Background WavePink WaveYellow Wave

WOODLANDS BOOKS LIMITED (05332629)

WOODLANDS BOOKS LIMITED (05332629) is an active UK company. incorporated on 14 January 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. WOODLANDS BOOKS LIMITED has been registered for 21 years. Current directors include DAVIES, Stephen Thomas, GARDINER, Mark William, RICKETT, Joel David and 2 others.

Company Number
05332629
Status
active
Type
ltd
Incorporated
14 January 2005
Age
21 years
Address
One Embassy Gardens, London, SW11 7BW
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
DAVIES, Stephen Thomas, GARDINER, Mark William, RICKETT, Joel David, TWYNAM, Nancy, WELDON, Thomas Daryl
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLANDS BOOKS LIMITED

WOODLANDS BOOKS LIMITED is an active company incorporated on 14 January 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. WOODLANDS BOOKS LIMITED was registered 21 years ago.(SIC: 58110)

Status

active

Active since 21 years ago

Company No

05332629

LTD Company

Age

21 Years

Incorporated 14 January 2005

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

HILLGRAIN LIMITED
From: 14 January 2005To: 22 March 2005
Contact
Address

One Embassy Gardens 8 Viaduct Gardens London, SW11 7BW,

Previous Addresses

20 Vauxhall Bridge Road London SW1V 2SA
From: 14 January 2005To: 4 November 2024
Timeline

26 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Oct 15
Director Left
Jun 17
Director Joined
Dec 17
Director Left
Jan 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

GARDINER, Mark William

Active
8 Viaduct Gardens, LondonSW11 7BW
Secretary
Appointed 19 Jul 2006

DAVIES, Stephen Thomas

Active
8 Viaduct Gardens, LondonSW11 7BW
Born November 1968
Director
Appointed 14 Nov 2019

GARDINER, Mark William

Active
8 Viaduct Gardens, LondonSW11 7BW
Born April 1961
Director
Appointed 19 Jul 2006

RICKETT, Joel David

Active
8 Viaduct Gardens, LondonSW11 7BW
Born June 1976
Director
Appointed 16 Jul 2019

TWYNAM, Nancy

Active
8 Viaduct Gardens, LondonSW11 7BW
Born April 1979
Director
Appointed 14 Nov 2019

WELDON, Thomas Daryl

Active
8 Viaduct Gardens, LondonSW11 7BW
Born August 1963
Director
Appointed 01 Jul 2013

SMOUT, Maria Anne

Resigned
91 Pembury Road, TonbridgeTN9 2JF
Secretary
Appointed 11 Feb 2005
Resigned 30 Aug 2005

STEVENSON, James David

Resigned
Flat 33, LondonN5 1NF
Secretary
Appointed 30 Aug 2005
Resigned 19 Jul 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Jan 2005
Resigned 11 Feb 2005

AINSBY, Gavin James

Resigned
7 Wayside, LondonSW14 7LN
Born August 1968
Director
Appointed 29 Mar 2005
Resigned 30 Jun 2006

ARTHUR, Marcus Peter

Resigned
20 Vauxhall Bridge RoadSW1V 2SA
Born September 1966
Director
Appointed 05 Aug 2013
Resigned 14 Nov 2019

ARTHUR, Marcus Peter

Resigned
20 Vauxhall Bridge RoadSW1V 2SA
Born September 1966
Director
Appointed 19 Mar 2010
Resigned 15 Mar 2011

BRETT, Nicholas Richard John

Resigned
20 Vauxhall Bridge RoadSW1V 2SA
Born February 1950
Director
Appointed 05 Aug 2013
Resigned 08 Jun 2015

COOPER, Sarah Felicity

Resigned
20 Vauxhall Bridge RoadSW1V 2SA
Born June 1963
Director
Appointed 29 Mar 2005
Resigned 15 Jan 2012

DAVIES, Brian John

Resigned
20 Vauxhall Bridge RoadSW1V 2SA
Born October 1950
Director
Appointed 19 Jul 2006
Resigned 30 Sept 2015

DAVIES, Stephen Thomas

Resigned
20 Vauxhall Bridge RoadSW1V 2SA
Born November 1968
Director
Appointed 15 Jan 2012
Resigned 05 Aug 2013

DEMPSEY, Paul Francis

Resigned
20 Vauxhall Bridge RoadSW1V 2SA
Born February 1962
Director
Appointed 15 Mar 2011
Resigned 05 Aug 2013

DEMPSEY, Paul Francis

Resigned
20 Vauxhall Bridge RoadSW1V 2SA
Born February 1962
Director
Appointed 26 Sept 2008
Resigned 19 Mar 2010

HUDSON, Ian Michael

Resigned
73 Barrowgate Road, LondonW4 4QS
Born May 1963
Director
Appointed 19 Jul 2006
Resigned 31 Oct 2008

MACINTYRE, Fiona Bell

Resigned
20 Vauxhall Bridge RoadSW1V 2SA
Born May 1953
Director
Appointed 18 Dec 2008
Resigned 30 Sept 2014

MOULTRIE, Andrew David

Resigned
20 Vauxhall Bridge RoadSW1V 2SA
Born February 1973
Director
Appointed 30 Nov 2017
Resigned 18 Oct 2019

NOAKES, Jonathan David

Resigned
20 Vauxhall Bridge RoadSW1V 2SA
Born March 1978
Director
Appointed 08 Jun 2015
Resigned 27 Jun 2017

PARSONS, Richard John

Resigned
90 The Avenue, LondonNW6 7NN
Born May 1967
Director
Appointed 11 Feb 2005
Resigned 19 Jul 2006

REBUCK, Gail Ruth, Baroness

Resigned
20 Vauxhall Bridge RoadSW1V 2SA
Born February 1952
Director
Appointed 19 Jul 2006
Resigned 01 Jul 2013

SMART, Rebecca Jane

Resigned
20 Vauxhall Bridge RoadSW1V 2SA
Born July 1971
Director
Appointed 22 Oct 2014
Resigned 31 Dec 2018

WELLER, Christopher Charles

Resigned
421 Liverpool Road, LondonN7 8PR
Born February 1950
Director
Appointed 29 Mar 2005
Resigned 26 Sept 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 Jan 2005
Resigned 11 Feb 2005

Persons with significant control

1

Vauxhall Bridge Road, LondonSW1V 2SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Auditors Resignation Company
10 February 2021
AUDAUD
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Full
9 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
13 July 2012
RP04RP04
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Miscellaneous
2 August 2011
MISCMISC
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 August 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
28 August 2008
288cChange of Particulars
Legacy
18 July 2008
288cChange of Particulars
Legacy
12 February 2008
363aAnnual Return
Legacy
12 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Legacy
25 August 2006
395Particulars of Mortgage or Charge
Resolution
7 August 2006
RESOLUTIONSResolutions
Resolution
7 August 2006
RESOLUTIONSResolutions
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
287Change of Registered Office
Legacy
7 August 2006
225Change of Accounting Reference Date
Legacy
3 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2006
AAAnnual Accounts
Legacy
15 February 2006
363aAnnual Return
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288bResignation of Director or Secretary
Resolution
25 June 2005
RESOLUTIONSResolutions
Resolution
25 June 2005
RESOLUTIONSResolutions
Resolution
25 June 2005
RESOLUTIONSResolutions
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
88(2)R88(2)R
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
22 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
287Change of Registered Office
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Incorporation Company
14 January 2005
NEWINCIncorporation