Background WavePink WaveYellow Wave

WOODWHITE ACCOUNTANTS LTD (03674634)

WOODWHITE ACCOUNTANTS LTD (03674634) is an active UK company. incorporated on 26 November 1998. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. WOODWHITE ACCOUNTANTS LTD has been registered for 27 years. Current directors include GAETE, Andrew Claudio, NEWNHAM, Emma, PATERSON, Christopher and 1 others.

Company Number
03674634
Status
active
Type
ltd
Incorporated
26 November 1998
Age
27 years
Address
Unit 4 City Limits, Reading, RG6 4UP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GAETE, Andrew Claudio, NEWNHAM, Emma, PATERSON, Christopher, WESTRAN, Keith
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODWHITE ACCOUNTANTS LTD

WOODWHITE ACCOUNTANTS LTD is an active company incorporated on 26 November 1998 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. WOODWHITE ACCOUNTANTS LTD was registered 27 years ago.(SIC: 69201)

Status

active

Active since 27 years ago

Company No

03674634

LTD Company

Age

27 Years

Incorporated 26 November 1998

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

PAW CONSULTING LIMITED
From: 26 November 1998To: 24 November 2021
Contact
Address

Unit 4 City Limits Danehill Reading, RG6 4UP,

Previous Addresses

Unit 2 City Limits Danehill Reading Berkshire RG6 4UP United Kingdom
From: 14 June 2016To: 5 July 2021
Unit 2 City Limits Danehill Reading Berkshire
From: 26 November 2014To: 14 June 2016
Unit 2 City Limits Danehill Reading Berkshire RG6 4UP England
From: 26 November 2014To: 26 November 2014
97 High Street Wargrave Reading Berkshire RG10 8DD
From: 26 November 1998To: 26 November 2014
Timeline

18 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Funding Round
Sept 16
Director Joined
Sept 16
New Owner
Nov 18
Director Joined
Apr 19
Director Left
Sept 19
Director Joined
Jan 21
Share Issue
Dec 21
Share Issue
Dec 21
Funding Round
Dec 21
Director Joined
Nov 22
Owner Exit
Dec 22
Director Joined
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
Director Left
Jan 25
Director Joined
Jan 25
Loan Secured
Feb 25
4
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

GAETE, Andrew Claudio

Active
City Limits, ReadingRG6 4UP
Born June 1982
Director
Appointed 06 Jan 2025

NEWNHAM, Emma

Active
City Limits, ReadingRG6 4UP
Born November 1981
Director
Appointed 07 Sept 2016

PATERSON, Christopher

Active
City Limits, ReadingRG6 4UP
Born July 1989
Director
Appointed 28 Jan 2021

WESTRAN, Keith

Active
City Limits, ReadingRG6 4UP
Born October 1975
Director
Appointed 22 Nov 2022

WORTHINGTON, Rebecca Jane

Resigned
High Street, WargraveRG10 8DD
Secretary
Appointed 26 Nov 1998
Resigned 10 Sept 2019

MIDLANDS COMPANY SERVICES LIMITED

Resigned
Suite 116 Lonsdale House, BirminghamB1 1QU
Corporate nominee secretary
Appointed 26 Nov 1998
Resigned 26 Nov 1998

ADEY, Jane

Resigned
107 Vicarage Road, WarleyB68 8HU
Born June 1961
Nominee director
Appointed 26 Nov 1998
Resigned 26 Nov 1998

FFRENCH, Alexander Ewart Hay

Resigned
City Limits, ReadingRG6 4UP
Born December 1980
Director
Appointed 05 Apr 2023
Resigned 06 Jan 2025

PATERSON, Christopher James

Resigned
Danehill, ReadingRG6 4UP
Born July 1989
Director
Appointed 25 Apr 2019
Resigned 10 Sept 2019

WORTHINGTON, Paul Andrew

Resigned
Danehill, ReadingRG6 4UP
Born April 1963
Director
Appointed 14 Dec 1998
Resigned 05 Apr 2023

Persons with significant control

3

1 Active
2 Ceased
36 Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2023

Mrs Emma Newnham

Ceased
Danehill, ReadingRG6 4UP
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2018
Ceased 27 Jan 2022

Mr Paul Andrew Worthington

Ceased
Danehill, ReadingRG6 4UP
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2023
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2026
AAAnnual Accounts
Legacy
1 April 2026
PARENT_ACCPARENT_ACC
Legacy
1 April 2026
GUARANTEE2GUARANTEE2
Legacy
1 April 2026
AGREEMENT2AGREEMENT2
Legacy
1 April 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2025
AAAnnual Accounts
Legacy
7 March 2025
PARENT_ACCPARENT_ACC
Legacy
7 March 2025
GUARANTEE2GUARANTEE2
Legacy
7 March 2025
AGREEMENT2AGREEMENT2
Resolution
28 February 2025
RESOLUTIONSResolutions
Memorandum Articles
28 February 2025
MAMA
Statement Of Companys Objects
28 February 2025
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 April 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Resolution
5 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Change To A Person With Significant Control
21 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 December 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
8 December 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
3 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Resolution
25 November 2021
RESOLUTIONSResolutions
Memorandum Articles
25 November 2021
MAMA
Resolution
25 November 2021
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 November 2021
CERTNMCertificate of Incorporation on Change of Name
Capital Name Of Class Of Shares
22 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 November 2021
SH10Notice of Particulars of Variation
Change Sail Address Company With Old Address New Address
9 November 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
9 November 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2016
CS01Confirmation Statement
Resolution
19 September 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 September 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 September 2016
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Capital Allotment Shares
6 September 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
14 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Micro Entity
20 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Change Sail Address Company With Old Address New Address
26 November 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Move Registers To Sail Company
30 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
30 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 September 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
7 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 September 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2002
AAAnnual Accounts
Legacy
2 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 2000
AAAnnual Accounts
Legacy
6 September 2000
287Change of Registered Office
Legacy
6 December 1999
363sAnnual Return (shuttle)
Legacy
22 February 1999
287Change of Registered Office
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
24 January 1999
288aAppointment of Director or Secretary
Resolution
21 January 1999
RESOLUTIONSResolutions
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Incorporation Company
26 November 1998
NEWINCIncorporation