Background WavePink WaveYellow Wave

WOOLWORKS LIMITED (07079605)

WOOLWORKS LIMITED (07079605) is an active UK company. incorporated on 18 November 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WOOLWORKS LIMITED has been registered for 16 years. Current directors include YARDLEY, Helen Christine.

Company Number
07079605
Status
active
Type
ltd
Incorporated
18 November 2009
Age
16 years
Address
C/O Hilton Consulting Canalot Studios, London, W10 5BN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
YARDLEY, Helen Christine
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOLWORKS LIMITED

WOOLWORKS LIMITED is an active company incorporated on 18 November 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WOOLWORKS LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07079605

LTD Company

Age

16 Years

Incorporated 18 November 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

LILLY ANN HAIR SERVICES LIMITED
From: 18 November 2009To: 21 October 2010
Contact
Address

C/O Hilton Consulting Canalot Studios 222 Kensal Road London, W10 5BN,

Previous Addresses

C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN United Kingdom
From: 16 November 2021To: 24 July 2025
C/O Hilton Consulting 119 the Hub 300 Kensal Road London W10 5BE
From: 10 March 2010To: 16 November 2021
, 119 the Hub 300 Kensal Road, London, W10 5BE
From: 4 March 2010To: 10 March 2010
, the Studio St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom
From: 18 November 2009To: 4 March 2010
Timeline

3 key events • 2009 - 2010

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Mar 10
Director Joined
Mar 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

YARDLEY, Helen Christine

Active
Camden Square, LondonNW1 9XE
Born August 1954
Director
Appointed 18 Nov 2009

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 18 Nov 2009
Resigned 02 Mar 2010

Persons with significant control

1

Mrs Helen Christine Yardley

Active
Canalot Studios, LondonW10 5BN
Born August 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Administrative Restoration Company
3 April 2012
RT01RT01
Gazette Dissolved Compulsary
28 February 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
15 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
13 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Certificate Change Of Name Company
21 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 October 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
10 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Incorporation Company
18 November 2009
NEWINCIncorporation