Background WavePink WaveYellow Wave

WOODLAND CAPITAL LIMITED (04338033)

WOODLAND CAPITAL LIMITED (04338033) is an active UK company. incorporated on 11 December 2001. with registered office in Woking. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. WOODLAND CAPITAL LIMITED has been registered for 24 years. Current directors include BURNELL, Gavin John, GAINARD, Paul James.

Company Number
04338033
Status
active
Type
ltd
Incorporated
11 December 2001
Age
24 years
Address
Gainford, Woking, GU22 0QE
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
BURNELL, Gavin John, GAINARD, Paul James
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLAND CAPITAL LIMITED

WOODLAND CAPITAL LIMITED is an active company incorporated on 11 December 2001 with the registered office located in Woking. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. WOODLAND CAPITAL LIMITED was registered 24 years ago.(SIC: 64991)

Status

active

Active since 24 years ago

Company No

04338033

LTD Company

Age

24 Years

Incorporated 11 December 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 11 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Gainford Hook Heath Road Woking, GU22 0QE,

Previous Addresses

Pine House Pine Road Woking Surrey GU22 0DX
From: 13 August 2010To: 13 December 2020
212 Gunnersbury Avenue London W3 8LB
From: 25 March 2010To: 13 August 2010
39 Cheval Place Knightsbridge London SW7 1EW
From: 11 December 2001To: 25 March 2010
Timeline

4 key events • 2001 - 2016

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Sept 10
Funding Round
Sept 10
Director Left
Mar 16
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ANTHONY, Ian Christopher

Active
9 Barlings Road, HarpendenAL5 2AL
Secretary
Appointed 21 Feb 2008

BURNELL, Gavin John

Active
Hook Heath Road, WokingGU22 0QE
Born November 1977
Director
Appointed 11 Dec 2001

GAINARD, Paul James

Active
Hook Heath Road, WokingGU22 0QE
Born August 1978
Director
Appointed 23 Feb 2002

GAINARD, Paul

Resigned
Spring Hill, BristolBS15 1XT
Secretary
Appointed 11 Dec 2001
Resigned 21 Feb 2008

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 11 Dec 2001
Resigned 11 Dec 2001

ANTHONY, Ian Christopher

Resigned
9 Barlings Road, HarpendenAL5 2AL
Born February 1965
Director
Appointed 21 Feb 2008
Resigned 22 Mar 2016

NOLAN, Miles Gregory

Resigned
Flat 2, LondonSW4 7TP
Born July 1976
Director
Appointed 18 Jan 2007
Resigned 13 Sept 2010
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
16 March 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Change Person Director Company With Change Date
29 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Capital Allotment Shares
19 September 2010
SH01Allotment of Shares
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 August 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
16 October 2009
AAAnnual Accounts
Resolution
24 February 2009
RESOLUTIONSResolutions
Legacy
14 January 2009
363aAnnual Return
Legacy
14 January 2009
288cChange of Particulars
Legacy
14 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
88(3)88(3)
Legacy
27 February 2008
88(2)Return of Allotment of Shares
Legacy
9 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
11 June 2007
363sAnnual Return (shuttle)
Legacy
21 March 2007
88(2)R88(2)R
Legacy
25 January 2007
288aAppointment of Director or Secretary
Resolution
5 January 2007
RESOLUTIONSResolutions
Resolution
5 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
7 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
31 March 2006
363sAnnual Return (shuttle)
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
11 February 2005
88(2)R88(2)R
Legacy
11 February 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
25 October 2004
AAAnnual Accounts
Legacy
8 October 2004
88(2)R88(2)R
Legacy
8 May 2004
88(2)R88(2)R
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
27 November 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
16 October 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
23 May 2002
88(2)R88(2)R
Resolution
23 May 2002
RESOLUTIONSResolutions
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
88(2)R88(2)R
Legacy
18 December 2001
288bResignation of Director or Secretary
Incorporation Company
11 December 2001
NEWINCIncorporation