UKBizDB.co.uk

WOODSFORD TRADEBRIDGE LTD

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

This company is commonly known as Woodsford Tradebridge Ltd. The company was founded 11 years ago and was given the registration number 08397697. The firm's registered office is in LONDON. You can find them at 8 Bloomsbury Street, , London, . This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:WOODSFORD TRADEBRIDGE LTD
Company Number:08397697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:8 Bloomsbury Street, London, England, WC1B 3SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Bloomsbury Street, London, England, WC1B 3SR

Director15 April 2013Active
8, Bloomsbury Street, London, England, WC1B 3SR

Director11 February 2013Active
8, Bloomsbury Street, London, England, WC1B 3SR

Director01 February 2024Active
8, Bloomsbury Street, London, England, WC1B 3SR

Director01 May 2013Active
8, Bloomsbury Street, London, England, WC1B 3SR

Director03 May 2023Active
8, Bloomsbury Street, London, England, WC1B 3SR

Director15 April 2013Active
8, Bloomsbury Street, London, England, WC1B 3SR

Director01 June 2016Active

People with Significant Control

Mr Mark Leonard Coxhead
Notified on:04 August 2022
Status:Active
Date of birth:April 1968
Nationality:Australian
Country of residence:England
Address:8, Bloomsbury Street, London, England, WC1B 3SR
Nature of control:
  • Significant influence or control
Mr Mark Richard Anthony Spiteri
Notified on:04 August 2022
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:8, Bloomsbury Street, London, England, WC1B 3SR
Nature of control:
  • Significant influence or control
Mr Robert James Eddowes
Notified on:04 August 2022
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:8, Bloomsbury Street, London, England, WC1B 3SR
Nature of control:
  • Significant influence or control
Mr Markus Stutz
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:Swiss
Country of residence:Switzerland
Address:Seefeldstrasse 45, Postfach, Zurich, Switzerland,
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Lars Alexander Haussmann
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:Swiss
Country of residence:Switzerland
Address:Seefeldstrasse 45, Postfach, Zurich, Switzerland,
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Olivier Maurice Henri Bonavero
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British,French
Country of residence:England
Address:8, Bloomsbury Street, London, England, WC1B 3SR
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Officers

Appoint person director company with name date.

Download
2023-12-22Accounts

Accounts with accounts type group.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-03-24Accounts

Accounts with accounts type group.

Download
2023-02-28Capital

Capital allotment shares.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Persons with significant control

Notification of a person with significant control.

Download
2022-08-04Persons with significant control

Notification of a person with significant control.

Download
2022-08-04Persons with significant control

Notification of a person with significant control.

Download
2022-08-04Persons with significant control

Change to a person with significant control.

Download
2022-08-04Persons with significant control

Cessation of a person with significant control.

Download
2022-08-04Persons with significant control

Cessation of a person with significant control.

Download
2022-02-14Accounts

Accounts with accounts type group.

Download
2021-10-19Capital

Capital allotment shares.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Mortgage

Mortgage satisfy charge full.

Download
2021-05-19Capital

Capital allotment shares.

Download
2021-01-20Capital

Capital allotment shares.

Download
2020-12-11Accounts

Accounts with accounts type group.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type group.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type group.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.