Company NameWoodgate Capital Management Limited
DirectorsJohn Devonshire and Daniel John Fletcher
Company StatusActive - Proposal to Strike off
Company Number09042451
CategoryPrivate Limited Company
Incorporation Date15 May 2014(9 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Devonshire
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Marlborough Park Avenue
Sidcup
DA15 9DP
Director NameMr Daniel John Fletcher
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2015(1 year after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Marlborough Park Avenue
Sidcup
DA15 9DP

Location

Registered Address58 Marlborough Park Avenue
Sidcup
DA15 9DP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (4 weeks from now)

Charges

15 February 2017Delivered on: 22 February 2017
Persons entitled: Schneider Investment Associates LLP

Classification: A registered charge
Outstanding
30 September 2016Delivered on: 10 October 2016
Satisfied on: 24 January 2017
Persons entitled: 2532828 Ontario Inc

Classification: A registered charge
Particulars: All land, assets, goodwill and undertakings of the borrower present or future.
Fully Satisfied

Filing History

27 June 2023Compulsory strike-off action has been discontinued (1 page)
25 June 2023Micro company accounts made up to 30 May 2022 (3 pages)
25 June 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
20 May 2023Compulsory strike-off action has been suspended (1 page)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
4 August 2022Compulsory strike-off action has been discontinued (1 page)
3 August 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
1 March 2022Micro company accounts made up to 30 May 2021 (3 pages)
31 May 2021Micro company accounts made up to 30 May 2020 (3 pages)
21 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
19 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
6 December 2019Unaudited abridged accounts made up to 30 May 2019 (7 pages)
10 November 2019Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to 58 Marlborough Park Avenue Sidcup DA15 9DP on 10 November 2019 (1 page)
5 October 2019Compulsory strike-off action has been discontinued (1 page)
3 October 2019Confirmation statement made on 15 May 2019 with updates (5 pages)
6 August 2019First Gazette notice for compulsory strike-off (1 page)
1 March 2019Unaudited abridged accounts made up to 30 May 2018 (10 pages)
17 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 30 May 2017 (8 pages)
10 January 2018Satisfaction of charge 090424510002 in full (4 pages)
10 January 2018Satisfaction of charge 090424510002 in full (4 pages)
31 August 2017Total exemption small company accounts made up to 30 May 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 May 2016 (3 pages)
14 July 2017Director's details changed for Daniel Fletcher on 13 July 2017 (2 pages)
14 July 2017Director's details changed for Mr John Devonshire on 13 July 2017 (2 pages)
14 July 2017Director's details changed for Mr John Devonshire on 13 July 2017 (2 pages)
14 July 2017Director's details changed for Daniel Fletcher on 13 July 2017 (2 pages)
13 July 2017Notification of Daniel John Fletcher as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of John Devonshire as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of John Devonshire as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
13 July 2017Notification of Daniel John Fletcher as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Daniel John Fletcher as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of John Devonshire as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
22 February 2017Registration of charge 090424510002, created on 15 February 2017 (57 pages)
22 February 2017Registration of charge 090424510002, created on 15 February 2017 (57 pages)
24 January 2017Satisfaction of charge 090424510001 in full (1 page)
24 January 2017Satisfaction of charge 090424510001 in full (1 page)
10 October 2016Registration of charge 090424510001, created on 30 September 2016 (19 pages)
10 October 2016Registration of charge 090424510001, created on 30 September 2016 (19 pages)
20 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(6 pages)
20 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(6 pages)
12 May 2016Accounts for a dormant company made up to 30 May 2015 (2 pages)
12 May 2016Accounts for a dormant company made up to 30 May 2015 (2 pages)
15 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
15 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
3 July 2015Director's details changed for Mr John Devonshire on 14 May 2015 (2 pages)
3 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(5 pages)
3 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(5 pages)
3 July 2015Director's details changed for Mr John Devonshire on 14 May 2015 (2 pages)
2 July 2015Appointment of Daniel Fletcher as a director on 5 June 2015 (3 pages)
2 July 2015Appointment of Daniel Fletcher as a director on 5 June 2015 (3 pages)
2 July 2015Appointment of Daniel Fletcher as a director on 5 June 2015 (3 pages)
1 July 2015Registered office address changed from Leytonstone House Leytonstone London E11 1GA United Kingdom to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 1 July 2015 (2 pages)
1 July 2015Registered office address changed from Leytonstone House Leytonstone London E11 1GA United Kingdom to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 1 July 2015 (2 pages)
1 July 2015Registered office address changed from Leytonstone House Leytonstone London E11 1GA United Kingdom to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 1 July 2015 (2 pages)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 2
(34 pages)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 2
(34 pages)