Background WavePink WaveYellow Wave

WOODENSTONE DESIGN LIMITED (04024376)

WOODENSTONE DESIGN LIMITED (04024376) is an active UK company. incorporated on 30 June 2000. with registered office in Tring. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WOODENSTONE DESIGN LIMITED has been registered for 25 years. Current directors include MYERS, Jill Lesley, MYERS, Kieron John.

Company Number
04024376
Status
active
Type
ltd
Incorporated
30 June 2000
Age
25 years
Address
47 Grove Road, Tring, HP23 5PB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MYERS, Jill Lesley, MYERS, Kieron John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODENSTONE DESIGN LIMITED

WOODENSTONE DESIGN LIMITED is an active company incorporated on 30 June 2000 with the registered office located in Tring. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WOODENSTONE DESIGN LIMITED was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

04024376

LTD Company

Age

25 Years

Incorporated 30 June 2000

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 30 December 2025 (3 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

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

47 Grove Road Tring, HP23 5PB,

Previous Addresses

Woodpeckers Sheethanger Lane Felden Hemel Hempstead Hertfordshire HP3 0BG England
From: 9 November 2015To: 13 November 2024
The Factory Ebberns Road Apsley Hemel Hempstead Hertfordshire HP3 9QS
From: 30 June 2000To: 9 November 2015
Timeline

3 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Jun 00
Loan Secured
Jun 18
Loan Secured
Oct 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MYERS, Jill Lesley

Active
Grove Road, TringHP23 5PB
Secretary
Appointed 30 Jun 2000

MYERS, Jill Lesley

Active
Grove Road, TringHP23 5PB
Born September 1962
Director
Appointed 12 Dec 2003

MYERS, Kieron John

Active
Grove Road, TringHP23 5PB
Born December 1961
Director
Appointed 30 Jun 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 30 Jun 2000
Resigned 30 Jun 2000

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 30 Jun 2000
Resigned 30 Jun 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 30 Jun 2000
Resigned 30 Jun 2000

Persons with significant control

2

Mr Kieron John Myers

Active
Grove Road, TringHP23 5PB
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Jill Lesley Myers

Active
Grove Road, TringHP23 5PB
Born September 1962

Nature of Control

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

Filing History

82

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Change Person Director Company With Change Date
13 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Legacy
5 February 2010
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
5 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2004
AAAnnual Accounts
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
30 October 2003
287Change of Registered Office
Legacy
17 July 2003
363sAnnual Return (shuttle)
Legacy
13 February 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
27 November 2002
AAAnnual Accounts
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 February 2002
AAAnnual Accounts
Legacy
14 December 2001
225Change of Accounting Reference Date
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
287Change of Registered Office
Incorporation Company
30 June 2000
NEWINCIncorporation