Background WavePink WaveYellow Wave

WOODGATE CAPITAL MANAGEMENT LIMITED (09042451)

WOODGATE CAPITAL MANAGEMENT LIMITED (09042451) is an active UK company. incorporated on 15 May 2014. with registered office in Sidcup. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WOODGATE CAPITAL MANAGEMENT LIMITED has been registered for 11 years. Current directors include DEVONSHIRE, John, FLETCHER, Daniel John.

Company Number
09042451
Status
active
Type
ltd
Incorporated
15 May 2014
Age
11 years
Address
58 Marlborough Park Avenue, Sidcup, DA15 9DP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DEVONSHIRE, John, FLETCHER, Daniel John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODGATE CAPITAL MANAGEMENT LIMITED

WOODGATE CAPITAL MANAGEMENT LIMITED is an active company incorporated on 15 May 2014 with the registered office located in Sidcup. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WOODGATE CAPITAL MANAGEMENT LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09042451

LTD Company

Age

11 Years

Incorporated 15 May 2014

Size

N/A

Accounts

ARD: 30/5

Overdue

2 years overdue

Last Filed

Made up to 30 May 2022 (3 years ago)
Submitted on 25 June 2023 (2 years ago)
Period: 31 May 2021 - 30 May 2022(13 months)
Type: Micro Entity

Next Due

Due by 29 February 2024
Period: 31 May 2022 - 30 May 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 15 May 2023 (2 years ago)
Submitted on 25 June 2023 (2 years ago)

Next Due

Due by 29 May 2024
For period ending 15 May 2024
Contact
Address

58 Marlborough Park Avenue Sidcup, DA15 9DP,

Previous Addresses

Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA
From: 1 July 2015To: 10 November 2019
Leytonstone House Leytonstone London E11 1GA United Kingdom
From: 15 May 2014To: 1 July 2015
Timeline

8 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
May 14
Director Joined
Jul 15
Loan Secured
Oct 16
Loan Cleared
Jan 17
Loan Secured
Feb 17
New Owner
Jul 17
New Owner
Jul 17
Loan Cleared
Jan 18
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

DEVONSHIRE, John

Active
Marlborough Park Avenue, SidcupDA15 9DP
Born May 1980
Director
Appointed 15 May 2014

FLETCHER, Daniel John

Active
Marlborough Park Avenue, SidcupDA15 9DP
Born January 1979
Director
Appointed 05 Jun 2015

Persons with significant control

2

Mr Daniel John Fletcher

Active
Stanmore Way, LoughtonLG10 2SA
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr John Devonshire

Active
Crossways Business Park, DartfordDA2 6QA
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Dissolved Compulsory Strike Off Suspended
15 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
27 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
25 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
20 May 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
4 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
1 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Gazette Notice Compulsory
6 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Dormant
12 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 February 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Incorporation Company
15 May 2014
NEWINCIncorporation