Background WavePink WaveYellow Wave

WOODENCHANGE LIMITED (04871475)

WOODENCHANGE LIMITED (04871475) is an active UK company. incorporated on 19 August 2003. with registered office in Knightsbridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WOODENCHANGE LIMITED has been registered for 22 years. Current directors include HARRISON MORGAN, Hilary Ann.

Company Number
04871475
Status
active
Type
ltd
Incorporated
19 August 2003
Age
22 years
Address
Flat 2, 37 Wilton Crescent, Knightsbridge, SW1X 8RX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HARRISON MORGAN, Hilary Ann
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODENCHANGE LIMITED

WOODENCHANGE LIMITED is an active company incorporated on 19 August 2003 with the registered office located in Knightsbridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WOODENCHANGE LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04871475

LTD Company

Age

22 Years

Incorporated 19 August 2003

Size

N/A

Accounts

ARD: 31/8

Overdue

6 years overdue

Last Filed

Made up to 31 August 2017 (8 years ago)
Submitted on 27 March 2019 (7 years ago)
Period: 1 September 2016 - 31 August 2017(13 months)
Type: Dormant

Next Due

Due by 31 May 2019
Period: 1 September 2017 - 31 August 2018

Confirmation Statement

Overdue

5 years overdue

Last Filed

Made up to 19 August 2019 (6 years ago)
Submitted on 27 September 2019 (6 years ago)

Next Due

Due by 30 September 2020
For period ending 19 August 2020
Contact
Address

Flat 2, 37 Wilton Crescent Knightsbridge, SW1X 8RX,

Previous Addresses

2nd Floor 110 Cannon Street London EC4N 6EU
From: 21 September 2017To: 27 March 2019
9 Long Road Canvey Island Essex SS8 0JA
From: 19 August 2003To: 21 September 2017
Timeline

12 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Apr 10
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Sept 12
Director Left
Jul 16
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
Mar 19
Loan Cleared
Mar 19
New Owner
Apr 19
Loan Secured
Jul 19
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

HARRISON MORGAN, Hilary Ann

Active
38 Wilton Crescent, LondonSW1X 8RX
Born August 1958
Director
Appointed 14 Jun 2004

BASTIN, Paula Ann

Resigned
153 Eastern Esplanade, Canvey IslandSS8 7HY
Secretary
Appointed 14 Jun 2004
Resigned 23 Aug 2012

HAWKINS, Kim James

Resigned
Crown Yard, FulhamSW6 3BE
Secretary
Appointed 23 Aug 2012
Resigned 20 Mar 2019

HAWKINS, Malin Kristin

Resigned
36 Belgrave Mews North, LondonSW1X 8RS
Secretary
Appointed 25 Sept 2003
Resigned 14 Jun 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Aug 2003
Resigned 25 Sept 2003

BASTIN, Paul Rudolf

Resigned
Long Road, Canvey IslandSS8 0JA
Born July 1965
Director
Appointed 21 Apr 2010
Resigned 23 Aug 2012

BASTIN, Paula Ann

Resigned
153 Eastern Esplanade, Canvey IslandSS8 7HY
Born December 1967
Director
Appointed 14 Jun 2004
Resigned 23 Aug 2012

DAL, Siri, Mrs.

Resigned
Jumps Road, FarnhamGU10 2LB
Born August 1955
Director
Appointed 25 Sept 2003
Resigned 14 Jun 2004

HAWKINS, Kim James

Resigned
Crown Yard, FulhamSW6 3BE
Born May 1962
Director
Appointed 23 Aug 2012
Resigned 04 Jul 2016

HAWKINS, Kim James

Resigned
36 Belgrave Mews North, LondonSW1X 8RS
Born May 1962
Director
Appointed 25 Nov 2003
Resigned 14 Jun 2004

HAWKINS, Malin Kristin

Resigned
36 Belgrave Mews North, LondonSW1X 8RS
Born April 1971
Director
Appointed 25 Sept 2003
Resigned 14 Jun 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Aug 2003
Resigned 25 Sept 2003

Persons with significant control

1

Ms Hilary Ann Morgan

Active
Wilton Crescent, KnightsbridgeSW1X 8RX
Born August 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 12 Aug 2016
Fundings
Financials
Latest Activities

Filing History

87

Liquidation Receiver Cease To Act Receiver
29 September 2022
RM02RM02
Liquidation Receiver Appointment Of Receiver
10 February 2022
RM01RM01
Liquidation Receiver Cease To Act Receiver
12 August 2020
RM02RM02
Liquidation Receiver Appointment Of Receiver
1 July 2020
RM01RM01
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
29 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2019
MR04Satisfaction of Charge
Liquidation In Administration Progress Report
18 February 2019
AM10AM10
Liquidation In Administration End Of Administration
18 February 2019
AM21AM21
Liquidation In Administration Progress Report
27 September 2018
AM10AM10
Liquidation In Administration Extension Of Period
6 June 2018
AM19AM19
Mortgage Satisfy Charge Full
24 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2018
MR04Satisfaction of Charge
Liquidation In Administration Progress Report
21 March 2018
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
9 November 2017
AM06AM06
Liquidation In Administration Proposals
21 October 2017
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
19 September 2017
AM01AM01
Restoration Order Of Court
21 August 2017
AC92AC92
Gazette Dissolved Compulsory
29 November 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
13 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Dormant
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
28 October 2013
AR01AR01
Accounts With Accounts Type Dormant
26 June 2013
AAAnnual Accounts
Legacy
28 January 2013
MG02MG02
Legacy
23 January 2013
MG01MG01
Legacy
23 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
31 August 2012
TM02Termination of Secretary
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
7 November 2011
AR01AR01
Accounts With Accounts Type Dormant
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
28 September 2010
AR01AR01
Accounts With Accounts Type Dormant
24 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Accounts With Accounts Type Dormant
26 June 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 June 2008
AAAnnual Accounts
Legacy
19 September 2007
363sAnnual Return (shuttle)
Legacy
19 September 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
28 June 2007
AAAnnual Accounts
Legacy
19 September 2006
363sAnnual Return (shuttle)
Legacy
11 August 2006
395Particulars of Mortgage or Charge
Legacy
11 August 2006
395Particulars of Mortgage or Charge
Legacy
10 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
5 July 2006
AAAnnual Accounts
Legacy
1 November 2005
363sAnnual Return (shuttle)
Legacy
2 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
2 August 2005
AAAnnual Accounts
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
88(2)R88(2)R
Restoration Order Of Court
1 August 2005
AC92AC92
Gazette Dissolved Compulsary
17 May 2005
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
1 February 2005
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
287Change of Registered Office
Legacy
16 April 2004
287Change of Registered Office
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
287Change of Registered Office
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Incorporation Company
19 August 2003
NEWINCIncorporation