 ‐ Change of name by resolution
(3 pages)
17 April 2013Appointment of Mr Mark Richard Anthony Spiteri as a director (2 pages)
17 April 2013Appointment of Mr Oliver Maurice Henri Bonavero as a director (2 pages)
17 April 2013Appointment of Mr Oliver Maurice Henri Bonavero as a director (2 pages)
17 April 2013Company name changed woodsford scf LIMITED\certificate issued on 17/04/13
  • RES15 ‐ Change company name resolution on 2013-04-15
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)