Background WavePink WaveYellow Wave

EMILE WOOLF (HOLDINGS) LIMITED (04404762)

EMILE WOOLF (HOLDINGS) LIMITED (04404762) is an active UK company. incorporated on 27 March 2002. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EMILE WOOLF (HOLDINGS) LIMITED has been registered for 24 years. Current directors include DURGAN, Graham Richard.

Company Number
04404762
Status
active
Type
ltd
Incorporated
27 March 2002
Age
24 years
Address
Fielding House Jubilee Road, Maidenhead, SL6 3QU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DURGAN, Graham Richard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMILE WOOLF (HOLDINGS) LIMITED

EMILE WOOLF (HOLDINGS) LIMITED is an active company incorporated on 27 March 2002 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EMILE WOOLF (HOLDINGS) LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04404762

LTD Company

Age

24 Years

Incorporated 27 March 2002

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

EW INTERNATIONAL LIMITED
From: 18 December 2003To: 11 March 2005
FOULKS LYNCH LIMITED
From: 2 June 2002To: 18 December 2003
FOULKES LYNCH LIMITED
From: 2 May 2002To: 2 June 2002
MC230 LIMITED
From: 27 March 2002To: 2 May 2002
Contact
Address

Fielding House Jubilee Road Littlewick Green Maidenhead, SL6 3QU,

Previous Addresses

T Wing Crowthorne Business Estate Old Wokingham Road Crowthorne Berkshire RG45 6AW
From: 27 March 2002To: 11 April 2012
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Mar 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

DURGAN, Graham Richard

Active
Fielding House, Littlewick GreenSL6 3QU
Born January 1957
Director
Appointed 07 May 2002

DURGAN, Graham Richard

Resigned
Fielding House, Littlewick GreenSL6 3QU
Secretary
Appointed 04 Aug 2002
Resigned 01 Oct 2002

DURGAN, Jane Helen

Resigned
Fielding House, Little Wick GreenSL6 3QU
Secretary
Appointed 11 May 2002
Resigned 04 Aug 2002

FINDLAY, Deborah Joan

Resigned
33 Gubyon Avenue, LondonSE24 0DU
Secretary
Appointed 01 Oct 2002
Resigned 19 Apr 2005

GORDON, Graeme

Resigned
15 Andrews Way, MarlowSL7 3QJ
Secretary
Appointed 16 Apr 2009
Resigned 20 Sept 2023

MITCHELL, Andrew Michael

Resigned
214 Croxted Road, LondonSE24 9DG
Secretary
Appointed 19 Apr 2005
Resigned 16 Apr 2009

NORRIS, Olga

Resigned
20 Broadway, WokingGU21 2DT
Secretary
Appointed 07 May 2002
Resigned 11 May 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Mar 2002
Resigned 07 May 2002

NORRIS, Gordon

Resigned
Chelston, WokingGU22 0EH
Born September 1961
Director
Appointed 01 Jul 2002
Resigned 14 Jun 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Mar 2002
Resigned 07 May 2002

Persons with significant control

1

Mr Graham Richard Durgan

Active
Jubilee Road, MaidenheadSL6 3QU
Born January 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 May 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
18 May 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
123Notice of Increase in Nominal Capital
Resolution
6 April 2009
RESOLUTIONSResolutions
Legacy
2 April 2009
363aAnnual Return
Legacy
3 December 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
10 January 2008
287Change of Registered Office
Legacy
27 June 2007
288bResignation of Director or Secretary
Resolution
27 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 June 2007
AAAnnual Accounts
Legacy
11 May 2007
363sAnnual Return (shuttle)
Legacy
2 May 2007
122122
Accounts With Accounts Type Small
13 September 2006
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 September 2005
AAAnnual Accounts
Resolution
27 September 2005
RESOLUTIONSResolutions
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
363sAnnual Return (shuttle)
Memorandum Articles
17 March 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 2004
122122
Resolution
4 August 2004
RESOLUTIONSResolutions
Resolution
4 August 2004
RESOLUTIONSResolutions
Resolution
4 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 July 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
17 February 2004
169169
Memorandum Articles
23 December 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 2003
287Change of Registered Office
Resolution
6 November 2003
RESOLUTIONSResolutions
Legacy
6 November 2003
287Change of Registered Office
Accounts With Accounts Type Group
29 October 2003
AAAnnual Accounts
Resolution
30 August 2003
RESOLUTIONSResolutions
Resolution
30 August 2003
RESOLUTIONSResolutions
Resolution
30 August 2003
RESOLUTIONSResolutions
Legacy
30 August 2003
123Notice of Increase in Nominal Capital
Legacy
30 August 2003
122122
Legacy
28 April 2003
363sAnnual Return (shuttle)
Legacy
27 January 2003
225Change of Accounting Reference Date
Legacy
30 December 2002
395Particulars of Mortgage or Charge
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
287Change of Registered Office
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
88(3)88(3)
Legacy
21 June 2002
88(2)R88(2)R
Certificate Change Of Name Company
5 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
287Change of Registered Office
Resolution
17 May 2002
RESOLUTIONSResolutions
Resolution
17 May 2002
RESOLUTIONSResolutions
Resolution
17 May 2002
RESOLUTIONSResolutions
Resolution
17 May 2002
RESOLUTIONSResolutions
Resolution
17 May 2002
RESOLUTIONSResolutions
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Memorandum Articles
14 May 2002
MEM/ARTSMEM/ARTS
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Resolution
7 May 2002
RESOLUTIONSResolutions
Resolution
7 May 2002
RESOLUTIONSResolutions
Legacy
7 May 2002
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
2 May 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 April 2002
RESOLUTIONSResolutions
Incorporation Company
27 March 2002
NEWINCIncorporation