Background WavePink WaveYellow Wave

WILL WOODLANDS (02933319)

WILL WOODLANDS (02933319) is an active UK company. incorporated on 23 May 1994. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. WILL WOODLANDS has been registered for 31 years. Current directors include DAVENPORT, James David, FOLEY, Rupert, NORRIE, Andrew Guy.

Company Number
02933319
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 May 1994
Age
31 years
Address
66 Lincoln's Inn Fields, London, WC2A 3LH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVENPORT, James David, FOLEY, Rupert, NORRIE, Andrew Guy
SIC Codes
82990, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILL WOODLANDS

WILL WOODLANDS is an active company incorporated on 23 May 1994 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. WILL WOODLANDS was registered 31 years ago.(SIC: 82990, 88990)

Status

active

Active since 31 years ago

Company No

02933319

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 23 May 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

66 Lincoln's Inn Fields London, WC2A 3LH,

Previous Addresses

66 Lincolns Inn Fields London WC2A 3LH
From: 23 May 1994To: 11 July 2022
Timeline

19 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
May 94
Director Joined
Jul 14
Director Left
May 16
Director Joined
Dec 18
Owner Exit
Sept 21
Director Left
Sept 21
Director Joined
Jun 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
New Owner
Jul 23
New Owner
Jul 23
New Owner
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Left
Nov 23
New Owner
Jul 24
New Owner
Jul 24
New Owner
Jul 24
0
Funding
6
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

TYROLESE (SECRETARIAL) LIMITED

Active
Lincoln's Inn Fields, LondonWC2A 3LH
Corporate secretary
Appointed 29 Mar 1996

DAVENPORT, James David

Active
Lincoln's Inn Fields, LondonWC2A 3LH
Born June 1972
Director
Appointed 21 Nov 2018

FOLEY, Rupert

Active
Lincoln's Inn Fields, LondonWC2A 3LH
Born April 1971
Director
Appointed 22 Jan 2014

NORRIE, Andrew Guy

Active
Lincoln's Inn Fields, LondonWC2A 3LH
Born September 1970
Director
Appointed 22 May 2023

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 23 May 1994
Resigned 29 Mar 1996

ANDRAS, Peter John

Resigned
31 Hamble Court, TeddingtonTW11 9RW
Born July 1928
Director
Appointed 24 Aug 1994
Resigned 16 Jan 1998

BARNETT, Ian Gordon

Resigned
The Malt House St Andrews Road, NorthamptonNN6 8DE
Born February 1940
Director
Appointed 31 Dec 2008
Resigned 13 Sept 2021

BUTLER, Ian Geoffrey

Resigned
105 Abingdon Road, LondonW8 6QU
Born April 1925
Director
Appointed 20 Nov 1995
Resigned 04 Mar 2001

HENSHAW, Hugh Nigel

Resigned
South Nolands, CalneSN11 8YB
Born September 1935
Director
Appointed 23 May 1994
Resigned 05 Apr 2016

HOARE, Henry Cadogan

Resigned
Gasper Mill, WarminsterBA12 6PU
Born November 1931
Director
Appointed 23 May 1994
Resigned 21 Sept 1994

HOBBINS, Angela Mary

Resigned
Tooleys Barn, Great DunmowCM6 3AE
Born September 1921
Director
Appointed 23 May 1994
Resigned 26 Jul 1995

JAMES, John Nigel Courtenay, Sir

Resigned
West Bucknowle House, WarehamBH20 5PQ
Born March 1935
Director
Appointed 22 Jul 1999
Resigned 21 Jul 2009

MCDONALD, Alastair John

Resigned
The Lagg Cottage, GodalmingGU8 5SP
Born February 1945
Director
Appointed 16 Jan 1998
Resigned 16 Nov 2023

Persons with significant control

9

3 Active
6 Ceased

Mr James David Davenport

Active
Lincoln's Inn Fields, LondonWC2A 3LH
Born June 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Nov 2023

Rupert Foley

Active
Lincoln's Inn Fields, LondonWC2A 3LH
Born April 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Nov 2023

Mr Andrew Guy Norrie

Active
Lincoln's Inn Fields, LondonWC2A 3LH
Born September 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Nov 2023

Alastair John Mcdonald

Ceased
Culmer Lane, GodalmingGU8 5SP
Born February 1945

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Sept 2021
Ceased 22 May 2023

Rupert Foley

Ceased
Lincoln's Inn Fields, LondonWC2A 3LH
Born April 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Sept 2021
Ceased 22 May 2023

Mr James David Davenport

Ceased
Lincoln's Inn Fields, LondonWC2A 3LH
Born June 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Sept 2021
Ceased 22 May 2023

Ian Gordon Barnett

Ceased
St. Andrews Road, NorthamptonNN6 8DE
Born February 1940

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Nov 2018

Rupert Foley

Ceased
Lincoln's Inn Fields, LondonWC2A 3LH
Born April 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Nov 2018

Alastair John Mcdonald

Ceased
Culmer Lane, GodalmingGU8 5SP
Born February 1945

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Nov 2018
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
30 July 2024
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
29 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 July 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 July 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Full
6 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Second Filing Cessation Of A Person With Significant Control
2 August 2023
RP04PSC07RP04PSC07
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 July 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 July 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 July 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
21 July 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
19 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2016
AR01AR01
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
4 July 2014
AR01AR01
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2013
AR01AR01
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2012
AR01AR01
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2011
AR01AR01
Accounts With Accounts Type Full
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
20 January 2009
288aAppointment of Director or Secretary
Memorandum Articles
20 January 2009
MEM/ARTSMEM/ARTS
Resolution
20 January 2009
RESOLUTIONSResolutions
Auditors Resignation Company
14 October 2008
AUDAUD
Legacy
13 June 2008
363aAnnual Return
Memorandum Articles
22 April 2008
MEM/ARTSMEM/ARTS
Resolution
22 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
27 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
1 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2003
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Resolution
26 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Resolution
8 September 1999
RESOLUTIONSResolutions
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Memorandum Articles
11 November 1998
MEM/ARTSMEM/ARTS
Legacy
9 June 1998
363sAnnual Return (shuttle)
Memorandum Articles
28 May 1998
MEM/ARTSMEM/ARTS
Resolution
28 May 1998
RESOLUTIONSResolutions
Legacy
25 January 1998
288bResignation of Director or Secretary
Legacy
25 January 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
25 January 1998
AUDAUD
Accounts With Accounts Type Full
19 January 1998
AAAnnual Accounts
Legacy
10 July 1997
363aAnnual Return
Accounts With Accounts Type Full
20 November 1996
AAAnnual Accounts
Memorandum Articles
29 October 1996
MEM/ARTSMEM/ARTS
Resolution
29 October 1996
RESOLUTIONSResolutions
Legacy
17 July 1996
288288
Legacy
17 July 1996
363sAnnual Return (shuttle)
Legacy
14 May 1996
288288
Legacy
14 May 1996
287Change of Registered Office
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
20 December 1995
288288
Legacy
16 October 1995
288288
Legacy
23 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
25 October 1994
RESOLUTIONSResolutions
Resolution
25 October 1994
RESOLUTIONSResolutions
Resolution
25 October 1994
RESOLUTIONSResolutions
Legacy
29 September 1994
288288
Legacy
19 September 1994
288288
Resolution
5 September 1994
RESOLUTIONSResolutions
Resolution
30 June 1994
RESOLUTIONSResolutions
Legacy
17 June 1994
287Change of Registered Office
Legacy
12 June 1994
224224
Incorporation Company
23 May 1994
NEWINCIncorporation