Background WavePink WaveYellow Wave

WOODLAND INTERNATIONAL TRANSPORT CO LIMITED (03288931)

WOODLAND INTERNATIONAL TRANSPORT CO LIMITED (03288931) is an active UK company. incorporated on 6 December 1996. with registered office in Maldon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WOODLAND INTERNATIONAL TRANSPORT CO LIMITED has been registered for 29 years. Current directors include STEVENS, Kevin George.

Company Number
03288931
Status
active
Type
ltd
Incorporated
6 December 1996
Age
29 years
Address
Arlington House West Station Business Park, Maldon, CM9 6FF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
STEVENS, Kevin George
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLAND INTERNATIONAL TRANSPORT CO LIMITED

WOODLAND INTERNATIONAL TRANSPORT CO LIMITED is an active company incorporated on 6 December 1996 with the registered office located in Maldon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WOODLAND INTERNATIONAL TRANSPORT CO LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03288931

LTD Company

Age

29 Years

Incorporated 6 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

WOODLAND GLOBAL LIMITED
From: 15 February 2010To: 9 March 2010
WOODLAND INTERNATIONAL GROUP LIMITED
From: 22 June 1998To: 15 February 2010
ESSEX COMPUTER SYSTEMS LIMITED
From: 6 December 1996To: 22 June 1998
Contact
Address

Arlington House West Station Business Park Spital Road Maldon, CM9 6FF,

Previous Addresses

40-42 High Street Maldon Essex CM9 5PN
From: 6 December 1996To: 9 July 2019
Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Dec 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

STUBBINGS, John Peter

Active
West Station Business Park, MaldonCM9 6FF
Secretary
Appointed 02 Dec 2006

STEVENS, Kevin George

Active
West Station Business Park, MaldonCM9 6FF
Born October 1963
Director
Appointed 06 Dec 1996

STUBBINGS, John Peter

Resigned
The Birches East Hannigfield Road, ChelmsfordCM2 7TQ
Secretary
Appointed 06 Dec 1996
Resigned 21 Apr 2006

WILSON, David

Resigned
31 Randalls Drive, BrentwoodCM13 1NN
Secretary
Appointed 21 Apr 2006
Resigned 01 Dec 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 06 Dec 1996
Resigned 06 Dec 1996

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 06 Dec 1996
Resigned 06 Dec 1996

Persons with significant control

1

Mr Kevin George Stevens

Active
West Station Business Park, MaldonCM9 6FF
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Dormant
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Dormant
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Memorandum Articles
10 March 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 March 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 March 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 February 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 September 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 July 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 February 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
2 February 2007
363aAnnual Return
Legacy
2 February 2007
353353
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 August 2006
AAAnnual Accounts
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
287Change of Registered Office
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
4 October 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
24 June 2004
AAAnnual Accounts
Legacy
29 April 2004
225Change of Accounting Reference Date
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 August 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2002
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 2001
AAAnnual Accounts
Resolution
23 April 2001
RESOLUTIONSResolutions
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
11 September 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
20 July 2000
AAAnnual Accounts
Resolution
20 July 2000
RESOLUTIONSResolutions
Legacy
31 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 August 1999
AAAnnual Accounts
Resolution
9 August 1999
RESOLUTIONSResolutions
Legacy
5 January 1999
363sAnnual Return (shuttle)
Legacy
22 December 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
7 September 1998
AAAnnual Accounts
Resolution
7 September 1998
RESOLUTIONSResolutions
Memorandum Articles
26 June 1998
MEM/ARTSMEM/ARTS
Legacy
26 June 1998
123Notice of Increase in Nominal Capital
Resolution
26 June 1998
RESOLUTIONSResolutions
Resolution
26 June 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 1998
363sAnnual Return (shuttle)
Legacy
25 January 1998
288cChange of Particulars
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
225Change of Accounting Reference Date
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
288bResignation of Director or Secretary
Incorporation Company
6 December 1996
NEWINCIncorporation