Background WavePink WaveYellow Wave

JOSEPH WOOTTON & CO LIMITED (03816557)

JOSEPH WOOTTON & CO LIMITED (03816557) is an active UK company. incorporated on 29 July 1999. with registered office in Diss. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. JOSEPH WOOTTON & CO LIMITED has been registered for 26 years. Current directors include WOOTTON, Joseph John.

Company Number
03816557
Status
active
Type
ltd
Incorporated
29 July 1999
Age
26 years
Address
South Croft Hepworth Road, Diss, IP22 2PQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WOOTTON, Joseph John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOSEPH WOOTTON & CO LIMITED

JOSEPH WOOTTON & CO LIMITED is an active company incorporated on 29 July 1999 with the registered office located in Diss. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. JOSEPH WOOTTON & CO LIMITED was registered 26 years ago.(SIC: 70229)

Status

active

Active since 26 years ago

Company No

03816557

LTD Company

Age

26 Years

Incorporated 29 July 1999

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 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 29 July 2025 (9 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

SPEED 7861 LIMITED
From: 29 July 1999To: 24 August 1999
Contact
Address

South Croft Hepworth Road Market Weston Diss, IP22 2PQ,

Previous Addresses

The Staithe Homepiece, Market Weston Diss Norfolk IP22 2PH
From: 29 July 1999To: 19 December 2014
Timeline

5 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
Jul 99
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
4
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WOOTTON, Gillian Margaret

Active
Hepworth Road, DissIP22 2PQ
Secretary
Appointed 13 Aug 1999

WOOTTON, Joseph John

Active
Hepworth Road, DissIP22 2PQ
Born September 1958
Director
Appointed 13 Aug 1999

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 29 Jul 1999
Resigned 13 Aug 1999

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 29 Jul 1999
Resigned 13 Aug 1999

Persons with significant control

1

Mr Joseph John Wootton

Active
Hepworth Road, DissIP22 2PQ
Born September 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 July 2024
PSC04Change of PSC Details
Change Sail Address Company With Old Address New Address
22 July 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
26 June 2019
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
11 September 2018
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
30 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 July 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 July 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Capital Allotment Shares
31 July 2017
SH01Allotment of Shares
Capital Allotment Shares
31 July 2017
SH01Allotment of Shares
Capital Allotment Shares
31 July 2017
SH01Allotment of Shares
Capital Allotment Shares
31 July 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
27 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
20 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Dormant
20 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
19 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Dormant
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Dormant
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Dormant
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Dormant
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Dormant
18 August 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
8 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 May 2008
AAAnnual Accounts
Legacy
14 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 April 2007
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 March 2006
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 April 2005
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 June 2004
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 April 2003
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 March 2002
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 May 2001
AAAnnual Accounts
Legacy
29 August 2000
363sAnnual Return (shuttle)
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Resolution
15 September 1999
RESOLUTIONSResolutions
Memorandum Articles
15 September 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 August 1999
287Change of Registered Office
Incorporation Company
29 July 1999
NEWINCIncorporation