UKBizDB.co.uk

WOODHAM ASSOCIATES LIMITED

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

This company is commonly known as Woodham Associates Limited. The company was founded 15 years ago and was given the registration number 06841767. The firm's registered office is in BRENTWOOD. You can find them at 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:WOODHAM ASSOCIATES LIMITED
Company Number:06841767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2009
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England, CM14 4EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 17, Essex House, Station Road, Upminster, England, RM14 2SJ

Director21 June 2016Active
Suite 17, Essex House, Station Road, Upminster, England, RM14 2SJ

Director13 March 2023Active
Suite 17, Essex House, Station Road, Upminster, England, RM14 2SJ

Director21 June 2016Active
2nd Floor, Romy House, 163-167 Kings Road, Brentwood, England, CM14 4EG

Corporate Secretary10 March 2009Active
Suite 17, Essex House, Station Road, Upminster, England, RM14 2SJ

Director10 March 2009Active
Leigh House, Weald Road, Brentwood, CM14 4SX

Director10 March 2009Active
Leigh House, Weald Road, Brentwood, CM14 4SX

Director10 March 2009Active

People with Significant Control

Mr Michael John Fuller
Notified on:13 March 2023
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:Suite 17, Essex House, Station Road, Upminster, England, RM14 2SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Michelle Smith
Notified on:13 March 2023
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Suite 17, Essex House, Station Road, Upminster, England, RM14 2SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul David Smith
Notified on:13 March 2023
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:Suite 17, Essex House, Station Road, Upminster, England, RM14 2SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jpm Associates Limited
Notified on:03 January 2017
Status:Active
Country of residence:England
Address:Suite 17, Essex House, Station Road, Upminster, England, RM14 2SJ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Capital

Capital allotment shares.

Download
2023-06-07Persons with significant control

Notification of a person with significant control.

Download
2023-06-07Persons with significant control

Notification of a person with significant control.

Download
2023-06-07Persons with significant control

Notification of a person with significant control.

Download
2023-06-07Officers

Change person director company with change date.

Download
2023-06-07Persons with significant control

Cessation of a person with significant control.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Persons with significant control

Change to a person with significant control.

Download
2022-04-19Address

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

Download
2022-04-19Officers

Termination secretary company with name termination date.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.