Background WavePink WaveYellow Wave

WOODBOURNE COMMERCE LTD (08506923)

WOODBOURNE COMMERCE LTD (08506923) is an active UK company. incorporated on 26 April 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WOODBOURNE COMMERCE LTD has been registered for 12 years. Current directors include RAND, Chaskel, RAND, Schloime.

Company Number
08506923
Status
active
Type
ltd
Incorporated
26 April 2013
Age
12 years
Address
10 Palm Court, London, N16 5XA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RAND, Chaskel, RAND, Schloime
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODBOURNE COMMERCE LTD

WOODBOURNE COMMERCE LTD is an active company incorporated on 26 April 2013 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. WOODBOURNE COMMERCE LTD was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08506923

LTD Company

Age

12 Years

Incorporated 26 April 2013

Size

N/A

Accounts

ARD: 20/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 11 March 2026 (Just now)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 20 December 2026
Period: 25 March 2025 - 20 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

10 Palm Court Queen Elizabeth's Walk London, N16 5XA,

Previous Addresses

C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 26 April 2013To: 13 August 2013
Timeline

19 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Jan 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Director Joined
Feb 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Jul 15
Loan Secured
Dec 16
Loan Secured
Jan 17
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Mar 24
Loan Secured
Mar 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

RAND, Rivka

Active
Palm Court, LondonN16 5XA
Secretary
Appointed 24 Aug 2016

RAND, Schloime

Active
Palm Court, LondonN16 5XA
Secretary
Appointed 01 May 2013

RAND, Chaskel

Active
Palm Court, LondonN16 5XA
Born April 1936
Director
Appointed 02 May 2013

RAND, Schloime

Active
Palm Court, LondonN16 5XA
Born October 1964
Director
Appointed 01 Feb 2014

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 26 Apr 2013
Resigned 13 Aug 2013

RAND, Schloime

Resigned
Palm Court, LondonN16 5XA
Born October 1964
Director
Appointed 01 May 2013
Resigned 30 Jan 2014

Persons with significant control

1

Redbrick Investments Ltd

Active
Queen Elizabeths Walk, LondonN16 5XA

Nature of Control

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

Filing History

52

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
26 August 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
9 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 April 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
18 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 February 2014
MR01Registration of a Charge
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
16 September 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Termination Director Company
21 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 August 2013
AP03Appointment of Secretary
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 August 2013
AD01Change of Registered Office Address
Incorporation Company
26 April 2013
NEWINCIncorporation