Company NameWTB Spv No 4 Limited
Company StatusActive
Company Number10132974
CategoryPrivate Limited Company
Incorporation Date19 April 2016(8 years ago)
Previous Names3

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
Appointed19 April 2016(same day as company formation)
RoleCompany 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
Appointed20 June 2016(2 months after company formation)
Appointment Duration7 years, 10 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
Appointed20 June 2016(2 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Director NameMr Maurice Ezekiel
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 17 August 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Director NameMr Robert James Eddowes
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(2 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 22 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Director NameMr Matthew Speed
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 20 July 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR

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

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 Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (overdue)

Charges

16 March 2018Delivered on: 19 March 2018
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Outstanding

Filing History

4 January 2024Company name changed woodsford trade finance LIMITED\certificate issued on 04/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-20
(3 pages)
2 January 2024Termination of appointment of Robert James Eddowes as a director on 22 December 2023 (1 page)
22 December 2023Full accounts made up to 31 March 2023 (15 pages)
18 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
24 March 2023Full accounts made up to 31 March 2022 (16 pages)
21 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
5 January 2022Accounts for a small company made up to 31 March 2021 (13 pages)
19 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
9 November 2020Accounts for a small company made up to 31 March 2020 (14 pages)
22 May 2020Confirmation statement made on 18 April 2020 with updates (5 pages)
3 December 2019Accounts for a small company made up to 31 March 2019 (17 pages)
25 September 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 20,000
(3 pages)
30 August 2019Termination of appointment of Maurice Ezekiel as a director on 17 August 2019 (1 page)
23 April 2019Confirmation statement made on 18 April 2019 with updates (5 pages)
1 November 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 10,000
(3 pages)
31 October 2018Accounts for a small company made up to 31 March 2018 (14 pages)
27 July 2018Termination of appointment of Matthew Speed as a director on 20 July 2018 (1 page)
19 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
11 April 2018Registered office address changed from Monmouth House 87-93 Westbourne Grove London W2 4UL United Kingdom to 8 Bloomsbury Street London WC1B 3SR on 11 April 2018 (1 page)
19 March 2018Registration of charge 101329740001, created on 16 March 2018 (35 pages)
7 March 2018Memorandum and Articles of Association (23 pages)
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)
12 September 2017Full accounts made up to 31 March 2017 (13 pages)
12 September 2017Full accounts made up to 31 March 2017 (13 pages)
20 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
22 February 2017Company name changed woodsford trade and invoice finance LTD\certificate issued on 22/02/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-20
(3 pages)
22 February 2017Company name changed woodsford trade and invoice finance LTD\certificate issued on 22/02/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-20
(3 pages)
25 November 2016Statement of capital following an allotment of shares on 4 November 2016
  • GBP 100,000
(8 pages)
25 November 2016Statement of capital following an allotment of shares on 4 November 2016
  • GBP 100,000
(8 pages)
5 August 2016Appointment of Mr Matthew Speed as a director on 5 August 2016 (2 pages)
5 August 2016Appointment of Mr Matthew Speed as a director on 5 August 2016 (2 pages)
22 July 2016Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
22 July 2016Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
11 July 2016Appointment of Mr Robert James Eddowes as a director on 1 July 2016 (2 pages)
11 July 2016Appointment of Mr Maurice Ezekiel as a director on 1 July 2016 (2 pages)
11 July 2016Appointment of Mr Maurice Ezekiel as a director on 1 July 2016 (2 pages)
11 July 2016Appointment of Mr Robert James Eddowes as a director on 1 July 2016 (2 pages)
21 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-20
(3 pages)
21 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-20
(3 pages)
20 June 2016Appointment of Mr Olivier Maurice Henri Bonavero as a director on 20 June 2016 (2 pages)
20 June 2016Appointment of Mr Olivier Maurice Henri Bonavero as a director on 20 June 2016 (2 pages)
20 June 2016Appointment of Mr Mark Richard Anthony Spiteri as a director on 20 June 2016 (2 pages)
20 June 2016Appointment of Mr Mark Richard Anthony Spiteri as a director on 20 June 2016 (2 pages)
19 April 2016Incorporation
Statement of capital on 2016-04-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 April 2016Incorporation
Statement of capital on 2016-04-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)