Background WavePink WaveYellow Wave

A1 WOODGREEN RETAIL LIMITED (09303380)

A1 WOODGREEN RETAIL LIMITED (09303380) is an active UK company. incorporated on 10 November 2014. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. A1 WOODGREEN RETAIL LIMITED has been registered for 11 years. Current directors include BAKEIRATHAN, Mahendran, MALARANPAN, Maheswaran.

Company Number
09303380
Status
active
Type
ltd
Incorporated
10 November 2014
Age
11 years
Address
238 High Road, London, N22 8HH
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
BAKEIRATHAN, Mahendran, MALARANPAN, Maheswaran
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A1 WOODGREEN RETAIL LIMITED

A1 WOODGREEN RETAIL LIMITED is an active company incorporated on 10 November 2014 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. A1 WOODGREEN RETAIL LIMITED was registered 11 years ago.(SIC: 47190)

Status

active

Active since 11 years ago

Company No

09303380

LTD Company

Age

11 Years

Incorporated 10 November 2014

Size

N/A

Accounts

ARD: 28/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 August 2026
Period: 1 December 2024 - 28 November 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

238 High Road London, N22 8HH,

Previous Addresses

53a Cedar Drive Hatch End Pinner Middlesex HA5 4BY
From: 10 November 2014To: 21 February 2018
Timeline

9 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Aug 16
Director Joined
Jul 17
Loan Secured
Feb 18
Loan Secured
Mar 18
Director Left
Apr 24
Director Joined
Oct 24
Owner Exit
Oct 24
New Owner
Oct 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BAKEIRATHAN, Mahendran

Active
High Road, LondonN22 8HH
Born December 1974
Director
Appointed 10 Nov 2014

MALARANPAN, Maheswaran

Active
High Road, LondonN22 8HH
Born September 1970
Director
Appointed 01 Apr 2024

MALARANPAN, Maheswaran

Resigned
High Road, LondonN22 8HH
Born September 1970
Director
Appointed 10 Jul 2017
Resigned 23 Apr 2024

MALARANPAN, Maheswaran

Resigned
King George V Avenue, King's LynnPE30 2QD
Born September 1970
Director
Appointed 10 Nov 2014
Resigned 01 Dec 2015

Persons with significant control

2

1 Active
1 Ceased

Mrs Geethanjali Malaranpan

Active
High Road, LondonN22 8HH
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Apr 2024

Mr Mahendran Bakeirathan

Ceased
High Road, LondonN22 8HH
Born December 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Oct 2016
Ceased 25 Apr 2024
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Unaudited Abridged
28 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2024
PSC01Notification of Individual PSC
Second Filing Of Confirmation Statement With Made Up Date
18 October 2024
RP04CS01RP04CS01
Change Account Reference Date Company Previous Shortened
29 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 August 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Incorporation Company
10 November 2014
NEWINCIncorporation