Background WavePink WaveYellow Wave

WOODWARD & GOULD INVESTMENTS LTD (08793957)

WOODWARD & GOULD INVESTMENTS LTD (08793957) is an active UK company. incorporated on 28 November 2013. with registered office in Malmesbury. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. WOODWARD & GOULD INVESTMENTS LTD has been registered for 12 years. Current directors include GOULDING, Stephen, WARD, Micheal John, WODECKI, Steven.

Company Number
08793957
Status
active
Type
ltd
Incorporated
28 November 2013
Age
12 years
Address
Pentrich Gaston Lane, Malmesbury, SN16 0LY
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
GOULDING, Stephen, WARD, Micheal John, WODECKI, Steven
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODWARD & GOULD INVESTMENTS LTD

WOODWARD & GOULD INVESTMENTS LTD is an active company incorporated on 28 November 2013 with the registered office located in Malmesbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. WOODWARD & GOULD INVESTMENTS LTD was registered 12 years ago.(SIC: 64991)

Status

active

Active since 12 years ago

Company No

08793957

LTD Company

Age

12 Years

Incorporated 28 November 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

WARD INVESTMENTS LIMITED
From: 28 November 2013To: 8 February 2021
Contact
Address

Pentrich Gaston Lane Sherston Malmesbury, SN16 0LY,

Previous Addresses

18 North End Gardens Sherston Malmesbury Wiltshire SN16 0NL
From: 7 September 2015To: 15 December 2016
1 Manor Close Sherston Malmesbury Wiltshire SN16 0NS
From: 28 November 2013To: 7 September 2015
Timeline

4 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Nov 13
Owner Exit
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

GOULDING, Stephen

Active
41-43 Market Place, ChippenhamSN15 3HR
Born March 1979
Director
Appointed 05 Feb 2021

WARD, Micheal John

Active
Gaston Lane, MalmesburySN16 0LY
Born March 1981
Director
Appointed 28 Nov 2013

WODECKI, Steven

Active
41-43 Market Place, ChippenhamSN15 3HR
Born September 1983
Director
Appointed 05 Feb 2021

Persons with significant control

2

1 Active
1 Ceased
Gaston Lane, MalmesburySN16 0LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2020

Mr Micheal John Ward

Ceased
Gaston Lane, MalmesburySN16 0LY
Born March 1981

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
Ceased 30 Mar 2020
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Resolution
8 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
5 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
6 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 May 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 January 2016
AR01AR01
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
7 September 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2015
AR01AR01
Incorporation Company
28 November 2013
NEWINCIncorporation