Background WavePink WaveYellow Wave

W O F DIRECTORS (NO 1) LIMITED (04938971)

W O F DIRECTORS (NO 1) LIMITED (04938971) is an active UK company. incorporated on 21 October 2003. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. W O F DIRECTORS (NO 1) LIMITED has been registered for 22 years. Current directors include CAIN, Matthew Columb, CHAMBERLAYNE, Rosemary Helen, GREEN, Stephen Miles Churchill and 2 others.

Company Number
04938971
Status
active
Type
ltd
Incorporated
21 October 2003
Age
22 years
Address
Third Floor, Cheltenham, GL50 1HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CAIN, Matthew Columb, CHAMBERLAYNE, Rosemary Helen, GREEN, Stephen Miles Churchill, HUNSTON, Paul David, PALLISTER, Stephen
SIC Codes
74990, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W O F DIRECTORS (NO 1) LIMITED

W O F DIRECTORS (NO 1) LIMITED is an active company incorporated on 21 October 2003 with the registered office located in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. W O F DIRECTORS (NO 1) LIMITED was registered 22 years ago.(SIC: 74990, 82990)

Status

active

Active since 22 years ago

Company No

04938971

LTD Company

Age

22 Years

Incorporated 21 October 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

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

Third Floor 95 The Promenade Cheltenham, GL50 1HH,

Timeline

19 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
May 10
Director Joined
May 10
Director Left
Apr 13
Director Joined
Nov 14
Director Joined
Jan 15
Director Left
Dec 15
Director Left
Apr 17
New Owner
Jan 20
New Owner
Jan 20
Director Joined
Jun 21
New Owner
May 22
Director Left
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

PROMENADE SECRETARIES LIMITED

Active
Third Floor, CheltenhamGL50 1HH
Corporate secretary
Appointed 23 Oct 2003

CAIN, Matthew Columb

Active
The Promenade, CheltenhamGL50 1HH
Born February 1969
Director
Appointed 21 Oct 2003

CHAMBERLAYNE, Rosemary Helen

Active
The Promenade, CheltenhamGL50 1HH
Born October 1978
Director
Appointed 13 Nov 2014

GREEN, Stephen Miles Churchill

Active
The Promenade, CheltenhamGL50 1HH
Born April 1973
Director
Appointed 01 May 2006

HUNSTON, Paul David

Active
95 The Promenade, CheltenhamGL50 1HH
Born September 1960
Director
Appointed 01 May 2010

PALLISTER, Stephen

Active
The Promenade, CheltenhamGL50 1HH
Born January 1963
Director
Appointed 01 May 2010

GLEESON, Michael James

Resigned
29 Netherwood Gardens, CheltenhamGL51 8LQ
Secretary
Appointed 21 Oct 2003
Resigned 23 Oct 2003

COTLICK, Michael

Resigned
The Promenade, CheltenhamGL50 1HH
Born February 1977
Director
Appointed 21 Jan 2015
Resigned 26 Mar 2026

FULLERLOVE, Michael Reame

Resigned
The Promenade, CheltenhamGL50 1HH
Born May 1948
Director
Appointed 21 Oct 2003
Resigned 28 Apr 2017

MARLOW, Christopher Roderick James

Resigned
The Promenade, CheltenhamGL50 1HH
Born September 1949
Director
Appointed 21 Oct 2003
Resigned 30 Apr 2013

MOORE, Denis Christopher

Resigned
The Old Forge, CheltenhamGL54 3JP
Born October 1953
Director
Appointed 21 Oct 2003
Resigned 31 Oct 2008

OSBORNE, Timothy William

Resigned
The Promenade, CheltenhamGL50 1HH
Born March 1951
Director
Appointed 21 Oct 2003
Resigned 12 Dec 2023

PAYNE, Mark Henry David

Resigned
The Promenade, CheltenhamGL50 1HH
Born July 1961
Director
Appointed 21 Oct 2003
Resigned 02 Dec 2015

SHAYLE, Matthew Peter

Resigned
95 The Promenade, CheltenhamGL50 1HH
Born November 1981
Director
Appointed 14 May 2021
Resigned 26 Mar 2026

Persons with significant control

9

6 Active
3 Ceased

Mr Matthew Peter Shayle

Ceased
95 The Promenade, CheltenhamGL50 1HH
Born November 1981

Nature of Control

Significant influence or control
Notified 16 May 2022
Ceased 26 Mar 2026

Mr Michael Cotlick

Ceased
The Promenade, CheltenhamGL50 1HH
Born February 1977

Nature of Control

Significant influence or control
Notified 01 May 2019
Ceased 26 Mar 2026

Mrs Rosemary Helen Chamberlayne

Active
The Promenade, CheltenhamGL50 1HH
Born October 1978

Nature of Control

Significant influence or control
Notified 01 May 2019

Mr Michael Reame Fullerlove

Ceased
The Promenade, CheltenhamGL50 1HH
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Apr 2017

Mr Stephen Miles Churchill Green

Active
The Promenade, CheltenhamGL50 1HH
Born April 1973

Nature of Control

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

Mr Matthew Columb Cain

Active
The Promenade, CheltenhamGL50 1HH
Born February 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Timothy William Osborne

Active
The Promenade, CheltenhamGL50 1HH
Born March 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Paul David Hunston

Active
The Promenade, CheltenhamGL50 1HH
Born September 1960

Nature of Control

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

Mr Stephen Pallister

Active
The Promenade, CheltenhamGL50 1HH
Born January 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
3 November 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
8 November 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
23 March 2020
PSC04Change of PSC Details
Second Filing Change Details Of A Person With Significant Control
5 February 2020
RP04PSC04RP04PSC04
Change To A Person With Significant Control Without Name Date
23 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
22 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 January 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Dormant
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Dormant
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Dormant
14 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 November 2008
AAAnnual Accounts
Legacy
31 October 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2007
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 November 2006
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Legacy
3 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 November 2005
AAAnnual Accounts
Legacy
21 October 2005
363aAnnual Return
Legacy
17 May 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
22 November 2004
AAAnnual Accounts
Legacy
29 October 2004
363aAnnual Return
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Resolution
28 October 2003
RESOLUTIONSResolutions
Resolution
28 October 2003
RESOLUTIONSResolutions
Resolution
28 October 2003
RESOLUTIONSResolutions
Incorporation Company
21 October 2003
NEWINCIncorporation