Background WavePink WaveYellow Wave

WORLD OF GARDEN PRODUCTS LIMITED (06715456)

WORLD OF GARDEN PRODUCTS LIMITED (06715456) is an active UK company. incorporated on 6 October 2008. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. WORLD OF GARDEN PRODUCTS LIMITED has been registered for 17 years. Current directors include DOUGLASS, Jenni, DOUGLASS, Paul Anthony, LOUGHREY, Eamon and 2 others.

Company Number
06715456
Status
active
Type
ltd
Incorporated
6 October 2008
Age
17 years
Address
55 Loudoun Road, London, NW8 0DL
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
DOUGLASS, Jenni, DOUGLASS, Paul Anthony, LOUGHREY, Eamon, LOUGHREY, Patrick, LOUGHREY, Stephanie
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD OF GARDEN PRODUCTS LIMITED

WORLD OF GARDEN PRODUCTS LIMITED is an active company incorporated on 6 October 2008 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. WORLD OF GARDEN PRODUCTS LIMITED was registered 17 years ago.(SIC: 47910)

Status

active

Active since 17 years ago

Company No

06715456

LTD Company

Age

17 Years

Incorporated 6 October 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

55 Loudoun Road St. John's Wood London, NW8 0DL,

Previous Addresses

325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom
From: 9 April 2019To: 3 May 2023
York House Empire Way Wembley Middlesex HA9 0FQ England
From: 26 May 2016To: 9 April 2019
C/O Foster Lewis Stone 302-308 Preston Road Harrow Middlesex HA3 0QP
From: 17 November 2009To: 26 May 2016
302-308 Preston Road Harrow Middlesex HA3 0QP Uk
From: 6 October 2008To: 17 November 2009
Timeline

10 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Sept 13
Director Joined
Mar 15
Director Left
Jan 16
Funding Round
Mar 16
Director Left
Jul 23
Funding Round
Dec 23
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

LOUGHREY, Stephanie Marie Christine

Active
Loudoun Road, LondonNW8 0DL
Secretary
Appointed 06 Oct 2008

DOUGLASS, Jenni

Active
Loudoun Road, LondonNW8 0DL
Born July 1973
Director
Appointed 06 Apr 2011

DOUGLASS, Paul Anthony

Active
Loudoun Road, LondonNW8 0DL
Born March 1975
Director
Appointed 06 Oct 2008

LOUGHREY, Eamon

Active
Loudoun Road, LondonNW8 0DL
Born April 1964
Director
Appointed 06 Oct 2008

LOUGHREY, Patrick

Active
Loudoun Road, LondonNW8 0DL
Born October 1983
Director
Appointed 06 Apr 2013

LOUGHREY, Stephanie

Active
Loudoun Road, LondonNW8 0DL
Born January 1968
Director
Appointed 06 Apr 2011

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 06 Oct 2008
Resigned 06 Oct 2008

DOUGLASS, Brian

Resigned
Loudoun Road, LondonNW8 0DL
Born August 1980
Director
Appointed 06 Apr 2011
Resigned 28 Jul 2023

LOUGHREY, Stephanie Marie

Resigned
Preston Road, HarrowHA3 0QP
Born January 1968
Director
Appointed 01 Jan 2014
Resigned 01 Oct 2014

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 06 Oct 2008
Resigned 06 Oct 2008

Persons with significant control

2

Mr Eamon Loughrey

Active
Loudoun Road, LondonNW8 0DL
Born April 1964

Nature of Control

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

Mr Paul Anthony Douglass

Active
Loudoun Road, LondonNW8 0DL
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Memorandum Articles
10 January 2024
MAMA
Resolution
10 January 2024
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
29 December 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2023
CH01Change of Director Details
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Capital Allotment Shares
14 March 2016
SH01Allotment of Shares
Statement Of Companys Objects
14 March 2016
CC04CC04
Resolution
14 March 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 November 2009
AD01Change of Registered Office Address
Legacy
20 November 2008
88(2)Return of Allotment of Shares
Legacy
20 November 2008
225Change of Accounting Reference Date
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Resolution
10 October 2008
RESOLUTIONSResolutions
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
288bResignation of Director or Secretary
Incorporation Company
6 October 2008
NEWINCIncorporation