Background WavePink WaveYellow Wave

WOODBOIS SERVICES LIMITED (06458554)

WOODBOIS SERVICES LIMITED (06458554) is an active UK company. incorporated on 20 December 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. WOODBOIS SERVICES LIMITED has been registered for 18 years. Current directors include KANMÉ, Lucas Marco.

Company Number
06458554
Status
active
Type
ltd
Incorporated
20 December 2007
Age
18 years
Address
118 Piccadilly, London, W1J 7NW
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
KANMÉ, Lucas Marco
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODBOIS SERVICES LIMITED

WOODBOIS SERVICES LIMITED is an active company incorporated on 20 December 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. WOODBOIS SERVICES LIMITED was registered 18 years ago.(SIC: 82110)

Status

active

Active since 18 years ago

Company No

06458554

LTD Company

Age

18 Years

Incorporated 20 December 2007

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 12 October 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 8 February 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 22 February 2026
For period ending 8 February 2026

Previous Company Names

OBTALA SERVICES LIMITED
From: 29 September 2010To: 20 March 2019
OBTALA SERVICES PLC
From: 29 September 2010To: 29 September 2010
OBTALA RESOURCES PLC
From: 20 December 2007To: 29 September 2010
Contact
Address

118 Piccadilly London, W1J 7NW,

Previous Addresses

2nd Flr Chancery House 11-17 Leas Road Guildford Surrey GU1 4QW England
From: 3 September 2018To: 1 March 2019
118 Piccadilly London W1J 7NW England
From: 18 August 2017To: 3 September 2018
1 Berkeley Street Berkeley Street London W1J 8DJ
From: 18 December 2013To: 18 August 2017
Martin House 26 - 30 Old Church Street London SW3 5BY United Kingdom
From: 23 January 2013To: 18 December 2013
17 Hanover Square London W1S 1HU
From: 20 December 2007To: 23 January 2013
Timeline

30 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Jan 10
Funding Round
Jan 10
Funding Round
Jun 10
Capital Update
Sept 10
Funding Round
Sept 10
Director Joined
Nov 10
Capital Update
Mar 11
Funding Round
Mar 11
Director Left
Nov 12
Director Left
Nov 12
Director Left
Jan 13
Director Left
Jul 13
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Jan 18
Owner Exit
Mar 20
Funding Round
Mar 21
Funding Round
Dec 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Apr 22
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Jul 24
Director Joined
Jan 25
Director Left
Feb 25
8
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

KANMÉ, Lucas Marco

Active
CardiffCF14 8LH
Born February 1964
Director
Appointed 30 Jan 2025

RETTER, Simon James

Resigned
Berkeley Street, LondonW1J 8DJ
Secretary
Appointed 17 Dec 2013
Resigned 06 Apr 2016

SCRIP SECRETARIES LIMITED

Resigned
17 Hanover Square, LondonW1S 1HU
Corporate secretary
Appointed 20 Dec 2007
Resigned 17 Dec 2013

BAIN, James David

Resigned
2 Devanha Gardens South, AberdeenAB11 7UG
Born August 1951
Director
Appointed 18 Feb 2008
Resigned 30 Jul 2008

BRETHERON, Michael Anthony

Resigned
25 Great Lawn, OngarCM5 0AA
Born December 1955
Director
Appointed 20 Dec 2007
Resigned 04 Jul 2013

CLARKE, Nicholas Royston

Resigned
2 Tremayne Close, TruroTR3 6QE
Born August 1952
Director
Appointed 30 Jul 2008
Resigned 09 May 2012

DEATS, Warren Edmund

Resigned
Piccadilly, LondonW1J 7NW
Born December 1978
Director
Appointed 01 Nov 2016
Resigned 31 Dec 2017

DOLAN, Paul Tiernan

Resigned
Piccadilly, LondonW1J 7NW
Born May 1964
Director
Appointed 01 Nov 2016
Resigned 29 Sept 2023

EDE-GOLIGHTLY, James Lawrence

Resigned
Flat 5, LondonSE1 3SU
Born August 1979
Director
Appointed 20 Dec 2007
Resigned 31 May 2009

GEDDES, Carnel

Resigned
Piccadilly, LondonW1J 7NW
Born July 1978
Director
Appointed 04 Feb 2022
Resigned 12 Jun 2024

MONHEMIUS, John, Professor

Resigned
South Western Road, TwickenhamTW1 1LQ
Born October 1942
Director
Appointed 09 Jun 2008
Resigned 07 Dec 2009

ROLLASON, Simon

Resigned
Cimo Do Monte, Vila Moura
Born May 1966
Director
Appointed 22 Sept 2008
Resigned 01 Nov 2016

ROTHSCHILD, David Saharin

Resigned
Cornwall Avenue, LondonN3 1LF
Born July 1959
Director
Appointed 29 Sept 2023
Resigned 05 Jan 2024

SCOLARO, Francesco

Resigned
Eden Star, Monaco98000
Born March 1964
Director
Appointed 20 Dec 2007
Resigned 29 Aug 2012

ST JOHN, Anthony Tudor, Lord St John

Resigned
26 -30 Old Church Street, LondonSW3 5BY
Born May 1957
Director
Appointed 17 May 2010
Resigned 23 Sept 2012

THEUNS, Guido Wilhelmus Petrus Maria

Resigned
Piccadilly, LondonW1J 7NW
Born November 1960
Director
Appointed 05 Jan 2024
Resigned 28 Feb 2025

TONETTI, Federico Carlo Francesco

Resigned
Piccadilly, LondonW1J 7NW
Born July 1972
Director
Appointed 04 Feb 2022
Resigned 16 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
Sir William Place, GuernseyGY1 1GX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2019
Sir William Place, GuernseyGY1 1GX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2016
Ceased 20 Mar 2019
Fundings
Financials
Latest Activities

Filing History

113

Default Companies House Service Address Applied Officer
20 February 2026
RP09RP09
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
8 March 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Capital Allotment Shares
13 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Resolution
20 March 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Appoint Person Secretary Company With Name
18 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 December 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
8 March 2011
SH19Statement of Capital
Legacy
8 March 2011
SH20SH20
Legacy
8 March 2011
CAP-SSCAP-SS
Memorandum Articles
8 March 2011
MEM/ARTSMEM/ARTS
Capital Allotment Shares
8 March 2011
SH01Allotment of Shares
Resolution
8 March 2011
RESOLUTIONSResolutions
Memorandum Articles
8 March 2011
MEM/ARTSMEM/ARTS
Resolution
8 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 January 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Certificate Change Of Name Re Registration Public Limited Company To Private
29 September 2010
CERT11CERT11
Re Registration Memorandum Articles
29 September 2010
MARMAR
Resolution
29 September 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
29 September 2010
RR02RR02
Certificate Change Of Name Company
29 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 September 2010
CONNOTConfirmation Statement Notification
Capital Statement Capital Company With Date Currency Figure
16 September 2010
SH19Statement of Capital
Capital Allotment Shares
16 September 2010
SH01Allotment of Shares
Certificate Capital Reduction Issued Capital
16 September 2010
CERT15CERT15
Legacy
16 September 2010
OC138OC138
Capital Allotment Shares
8 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
27 January 2010
AR01AR01
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Statement Of Affairs
27 January 2010
SASA
Capital Allotment Shares
27 January 2010
SH01Allotment of Shares
Legacy
17 July 2009
88(2)Return of Allotment of Shares
Legacy
3 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 May 2009
AAAnnual Accounts
Legacy
21 March 2009
88(2)Return of Allotment of Shares
Legacy
22 January 2009
363aAnnual Return
Legacy
21 January 2009
288cChange of Particulars
Legacy
21 January 2009
353353
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
88(2)Return of Allotment of Shares
Legacy
24 September 2008
288aAppointment of Director or Secretary
Statement Of Affairs
25 April 2008
SASA
Resolution
14 March 2008
RESOLUTIONSResolutions
Legacy
14 March 2008
88(2)Return of Allotment of Shares
Certificate Authorisation To Commence Business Borrow
11 March 2008
CERT8CERT8
Application To Commence Business
11 March 2008
117117
Legacy
7 March 2008
288aAppointment of Director or Secretary
Incorporation Company
20 December 2007
NEWINCIncorporation