UKBizDB.co.uk

WOOLCASTLE LIMITED

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

This company is commonly known as Woolcastle Limited. The company was founded 44 years ago and was given the registration number 01475225. The firm's registered office is in LONDON. You can find them at 46 Suite 3, Crawford Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:WOOLCASTLE LIMITED
Company Number:01475225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:46 Suite 3, Crawford Street, London, W1H 1JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Baker Street, London, England, W1U 7GB

Corporate Secretary29 February 2024Active
46, Suite 3, Crawford Street, London, W1H 1JU

Director29 February 2024Active
1a Cavendish Avenue, London, NW8 9JE

Director06 May 1993Active
46, Suite 3, Crawford Street, London, England, W1H 1JU

Secretary26 February 2014Active
22 Lisson Grove, London, NW1 6TT

Secretary28 March 2013Active
7 Knightshayes House, 93-95 Holders Hill Road, London, NW4 1JY

Secretary-Active
22 Lisson Grove, London, NW1 6TT

Secretary17 September 2003Active
46, Suite 3, Crawford Street, London, England, W1H 1JU

Secretary07 May 2013Active
7 Knightshayes House, 93-95 Holders Hill Road, London, NW4 1JY

Director-Active
17 Park Towers, London, W1Y 7DF

Director-Active
26/28, Bedford Row, London, England, WC1R 4HE

Director20 March 2018Active
22 Lisson Grove, London, NW1 6TT

Director17 September 2003Active
46, Suite 3, Crawford Street, London, England, W1H 1JU

Director28 March 2013Active

People with Significant Control

Miss Kimberly Lauren Voice
Notified on:16 June 2016
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:England
Address:Suite 3 / 46, Crawford Street, London, England, W1H 1JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lisa Fiona Voice
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:1a, Cavendish Avenue, London, England, NW8 9JE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Michael Scott Voice
Notified on:06 April 2016
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:Suite 3 / 46, Crawford Street, London, England, W1H 1JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Accounts

Accounts with accounts type total exemption full.

Download
2024-03-24Accounts

Change account reference date company previous shortened.

Download
2024-03-14Officers

Appoint corporate secretary company with name date.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2024-03-14Officers

Termination secretary company with name termination date.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2023-09-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-25Accounts

Accounts with accounts type total exemption full.

Download
2023-03-25Accounts

Change account reference date company previous shortened.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Accounts

Change account reference date company previous shortened.

Download
2021-08-12Gazette

Gazette filings brought up to date.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-04-01Accounts

Accounts with accounts type group.

Download
2021-03-28Accounts

Change account reference date company current shortened.

Download
2021-03-28Officers

Termination secretary company with name termination date.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.