Background WavePink WaveYellow Wave

136-139 WOKING ROAD LIMITED (05263999)

136-139 WOKING ROAD LIMITED (05263999) is an active UK company. incorporated on 19 October 2004. with registered office in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. 136-139 WOKING ROAD LIMITED has been registered for 21 years. Current directors include AYVAZ, Fatos, BANKS, David, BEDFORD, Emerson and 2 others.

Company Number
05263999
Status
active
Type
ltd
Incorporated
19 October 2004
Age
21 years
Address
30 Hillwood Grove, Brentwood, CM13 2PD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AYVAZ, Fatos, BANKS, David, BEDFORD, Emerson, MEIER, Nicolas, MOSS, Vladamir
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

136-139 WOKING ROAD LIMITED

136-139 WOKING ROAD LIMITED is an active company incorporated on 19 October 2004 with the registered office located in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. 136-139 WOKING ROAD LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05263999

LTD Company

Age

21 Years

Incorporated 19 October 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 27 January 2026 (3 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

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 19 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

DOVER STREET INCORPORATIONS ELEVEN LIMITED
From: 19 October 2004To: 7 February 2005
Contact
Address

30 Hillwood Grove Hutton Brentwood, CM13 2PD,

Previous Addresses

138 Woking Road Guildford GU1 1QX England
From: 8 July 2023To: 9 September 2024
138 Woking Road 138 Woking Road Guildford Surrey GU1 1QX England
From: 25 October 2022To: 8 July 2023
187, Woking Road Woking Road Guildford GU1 1QX England
From: 25 October 2022To: 25 October 2022
1 Green Lane Guildford Surrey GU1 2LZ
From: 14 July 2012To: 25 October 2022
3Rd Floor North Side Dukes Cour 32 Duke Street St. James's, London SW1Y 6DF
From: 2 December 2009To: 14 July 2012
10 Dover Street London W1S 4LQ
From: 19 October 2004To: 2 December 2009
Timeline

13 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Aug 12
Director Joined
Aug 12
Owner Exit
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Funding Round
Oct 22
Director Joined
Sept 24
Director Left
Jan 25
Director Joined
Jan 25
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

AYVAZ, Fatos

Active
Hillwood Grove, BrentwoodCM13 2PD
Born January 1967
Director
Appointed 01 Jan 2025

BANKS, David

Active
Hillwood Grove, BrentwoodCM13 2PD
Born February 1982
Director
Appointed 25 Oct 2022

BEDFORD, Emerson

Active
Hillwood Grove, BrentwoodCM13 2PD
Born May 1977
Director
Appointed 08 Sept 2024

MEIER, Nicolas

Active
Hillwood Grove, BrentwoodCM13 2PD
Born September 1973
Director
Appointed 25 Oct 2022

MOSS, Vladamir

Active
Hillwood Grove, BrentwoodCM13 2PD
Born April 1949
Director
Appointed 25 Oct 2022

BADGER HAKIM SECRETARIES LIMITED

Resigned
Floor, North Side, LondonSW1Y 6DF
Corporate secretary
Appointed 19 Oct 2004
Resigned 31 Jul 2012

DIMENT, Peter Charles Michael

Resigned
Westfield Close, Bishop's StortfordCM23 2RD
Born August 1933
Director
Appointed 26 Dec 2011
Resigned 20 Jul 2012

HEGGIE, George Annan

Resigned
15 Green Lane, GuildfordGU1 2LZ
Born February 1946
Director
Appointed 19 Oct 2004
Resigned 27 Dec 2011

KITCHING, David Granville

Resigned
Hillwood Grove, BrentwoodCM13 2PD
Born February 1944
Director
Appointed 22 Aug 2012
Resigned 01 Jan 2025

Persons with significant control

1

0 Active
1 Ceased

Mr David Granville Kitching

Ceased
138 Woking Road, GuildfordGU1 1QX
Born February 1944

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 25 Oct 2022
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Dormant
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
16 November 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Capital Allotment Shares
31 October 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
25 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Dormant
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Dormant
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 August 2012
AAAnnual Accounts
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Termination Secretary Company With Name
7 August 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
2 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Dormant
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
23 February 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Dormant
7 November 2008
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2007
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 October 2007
AAAnnual Accounts
Legacy
1 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
15 August 2006
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 February 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 October 2004
NEWINCIncorporation