UKBizDB.co.uk

WOOD THILSTED PARTNERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wood Thilsted Partners Limited. The company was founded 8 years ago and was given the registration number 09853253. The firm's registered office is in GODALMING. You can find them at Westhanger Court, Westbrook Road, Godalming, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:WOOD THILSTED PARTNERS LIMITED
Company Number:09853253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Westhanger Court, Westbrook Road, Godalming, England, GU7 2QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westhanger Court, Westbrook Road, Godalming, England, GU7 2QH

Secretary24 May 2018Active
91 - 94, Lower Marsh, London, United Kingdom, SE1 7AB

Director01 October 2019Active
Westhanger Court, Westbrook Road, Godalming, England, GU7 2QH

Director01 October 2019Active
91 - 94, Lower Marsh, London, United Kingdom, SE1 7AB

Director08 October 2018Active
Westhanger Court, Westbrook Road, Godalming, England, GU7 2QH

Director04 January 2016Active
91 - 94, Lower Marsh, London, United Kingdom, SE1 7AB

Director03 November 2015Active
Ellegardssvej 74, 2820 Gentofte, Denmark, 2820

Secretary03 November 2015Active

People with Significant Control

Wood Thilsted Limited
Notified on:27 September 2018
Status:Active
Country of residence:United Kingdom
Address:1st Floor, 91-94 Lower Marsh, London, United Kingdom, SE1 7AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christian Leblanc Thilsted
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:Danish
Country of residence:England
Address:Westhanger Court, Westbrook Road, Godalming, England, GU7 2QH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alastair Muir Wood
Notified on:06 April 2016
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:Westhanger Court, Westbrook Road, Godalming, England, GU7 2QH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Address

Move registers to sail company with new address.

Download
2022-07-19Address

Change sail address company with new address.

Download
2022-07-18Persons with significant control

Change to a person with significant control.

Download
2022-06-29Accounts

Accounts with accounts type full.

Download
2022-05-20Incorporation

Memorandum articles.

Download
2022-04-21Resolution

Resolution.

Download
2022-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-25Address

Change registered office address company with date old address new address.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Persons with significant control

Cessation of a person with significant control.

Download
2021-11-11Persons with significant control

Cessation of a person with significant control.

Download
2021-11-11Persons with significant control

Notification of a person with significant control.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Officers

Change person secretary company with change date.

Download
2020-02-07Officers

Change person director company with change date.

Download
2019-11-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.