UKBizDB.co.uk

WOOLSTHORPE LTD

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

This company is commonly known as Woolsthorpe Ltd. The company was founded 3 years ago and was given the registration number 12993932. The firm's registered office is in HARLOW. You can find them at Swallows, Chapel Lane, Harlow, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:WOOLSTHORPE LTD
Company Number:12993932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2020
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Swallows, Chapel Lane, Harlow, England, CM17 9AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
150, Minories, London, England, EC3N 1LS

Director23 May 2023Active
150, Minories, London, England, EC3N 1LS

Director21 April 2022Active
150, Minories, London, England, EC3N 1LS

Director01 November 2021Active
1, Coldbath Square, London, England, EC1R 5HL

Director08 October 2021Active
21, Oriole Close, Blackburn, England, BB1 6LH

Director03 November 2020Active
21, Oriole Close, Blackburn, England, BB1 6LH

Director25 July 2021Active

People with Significant Control

Quatro Group Limited
Notified on:11 May 2023
Status:Active
Country of residence:United Kingdom
Address:150 Minories, London, United Kingdom, EC3N 1LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Teber Group Ltd
Notified on:01 November 2021
Status:Active
Country of residence:England
Address:150, Minories, London, England, EC3N 1LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Caylah Joy Dutton
Notified on:11 October 2021
Status:Active
Date of birth:September 1994
Nationality:British
Country of residence:England
Address:1, Coldbath Square, London, England, EC1R 5HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Haroon Ahmed Hussain
Notified on:25 July 2021
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:21, Oriole Close, Blackburn, England, BB1 6LH
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Annaliese Hill
Notified on:03 November 2020
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:Swallows, Chapel Lane, Harlow, England, CM17 9AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2024-01-08Capital

Capital statement capital company with date currency figure.

Download
2024-01-08Resolution

Resolution.

Download
2024-01-08Capital

Legacy.

Download
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-28Insolvency

Legacy.

Download
2023-12-28Accounts

Change account reference date company previous shortened.

Download
2023-12-20Capital

Capital allotment shares.

Download
2023-12-20Capital

Second filing capital allotment shares.

Download
2023-12-12Capital

Capital allotment shares.

Download
2023-07-11Persons with significant control

Cessation of a person with significant control.

Download
2023-07-11Persons with significant control

Notification of a person with significant control.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Mortgage

Mortgage satisfy charge full.

Download
2022-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Persons with significant control

Change to a person with significant control.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-21Address

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

Download
2022-04-14Accounts

Change account reference date company previous extended.

Download
2022-03-14Persons with significant control

Notification of a person with significant control.

Download
2021-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.