Background WavePink WaveYellow Wave

WOODPATH SERVICES LTD (07183737)

WOODPATH SERVICES LTD (07183737) is an active UK company. incorporated on 10 March 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WOODPATH SERVICES LTD has been registered for 16 years. Current directors include WIDER, Joel.

Company Number
07183737
Status
active
Type
ltd
Incorporated
10 March 2010
Age
16 years
Address
447 Kinglsland Road, Flat F, London, E8 4AU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WIDER, Joel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODPATH SERVICES LTD

WOODPATH SERVICES LTD is an active company incorporated on 10 March 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WOODPATH SERVICES LTD was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

07183737

LTD Company

Age

16 Years

Incorporated 10 March 2010

Size

N/A

Accounts

ARD: 26/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 27 December 2023 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 September 2026
Period: 1 January 2025 - 26 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

447 Kinglsland Road, Flat F Kingsland Road London, E8 4AU,

Previous Addresses

36 Ravensdale Road London N16 6SH England
From: 5 May 2025To: 19 June 2025
Js & Co Accountants 26 Theydon Road London E5 9NA England
From: 7 December 2020To: 5 May 2025
C/O D&B Accounting 51 Craven Park Road London N15 6AH
From: 1 December 2011To: 7 December 2020
50 Craven Park Road South Tottenham London N15 6AB United Kingdom
From: 12 April 2010To: 1 December 2011
39a Leicester Road Salford Manchester M7 4AS United Kingdom
From: 10 March 2010To: 12 April 2010
Timeline

16 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Apr 10
Director Joined
Feb 11
Loan Secured
Feb 15
Loan Secured
Jul 16
Loan Cleared
Oct 17
Loan Cleared
Apr 18
Loan Secured
Apr 18
Loan Cleared
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 20
Loan Cleared
Jan 23
Loan Secured
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WIDER, Joel

Active
Kingsland Road, LondonE8 4AU
Born May 1980
Director
Appointed 04 Feb 2011

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 10 Mar 2010
Resigned 12 Apr 2010

Persons with significant control

1

Mr Joel Wider

Active
Kingsland Road, LondonE8 4AU
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
26 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
5 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
28 October 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 November 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 December 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
24 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Dormant
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 December 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Gazette Filings Brought Up To Date
1 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
28 February 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Dissolved Compulsory Strike Off Suspended
27 September 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
2 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
30 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 May 2012
AR01AR01
Accounts With Accounts Type Dormant
6 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Gazette Notice Compulsary
18 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 April 2010
AD01Change of Registered Office Address
Incorporation Company
10 March 2010
NEWINCIncorporation