Company NameWTB UK Spv No 1 Ltd
Company StatusActive
Company Number08659085
CategoryPrivate Limited Company
Incorporation Date21 August 2013(10 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Olivier Maurice Henri Bonavero
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish,French
StatusCurrent
Appointed21 August 2013(same day as company formation)
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
Appointed21 August 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Director NameMr Mark Leonard Coxhead
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed21 August 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Director NameMr Sebastian Miles
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(9 years, 8 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, 5 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR

Contact

Websitewoodsfordtradebridge.com
Telephone01343 522940
Telephone regionElgin

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

100 at £1Woodsford Tradebridge LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,712
Cash£875,826
Current Liabilities£85,281

Accounts

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

Returns

Latest Return2 September 2023 (8 months ago)
Next Return Due16 September 2024 (4 months, 2 weeks from now)

Charges

23 February 2016Delivered on: 24 February 2016
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding

Filing History

3 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
12 June 2023Appointment of Mr Sebastian Miles as a director on 3 May 2023 (2 pages)
24 March 2023Full accounts made up to 31 March 2022 (17 pages)
2 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
22 August 2022Confirmation statement made on 2 September 2021 with no updates (3 pages)
3 February 2022Accounts for a small company made up to 31 March 2021 (14 pages)
23 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
9 November 2020Accounts for a small company made up to 31 March 2020 (14 pages)
22 October 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
3 December 2019Accounts for a small company made up to 31 March 2019 (17 pages)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
31 October 2018Accounts for a small company made up to 31 March 2018 (14 pages)
21 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
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)
7 March 2018Resolutions
  • RES13 ‐ Terms of the transactions contemplatedbe approved the entry by the company of the documents will promotedthe sucess of company 19/02/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 March 2018Memorandum and Articles of Association (23 pages)
12 September 2017Full accounts made up to 31 March 2017 (16 pages)
12 September 2017Full accounts made up to 31 March 2017 (16 pages)
22 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
7 September 2016Full accounts made up to 31 March 2016 (11 pages)
7 September 2016Full accounts made up to 31 March 2016 (11 pages)
25 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
24 February 2016Registration of charge 086590850001, created on 23 February 2016 (36 pages)
24 February 2016Registration of charge 086590850001, created on 23 February 2016 (36 pages)
15 November 2015Accounts for a small company made up to 31 March 2015 (5 pages)
15 November 2015Accounts for a small company made up to 31 March 2015 (5 pages)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 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 (5 pages)
12 November 2014Accounts for a small company made up to 31 March 2014 (5 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
30 April 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
30 April 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
21 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)