Background WavePink WaveYellow Wave

WOODLON LIMITED (07790283)

WOODLON LIMITED (07790283) is an active UK company. incorporated on 28 September 2011. with registered office in Hounslow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WOODLON LIMITED has been registered for 14 years. Current directors include ARORA, Sanjay, ARORA, Surinder.

Company Number
07790283
Status
active
Type
ltd
Incorporated
28 September 2011
Age
14 years
Address
World Business Centre 2, Hounslow, TW6 2SF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARORA, Sanjay, ARORA, Surinder
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLON LIMITED

WOODLON LIMITED is an active company incorporated on 28 September 2011 with the registered office located in Hounslow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WOODLON LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07790283

LTD Company

Age

14 Years

Incorporated 28 September 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

World Business Centre 2 Newall Road Hounslow, TW6 2SF,

Previous Addresses

World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England
From: 2 March 2021To: 5 June 2023
4-6 Canfield Place London NW6 3BT
From: 15 December 2011To: 2 March 2021
Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom
From: 10 November 2011To: 15 December 2011
4-6 Canfield Place London NW6 3BT
From: 7 November 2011To: 10 November 2011
6-8 Underwood Street London N1 7JQ United Kingdom
From: 28 September 2011To: 7 November 2011
Timeline

23 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
Nov 11
Director Joined
Nov 11
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Loan Secured
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Director Joined
Apr 19
Loan Secured
Apr 19
Loan Cleared
Apr 19
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Secured
Mar 21
Director Joined
Mar 23
Loan Cleared
Jun 23
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ARORA, Sanjay

Active
Newall Road, HounslowTW6 2SF
Born July 1989
Director
Appointed 27 Mar 2023

ARORA, Surinder

Active
Newall Road, HounslowTW6 2SF
Born September 1958
Director
Appointed 01 Mar 2021

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 28 Sept 2011
Resigned 02 Nov 2011

COWELL, Nicholas Andrew

Resigned
Maida Vale, LondonW9 1TP
Born March 1961
Director
Appointed 09 Nov 2011
Resigned 12 Dec 2012

DAVIES, Dunstana Adeshola

Resigned
Underwood Street, LondonN1 7JQ
Born November 1954
Director
Appointed 28 Sept 2011
Resigned 02 Nov 2011

GEMAYEL, Fadi Sami

Resigned
Canfield Place, LondonNW6 3BT
Born February 1954
Director
Appointed 22 Nov 2011
Resigned 01 Mar 2021

LEVY, Adrian Howard

Resigned
Maida Vale, LondonW9 1TP
Born December 1961
Director
Appointed 09 Nov 2011
Resigned 12 Dec 2012

MOHINANI, Harry Hassomal

Resigned
Canfield Place, LondonNW6 3BT
Born April 1966
Director
Appointed 12 Dec 2012
Resigned 01 Mar 2021

NARASIMHAN, Ravichandran

Resigned
4-6 Canfield Place, LondonNW6 3BT
Born March 1970
Director
Appointed 16 Apr 2019
Resigned 01 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
Newall Road, HounslowTW6 2SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2021

Mr Harry Hassomal Mohinani

Ceased
Canfield Place, LondonNW6 3BT
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Memorandum Articles
20 October 2023
MAMA
Resolution
20 October 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Memorandum Articles
21 August 2023
MAMA
Resolution
21 August 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 June 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 June 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Resolution
27 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Audited Abridged
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2016
CH01Change of Director Details
Accounts With Accounts Type Small
9 October 2016
AAAnnual Accounts
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
11 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Small
27 February 2013
AAAnnual Accounts
Legacy
22 December 2012
MG01MG01
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Resolution
19 December 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
15 December 2011
AD01Change of Registered Office Address
Legacy
14 December 2011
MG01MG01
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 November 2011
AD01Change of Registered Office Address
Capital Allotment Shares
10 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Termination Secretary Company With Name
7 November 2011
TM02Termination of Secretary
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 November 2011
AD01Change of Registered Office Address
Incorporation Company
28 September 2011
NEWINCIncorporation