Background WavePink WaveYellow Wave

WOODLANDS INSTALLATIONS UK LIMITED (08634688)

WOODLANDS INSTALLATIONS UK LIMITED (08634688) is an active UK company. incorporated on 2 August 2013. with registered office in Leicester. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. WOODLANDS INSTALLATIONS UK LIMITED has been registered for 12 years. Current directors include PEACE, Natalie.

Company Number
08634688
Status
active
Type
ltd
Incorporated
2 August 2013
Age
12 years
Address
16 North Mills, Leicester, LE3 5DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
PEACE, Natalie
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLANDS INSTALLATIONS UK LIMITED

WOODLANDS INSTALLATIONS UK LIMITED is an active company incorporated on 2 August 2013 with the registered office located in Leicester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. WOODLANDS INSTALLATIONS UK LIMITED was registered 12 years ago.(SIC: 78109)

Status

active

Active since 12 years ago

Company No

08634688

LTD Company

Age

12 Years

Incorporated 2 August 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 5 January 2026 (3 months ago)
Period: 30 June 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

16 North Mills Frog Island Leicester, LE3 5DL,

Timeline

8 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Aug 13
Loan Secured
Nov 16
Funding Round
Apr 18
Loan Secured
Jun 20
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Mar 24
Director Left
Jan 26
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PEACE, Natalie

Active
ChesterfieldS41 8XN
Born October 1985
Director
Appointed 12 Feb 2024

BASTIAN, Maria Angeles

Resigned
North Mills, LeicesterLE3 5DL
Born February 1965
Director
Appointed 02 Aug 2013
Resigned 27 Oct 2023

MURPHY, Jason

Resigned
Market Bosworth, NuneatonCV13 0PJ
Born August 1970
Director
Appointed 27 Oct 2023
Resigned 09 Jan 2026

Persons with significant control

1

Mrs Maria Angeles Bastian

Active
North Mills, LeicesterLE3 5DH
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
30 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Resolution
18 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Change Account Reference Date Company Current Shortened
23 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Incorporation Company
2 August 2013
NEWINCIncorporation