Background WavePink WaveYellow Wave

WOODRIVER LTD (09018858)

WOODRIVER LTD (09018858) is an active UK company. incorporated on 30 April 2014. with registered office in South Tottenham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. WOODRIVER LTD has been registered for 11 years. Current directors include KRAUSZ, Israel.

Company Number
09018858
Status
active
Type
ltd
Incorporated
30 April 2014
Age
11 years
Address
115 Craven Park Road, South Tottenham, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KRAUSZ, Israel
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODRIVER LTD

WOODRIVER LTD is an active company incorporated on 30 April 2014 with the registered office located in South Tottenham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. WOODRIVER LTD was registered 11 years ago.(SIC: 68100, 68209)

Status

active

Active since 11 years ago

Company No

09018858

LTD Company

Age

11 Years

Incorporated 30 April 2014

Size

N/A

Accounts

ARD: 27/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 January 2027
Period: 1 May 2025 - 27 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

115 Craven Park Road South Tottenham, N15 6BL,

Timeline

9 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
May 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Feb 23
Loan Secured
Jul 24
Loan Secured
Sept 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

KRAUSZ, Israel

Active
Craven Park Road, South TottenhamN15 6BL
Born March 1967
Director
Appointed 30 Apr 2014

Persons with significant control

1

Mr Israel Krausz

Active
South TottenhamN15 6BL
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2017
Fundings
Financials
Latest Activities

Filing History

42

Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
2 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 January 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
24 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 January 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
27 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
17 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Incorporation Company
30 April 2014
NEWINCIncorporation