Background WavePink WaveYellow Wave

WOODSTON BUSINESS CENTRE LIMITED (08588293)

WOODSTON BUSINESS CENTRE LIMITED (08588293) is an active UK company. incorporated on 27 June 2013. with registered office in Peterborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WOODSTON BUSINESS CENTRE LIMITED has been registered for 12 years. Current directors include SHAW, Mark John.

Company Number
08588293
Status
active
Type
ltd
Incorporated
27 June 2013
Age
12 years
Address
Unit 4 Woodston Business Centre, Peterborough, PE2 7EF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHAW, Mark John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODSTON BUSINESS CENTRE LIMITED

WOODSTON BUSINESS CENTRE LIMITED is an active company incorporated on 27 June 2013 with the registered office located in Peterborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WOODSTON BUSINESS CENTRE LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08588293

LTD Company

Age

12 Years

Incorporated 27 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Unit 4 Woodston Business Centre Shrewsbury Avenue Peterborough, PE2 7EF,

Previous Addresses

First Floor River Court the Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ
From: 18 September 2013To: 13 December 2018
Second Floor Craven House Station Road Goldalming Surrey GU7 1EX United Kingdom
From: 27 June 2013To: 18 September 2013
Timeline

9 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Jan 14
Funding Round
Feb 14
Funding Round
Nov 14
Funding Round
Jun 15
Director Joined
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Left
Dec 18
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SHAW, Mark John

Active
Shrewsbury Avenue, PeterboroughPE2 7EF
Born May 1996
Director
Appointed 30 Nov 2018

ANDREWS, Luke Kevin

Resigned
The Old Mill Office Park, GodalmingGU7 1EZ
Secretary
Appointed 01 Jul 2014
Resigned 16 Dec 2015

SLC CORPORATE SERVICES LIMITED

Resigned
Portsmouth Road, EsherKT10 9AD
Corporate secretary
Appointed 27 Jun 2013
Resigned 01 Jul 2014

AKERS-DOUGLAS, Dominic Lovett

Resigned
Coach Road, ChichesterPO20 2BG
Born July 1979
Director
Appointed 27 Jun 2013
Resigned 30 Nov 2018

HIGGITT, Andrew Christian

Resigned
Station Road, GoldalmingGU7 1EX
Born November 1956
Director
Appointed 27 Jun 2013
Resigned 31 Dec 2013

PRESCOT, Nigel Kenrick Grosvenor

Resigned
Linchmere, HaslemereGU27 3NF
Born April 1962
Director
Appointed 27 Jun 2013
Resigned 30 Nov 2018

Persons with significant control

4

3 Active
1 Ceased
The Crescent, WisbechPE13 1EH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jul 2024
Shrewsbury Avenue, PeterboroughPE2 7EF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2018
Shrewsbury Avenue, PeterboroughPE2 7EF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2018
The Old Mill Office Park, GodalmingGU7 1EZ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
29 August 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
24 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
21 December 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 December 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Termination Secretary Company With Name Termination Date
16 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Capital Allotment Shares
23 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Move Registers To Registered Office Company With New Address
8 December 2014
AD04Change of Accounting Records Location
Capital Allotment Shares
14 November 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Appoint Person Secretary Company With Name
7 July 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Termination Secretary Company With Name
1 July 2014
TM02Termination of Secretary
Capital Allotment Shares
24 February 2014
SH01Allotment of Shares
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name
22 October 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Move Registers To Sail Company
28 August 2013
AD03Change of Location of Company Records
Change Sail Address Company
23 August 2013
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
28 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
27 June 2013
NEWINCIncorporation