Background WavePink WaveYellow Wave

WOODLAND ENTERTAINMENT LIMITED (05226314)

WOODLAND ENTERTAINMENT LIMITED (05226314) is an active UK company. incorporated on 9 September 2004. with registered office in Maldon. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 2 other business activities. WOODLAND ENTERTAINMENT LIMITED has been registered for 21 years. Current directors include HOOL, David, PIRODDI, Maurizio, STEVENS, Kevin George and 2 others.

Company Number
05226314
Status
active
Type
ltd
Incorporated
9 September 2004
Age
21 years
Address
Arlington House West Station Business Park, Maldon, CM9 6FF
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
HOOL, David, PIRODDI, Maurizio, STEVENS, Kevin George, STUBBINGS, John Peter, WATTS, Christopher Phillip
SIC Codes
49410, 51210, 52241

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLAND ENTERTAINMENT LIMITED

WOODLAND ENTERTAINMENT LIMITED is an active company incorporated on 9 September 2004 with the registered office located in Maldon. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 2 other business activities. WOODLAND ENTERTAINMENT LIMITED was registered 21 years ago.(SIC: 49410, 51210, 52241)

Status

active

Active since 21 years ago

Company No

05226314

LTD Company

Age

21 Years

Incorporated 9 September 2004

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 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

W M FREIGHT LIMITED
From: 9 September 2004To: 24 February 2005
Contact
Address

Arlington House West Station Business Park Spital Road Maldon, CM9 6FF,

Previous Addresses

40-42 High Street Maldon Essex CM9 5PN
From: 9 September 2004To: 9 July 2019
Timeline

6 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Jun 11
Director Joined
Dec 23
Loan Secured
Mar 24
Director Joined
Apr 24
Loan Cleared
Apr 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

STUBBINGS, John Peter

Active
West Station Business Park, MaldonCM9 6FF
Secretary
Appointed 02 Dec 2006

HOOL, David

Active
West Station Business Park, MaldonCM9 6FF
Born September 1981
Director
Appointed 01 Apr 2024

PIRODDI, Maurizio

Active
West Station Business Park, MaldonCM9 6FF
Born July 1965
Director
Appointed 09 Jun 2005

STEVENS, Kevin George

Active
West Station Business Park, MaldonCM9 6FF
Born October 1963
Director
Appointed 05 Feb 2005

STUBBINGS, John Peter

Active
West Station Business Park, MaldonCM9 6FF
Born March 1960
Director
Appointed 02 Dec 2006

WATTS, Christopher Phillip

Active
West Station Business Park, MaldonCM9 6FF
Born October 1961
Director
Appointed 28 Nov 2023

WILSON, David

Resigned
31 Randalls Drive, BrentwoodCM13 1NN
Secretary
Appointed 05 Feb 2005
Resigned 01 Dec 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 09 Sept 2004
Resigned 13 Sept 2004

SCOTT, Andrew Paul

Resigned
40-42 High Street, EssexCM9 5PN
Born August 1968
Director
Appointed 05 Feb 2005
Resigned 31 May 2011

YEATMAN, Richard

Resigned
Flat 5 63 Westcombe Park Road, LondonSE3 7QT
Born May 1972
Director
Appointed 09 Jun 2005
Resigned 26 Oct 2007

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 09 Sept 2004
Resigned 13 Sept 2004

Persons with significant control

1

West Station Business Park, MaldonCM9 6FF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 April 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2022
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
24 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Miscellaneous
18 March 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
25 March 2008
288cChange of Particulars
Legacy
13 March 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
363aAnnual Return
Legacy
20 January 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Legacy
11 April 2006
403aParticulars of Charge Subject to s859A
Legacy
22 March 2006
88(2)R88(2)R
Legacy
17 February 2006
88(2)R88(2)R
Legacy
9 February 2006
363sAnnual Return (shuttle)
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
395Particulars of Mortgage or Charge
Legacy
7 March 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
24 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
288bResignation of Director or Secretary
Incorporation Company
9 September 2004
NEWINCIncorporation