Background WavePink WaveYellow Wave

COOK TAYLOR WOODHOUSE LIMITED (08355796)

COOK TAYLOR WOODHOUSE LIMITED (08355796) is an active UK company. incorporated on 10 January 2013. with registered office in Eltham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. COOK TAYLOR WOODHOUSE LIMITED has been registered for 13 years. Current directors include ANDERSON, Natalie Samantha, BOWERS, Martin Ian, CALLISTE, Gillian Lynne and 5 others.

Company Number
08355796
Status
active
Type
ltd
Incorporated
10 January 2013
Age
13 years
Address
68/70 High Street, Eltham, SE9 1BZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
ANDERSON, Natalie Samantha, BOWERS, Martin Ian, CALLISTE, Gillian Lynne, FIGUEIRA, Carla Maria Freitas, JEZARD, Sally Ann, KIDD, Robert, MATSON, Robert, SHIMMEN, Karen Dawn
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOK TAYLOR WOODHOUSE LIMITED

COOK TAYLOR WOODHOUSE LIMITED is an active company incorporated on 10 January 2013 with the registered office located in Eltham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. COOK TAYLOR WOODHOUSE LIMITED was registered 13 years ago.(SIC: 69102)

Status

active

Active since 13 years ago

Company No

08355796

LTD Company

Age

13 Years

Incorporated 10 January 2013

Size

N/A

Accounts

ARD: 30/3

Up to Date

2 days left

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 20 November 2024 (1 year ago)
Period: 31 March 2023 - 30 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 March 2026
Period: 31 March 2024 - 30 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

CTW LAW LIMITED
From: 10 January 2013To: 29 May 2014
Contact
Address

68/70 High Street Eltham, SE9 1BZ,

Timeline

24 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
May 14
Funding Round
May 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jan 15
Funding Round
Feb 15
Funding Round
May 16
Director Joined
May 16
Director Left
Sept 17
Director Joined
Jun 19
Funding Round
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
Director Left
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
5
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

ANDERSON, Natalie Samantha

Active
High Street, ElthamSE9 1BZ
Born September 1984
Director
Appointed 15 Feb 2021

BOWERS, Martin Ian

Active
High Street, ElthamSE9 1BZ
Born April 1971
Director
Appointed 10 Jan 2013

CALLISTE, Gillian Lynne

Active
High Street, ElthamSE9 1BZ
Born January 1960
Director
Appointed 15 Feb 2021

FIGUEIRA, Carla Maria Freitas

Active
High Street, ElthamSE9 1BZ
Born August 1980
Director
Appointed 13 Jun 2019

JEZARD, Sally Ann

Active
High Street, ElthamSE9 1BZ
Born April 1970
Director
Appointed 01 Aug 2014

KIDD, Robert

Active
Leonard House, BromleyBR1 1RJ
Born May 1967
Director
Appointed 26 Apr 2016

MATSON, Robert

Active
High Street, ElthamSE9 1BZ
Born September 1970
Director
Appointed 15 Feb 2021

SHIMMEN, Karen Dawn

Active
High Street, ElthamSE9 1BZ
Born June 1979
Director
Appointed 10 Jun 2022

BRINDLE, Debra Ann

Resigned
St Leonards Road, MaidstoneME16 0LS
Born December 1963
Director
Appointed 16 Jan 2015
Resigned 31 Mar 2022

GOODMAN, John Edward

Resigned
High Street, ElthamSE9 1BZ
Born September 1961
Director
Appointed 10 Jan 2013
Resigned 01 Jul 2019

PRATER, Andrew John

Resigned
High Street, ElthamSE9 1BZ
Born November 1965
Director
Appointed 01 Aug 2014
Resigned 15 Sept 2017

SINGH, Manmeet Taak

Resigned
High Street, ElthamSE9 1BZ
Born September 1976
Director
Appointed 15 Feb 2021
Resigned 31 Mar 2022

WOODHOUSE, Neil James

Resigned
High Street, ElthamSE9 1BZ
Born August 1955
Director
Appointed 10 Jan 2013
Resigned 26 Jun 2020

Persons with significant control

4

1 Active
3 Ceased
Frances Way, Grove Park, LeicesterLE19 1SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2020

Martin Ian Bowers

Ceased
High Street, ElthamSE9 1BZ
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Jun 2020

Neil James Woodhouse

Ceased
High Street, ElthamSE9 1BZ
Born August 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Jun 2020

John Edward Goodman

Ceased
High Street, ElthamSE9 1BZ
Born September 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2024
AAAnnual Accounts
Legacy
20 November 2024
PARENT_ACCPARENT_ACC
Legacy
20 November 2024
GUARANTEE2GUARANTEE2
Legacy
20 November 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2024
AAAnnual Accounts
Legacy
19 July 2024
PARENT_ACCPARENT_ACC
Legacy
19 July 2024
GUARANTEE2GUARANTEE2
Legacy
19 July 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
18 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 April 2023
AAAnnual Accounts
Legacy
24 April 2023
PARENT_ACCPARENT_ACC
Legacy
24 April 2023
AGREEMENT2AGREEMENT2
Legacy
24 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
2 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
1 July 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2022
AAAnnual Accounts
Legacy
1 July 2022
PARENT_ACCPARENT_ACC
Legacy
1 July 2022
AGREEMENT2AGREEMENT2
Legacy
1 July 2022
GUARANTEE2GUARANTEE2
Gazette Notice Compulsory
21 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
29 April 2022
AGREEMENT2AGREEMENT2
Legacy
30 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Memorandum Articles
25 June 2021
MAMA
Resolution
25 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
15 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
8 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Capital Allotment Shares
14 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Capital Allotment Shares
20 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Capital Allotment Shares
9 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Resolution
1 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 August 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Certificate Change Of Name Company
29 May 2014
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
20 May 2014
SH01Allotment of Shares
Capital Allotment Shares
16 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Incorporation Company
10 January 2013
NEWINCIncorporation