Background WavePink WaveYellow Wave

WOODEX LIMITED (02463568)

WOODEX LIMITED (02463568) is an active UK company. incorporated on 26 January 1990. with registered office in 5/11 Mortimer Street. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. WOODEX LIMITED has been registered for 36 years. Current directors include GRIMWOOD, Kristen Frank Peter, GRIMWOOD, Stephen Peter, PAWSON, Craig John.

Company Number
02463568
Status
active
Type
ltd
Incorporated
26 January 1990
Age
36 years
Address
5/11 Mortimer Street, W1T 3HS
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
GRIMWOOD, Kristen Frank Peter, GRIMWOOD, Stephen Peter, PAWSON, Craig John
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODEX LIMITED

WOODEX LIMITED is an active company incorporated on 26 January 1990 with the registered office located in 5/11 Mortimer Street. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. WOODEX LIMITED was registered 36 years ago.(SIC: 46900)

Status

active

Active since 36 years ago

Company No

02463568

LTD Company

Age

36 Years

Incorporated 26 January 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

OSMO UK LIMITED
From: 9 May 2002To: 10 February 2005
OSTERMANN & SCHEIWE UK LIMITED
From: 17 April 1990To: 9 May 2002
SELFRISING LIMITED
From: 26 January 1990To: 17 April 1990
Contact
Address

5/11 Mortimer Street London , W1T 3HS,

Timeline

14 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jan 90
Share Buyback
Jan 13
Funding Round
Oct 15
Director Joined
Oct 18
Director Joined
Oct 18
Funding Round
Feb 19
Owner Exit
Feb 19
Capital Reduction
Mar 19
Funding Round
Mar 19
Loan Secured
Mar 20
Funding Round
Jan 24
Loan Cleared
Jun 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
6
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CAVENDISH LONDON SERVICES LIMITED

Active
5-11 Mortimer Street, LondonW1T 3HS
Corporate secretary
Appointed N/A

GRIMWOOD, Kristen Frank Peter

Active
5/11 Mortimer StreetW1T 3HS
Born June 1989
Director
Appointed 27 Sept 2018

GRIMWOOD, Stephen Peter

Active
5/11 Mortimer StreetW1T 3HS
Born January 1958
Director
Appointed N/A

PAWSON, Craig John

Active
5/11 Mortimer StreetW1T 3HS
Born May 1975
Director
Appointed 28 Sept 2018

CLARK, Neil

Resigned
Highmead, KingtonHR5 3DY
Born August 1957
Director
Appointed 01 Jul 2002
Resigned 01 Dec 2003

HASEKAMP, Giesbert

Resigned
Am Schlosspark 31, 4403 Senden
Born October 1941
Director
Appointed N/A
Resigned 16 Nov 1998

LENSING, Giesbert, Dr

Resigned
Hafenweg 31, Munster
Born November 1961
Director
Appointed 01 Jan 1999
Resigned 17 Jul 2001

LENSING, Gilbert, Dr

Resigned
Woste 52, 48291 Telgte
Born November 1961
Director
Appointed 01 Jul 2002
Resigned 19 Dec 2003

SCHEIWE, Peter

Resigned
Hafwenweg 31, Munster
Born July 1931
Director
Appointed N/A
Resigned 19 Apr 2002

Persons with significant control

2

1 Active
1 Ceased
Mortimer Street, LondonW1T 3HS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jul 2017

Mr Stephen Peter Grimwood

Ceased
5/11 Mortimer StreetW1T 3HS
Born January 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 05 Jul 2017
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Total Exemption Full
2 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Capital Allotment Shares
26 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Capital Allotment Shares
28 March 2019
SH01Allotment of Shares
Capital Cancellation Shares
26 March 2019
SH06Cancellation of Shares
Resolution
26 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 February 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Resolution
15 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Resolution
9 January 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 January 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 February 2010
CH04Change of Corporate Secretary Details
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2009
AAAnnual Accounts
Legacy
24 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 March 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
14 August 2007
395Particulars of Mortgage or Charge
Legacy
31 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 March 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 April 2006
AAAnnual Accounts
Legacy
10 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 February 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 February 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
26 February 2004
AAAnnual Accounts
Legacy
5 February 2004
363sAnnual Return (shuttle)
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
9 June 2003
88(2)R88(2)R
Accounts With Accounts Type Small
14 February 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 March 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Legacy
10 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 May 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2000
AAAnnual Accounts
Legacy
22 February 2000
363sAnnual Return (shuttle)
Legacy
5 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 March 1999
AAAnnual Accounts
Legacy
4 February 1999
363sAnnual Return (shuttle)
Legacy
24 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 April 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1997
AAAnnual Accounts
Legacy
11 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1996
AAAnnual Accounts
Legacy
12 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1995
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1994
AAAnnual Accounts
Accounts With Accounts Type Small
25 February 1993
AAAnnual Accounts
Legacy
16 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1992
AAAnnual Accounts
Legacy
3 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1991
AAAnnual Accounts
Legacy
5 February 1991
363aAnnual Return
Legacy
30 April 1990
88(2)R88(2)R
Legacy
30 April 1990
288288
Resolution
30 April 1990
RESOLUTIONSResolutions
Legacy
30 April 1990
123Notice of Increase in Nominal Capital
Legacy
30 April 1990
224224
Certificate Change Of Name Company
12 April 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 1990
288288
Legacy
12 March 1990
288288
Legacy
28 February 1990
287Change of Registered Office
Incorporation Company
26 January 1990
NEWINCIncorporation