Company NameWTB Spv No 2 Ltd
Company StatusActive
Company Number09390592
CategoryPrivate Limited Company
Incorporation Date15 January 2015(9 years, 3 months ago)

Business Activity

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
Appointed15 January 2015(same day as company formation)
RoleManaging Director
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
Appointed01 January 2016(11 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months
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
Appointed01 January 2016(11 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months
RoleCompany 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(9 years 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

2 at £1Woodsford Tradebridge LTD
100.00%
Ordinary

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 Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Filing History

8 February 2024Appointment of Mr Jonathan Dickie as a director on 1 February 2024 (2 pages)
22 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
22 December 2023Full accounts made up to 31 March 2023 (17 pages)
24 March 2023Full accounts made up to 31 March 2022 (18 pages)
26 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
3 February 2022Accounts for a small company made up to 31 March 2021 (15 pages)
17 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
25 March 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
9 November 2020Accounts for a small company made up to 31 March 2020 (16 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
3 December 2019Accounts for a small company made up to 31 March 2019 (19 pages)
17 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
1 November 2018Accounts for a small company made up to 31 March 2018 (16 pages)
11 April 2018Registered office address changed from Monmouth House Westbourne Grove London W2 4UL to 8 Bloomsbury Street London WC1B 3SR on 11 April 2018 (1 page)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
11 September 2017Accounts for a small company made up to 31 March 2017 (16 pages)
11 September 2017Accounts for a small company made up to 31 March 2017 (16 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
7 September 2016Full accounts made up to 31 March 2016 (10 pages)
7 September 2016Full accounts made up to 31 March 2016 (10 pages)
26 January 2016Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
26 January 2016Appointment of Mr Olivier Maurice Henri Bonavero as a director on 1 January 2016 (2 pages)
26 January 2016Appointment of Mr Mark Richard Anthony Spiteri as a director on 1 January 2016 (2 pages)
26 January 2016Appointment of Mr Mark Richard Anthony Spiteri as a director on 1 January 2016 (2 pages)
26 January 2016Appointment of Mr Olivier Maurice Henri Bonavero as a director on 1 January 2016 (2 pages)
26 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
26 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
26 January 2016Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
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)
15 January 2015Incorporation
Statement of capital on 2015-01-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 January 2015Incorporation
Statement of capital on 2015-01-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)