Background WavePink WaveYellow Wave

WOODFOLD GROUP LIMITED (07964531)

WOODFOLD GROUP LIMITED (07964531) is an active UK company. incorporated on 24 February 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. WOODFOLD GROUP LIMITED has been registered for 14 years. Current directors include CLIFTON, Henry, MCDOWELL, Charles William James.

Company Number
07964531
Status
active
Type
ltd
Incorporated
24 February 2012
Age
14 years
Address
104 Cranmer Court Whiteheads Grove, London, SW3 3HJ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
CLIFTON, Henry, MCDOWELL, Charles William James
SIC Codes
68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODFOLD GROUP LIMITED

WOODFOLD GROUP LIMITED is an active company incorporated on 24 February 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. WOODFOLD GROUP LIMITED was registered 14 years ago.(SIC: 68310, 68320)

Status

active

Active since 14 years ago

Company No

07964531

LTD Company

Age

14 Years

Incorporated 24 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 May 2025 (11 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

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 26 February 2025 (1 year ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

BENTHORP LIMITED
From: 24 February 2012To: 7 October 2016
Contact
Address

104 Cranmer Court Whiteheads Grove London, SW3 3HJ,

Previous Addresses

C/O Dsj Partners, 1 Bell Street 2nd Floor London NW1 5BY England
From: 10 May 2017To: 3 October 2022
1 Bell Street 2nd Floor London NW1 5BY England
From: 3 April 2017To: 10 May 2017
C/O Blue Edge Solutions Limited 1 Dillington Great Staughton St Neots Cambs PE19 5DH
From: 24 February 2012To: 3 April 2017
Timeline

22 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Nov 12
Director Left
Feb 13
Director Joined
Oct 13
Director Joined
Mar 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Share Issue
Mar 17
Owner Exit
Mar 18
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Oct 22
Director Joined
Oct 22
New Owner
Oct 22
New Owner
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Oct 22
1
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CLIFTON, Henry

Active
Whiteheads Grove, LondonSW3 3HJ
Born August 1985
Director
Appointed 03 Oct 2022

MCDOWELL, Charles William James

Active
Whiteheads Grove, LondonSW3 3HJ
Born January 1963
Director
Appointed 03 Oct 2022

CLIFTON, Henry David Ian

Resigned
1 Dillington, St NeotsPE19 5DH
Born August 1985
Director
Appointed 12 Oct 2012
Resigned 09 Nov 2016

KEANE, Gregory Oliver

Resigned
1 Dillington, St NeotsPE19 5DH
Born December 1982
Director
Appointed 19 Sept 2013
Resigned 09 Nov 2016

LINDBLOM, Fiona Margaret, Lady

Resigned
Bell Street, LondonNW1 5BY
Born March 1967
Director
Appointed 14 Feb 2019
Resigned 03 Oct 2022

LORD, Archie John

Resigned
Bell Street, LondonNW1 5BY
Born August 1985
Director
Appointed 12 Feb 2015
Resigned 14 Feb 2019

MCDOWELL, Charles William James

Resigned
14 Egerton Gardens, LondonSW3 2BW
Born January 1963
Director
Appointed 24 Feb 2012
Resigned 15 Jan 2013

THAVENOT, Clementina Jane

Resigned
Bell Street, LondonNW1 5BY
Born November 1984
Director
Appointed 09 Nov 2016
Resigned 14 Jan 2019

WILKINS, Judith Marion

Resigned
Whiteheads Grove, LondonSW3 3HJ
Born August 1965
Director
Appointed 14 Feb 2019
Resigned 03 Oct 2022

YERBURGH, Robert William Guy

Resigned
Bell Street, LondonNW1 5BY
Born September 1983
Director
Appointed 24 Feb 2012
Resigned 14 Feb 2019

Persons with significant control

4

2 Active
2 Ceased

Mr Henry Clifton

Active
Whiteheads Grove, LondonSW3 3HJ
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Oct 2022

Mr Charles William James Mcdowell

Active
Whiteheads Grove, LondonSW3 3HJ
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Oct 2022
Bell Street, LondonNW1 5BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2017
Ceased 03 Oct 2022
Bell Street, LondonNW1 5BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
5 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Resolution
6 March 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
6 March 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Certificate Change Of Name Company
7 October 2016
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
13 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Termination Director Company With Name
9 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Incorporation Company
24 February 2012
NEWINCIncorporation