Background WavePink WaveYellow Wave

WOODGRANGE SHUTTERS LIMITED (08996313)

WOODGRANGE SHUTTERS LIMITED (08996313) is an active UK company. incorporated on 14 April 2014. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (16290). WOODGRANGE SHUTTERS LIMITED has been registered for 11 years. Current directors include HUSSEIN, Mohamed Ismail, PATEL, Yunus.

Company Number
08996313
Status
active
Type
ltd
Incorporated
14 April 2014
Age
11 years
Address
353 Taxca Accountants Ltd, London, E12 6PQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16290)
Directors
HUSSEIN, Mohamed Ismail, PATEL, Yunus
SIC Codes
16290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODGRANGE SHUTTERS LIMITED

WOODGRANGE SHUTTERS LIMITED is an active company incorporated on 14 April 2014 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16290). WOODGRANGE SHUTTERS LIMITED was registered 11 years ago.(SIC: 16290)

Status

active

Active since 11 years ago

Company No

08996313

LTD Company

Age

11 Years

Incorporated 14 April 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 July 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

14 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

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

353 Taxca Accountants Ltd High Street North London, E12 6PQ,

Previous Addresses

Unit 3 18 Plumbers Row London E1 1EP United Kingdom
From: 22 January 2020To: 2 July 2025
Solar House Alpine Way Beckton London E6 6LA United Kingdom
From: 25 February 2016To: 22 January 2020
Unit 4 18 Plumbers Row Whitechapel London E1 1EP
From: 14 April 2014To: 25 February 2016
Timeline

4 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Apr 14
New Owner
Apr 18
Owner Exit
Apr 18
Loan Secured
Aug 21
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

HUSSEIN, Mohamed Ismail

Active
Taxca Accountants Ltd, LondonE12 6PQ
Born April 1965
Director
Appointed 14 Apr 2014

PATEL, Yunus

Active
Taxca Accountants Ltd, LondonE12 6PQ
Born February 1967
Director
Appointed 14 Apr 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Mohammed Ibrahim Yunus

Active
Taxca Accountants Ltd, LondonE12 6PQ
Born December 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2018
Alpine Way, LondonE6 6LA

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 31 Mar 2018
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Small
8 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Change Account Reference Date Company Current Extended
12 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
14 April 2014
NEWINCIncorporation