Background WavePink WaveYellow Wave

WOODLANDS SKILLS BRANDS LTD (08620302)

WOODLANDS SKILLS BRANDS LTD (08620302) is an active UK company. incorporated on 23 July 2013. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WOODLANDS SKILLS BRANDS LTD has been registered for 12 years. Current directors include WALWIN, Kent Leslie.

Company Number
08620302
Status
active
Type
ltd
Incorporated
23 July 2013
Age
12 years
Address
11 Amwell Street, London, EC1R 1UL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
WALWIN, Kent Leslie
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLANDS SKILLS BRANDS LTD

WOODLANDS SKILLS BRANDS LTD is an active company incorporated on 23 July 2013 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WOODLANDS SKILLS BRANDS LTD was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08620302

LTD Company

Age

12 Years

Incorporated 23 July 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

11 Amwell Street London, EC1R 1UL,

Timeline

20 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Jul 13
Share Issue
Apr 14
Funding Round
Apr 14
Funding Round
May 14
Funding Round
Aug 14
Funding Round
Dec 14
Funding Round
Dec 14
Funding Round
Jan 15
Funding Round
Feb 15
Director Joined
Feb 15
Funding Round
Feb 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Apr 15
Funding Round
May 15
Funding Round
Jun 15
New Owner
Jul 17
Director Left
Nov 18
Owner Exit
Jul 20
Funding Round
Aug 20
15
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SALLOWS ASSOCIATES LTD

Active
Western Road, LewesBN7 1RS
Corporate secretary
Appointed 27 May 2016

WALWIN, Kent Leslie

Active
Vauxhall Grove, LondonSW8 1TD
Born April 1946
Director
Appointed 23 Jul 2013

EUSTACE, Timothy

Resigned
Gardiner Close, AbingdonOX14 3YA
Secretary
Appointed 31 Mar 2014
Resigned 20 Jan 2016

DURRANTS NOMINEES LIMITED

Resigned
Amwell Street, LondonEC1R 1UL
Corporate secretary
Appointed 23 Jul 2013
Resigned 31 Mar 2014

SIMONS, Edward Douglas

Resigned
Wargrave Road, Henley-On-ThamesRG9 3HY
Born December 1945
Director
Appointed 20 Feb 2015
Resigned 10 Oct 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Edward Douglas Simons

Ceased
Amwell Street, LondonEC1R 1UL
Born December 1945

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 31 Dec 2019

Mr Kent Leslie Walwin

Active
Vauxhall Grove, LondonSW8 1TD
Born April 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Micro Entity
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Capital Allotment Shares
12 August 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
16 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 May 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
26 March 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Capital Allotment Shares
15 June 2015
SH01Allotment of Shares
Capital Allotment Shares
1 June 2015
SH01Allotment of Shares
Capital Allotment Shares
8 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Capital Allotment Shares
18 March 2015
SH01Allotment of Shares
Capital Allotment Shares
18 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 February 2015
AP01Appointment of Director
Capital Allotment Shares
22 February 2015
SH01Allotment of Shares
Capital Allotment Shares
5 February 2015
SH01Allotment of Shares
Capital Allotment Shares
23 January 2015
SH01Allotment of Shares
Capital Allotment Shares
11 December 2014
SH01Allotment of Shares
Capital Allotment Shares
11 December 2014
SH01Allotment of Shares
Capital Allotment Shares
21 August 2014
SH01Allotment of Shares
Resolution
11 August 2014
RESOLUTIONSResolutions
Resolution
11 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Resolution
10 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
14 May 2014
SH01Allotment of Shares
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 April 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
9 April 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
4 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2014
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
8 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
23 July 2013
NEWINCIncorporation