Background WavePink WaveYellow Wave

WOBURN 1986 (09355815)

WOBURN 1986 (09355815) is an active UK company. incorporated on 15 December 2014. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WOBURN 1986 has been registered for 11 years. Current directors include RUSSELL, Louise Rona, Duchess Of Bedford, RUSSELL FIFTEENTH DUKE OF BEDFORD, Andrew Ian Henry, The 15th Duke Of Bedford, SMITH, Edmund Dominic Shurmur.

Company Number
09355815
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 December 2014
Age
11 years
Address
The Bedford Office, Milton Keynes, MK17 9PQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RUSSELL, Louise Rona, Duchess Of Bedford, RUSSELL FIFTEENTH DUKE OF BEDFORD, Andrew Ian Henry, The 15th Duke Of Bedford, SMITH, Edmund Dominic Shurmur
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOBURN 1986

WOBURN 1986 is an active company incorporated on 15 December 2014 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WOBURN 1986 was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09355815

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

11 Years

Incorporated 15 December 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

The Bedford Office Woburn Milton Keynes, MK17 9PQ,

Timeline

9 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Owner Exit
Dec 19
Director Left
Dec 19
Director Joined
Aug 24
Director Left
Aug 24
New Owner
Dec 24
Owner Exit
Dec 24
Director Left
Nov 25
Owner Exit
Dec 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HART, Andrew

Active
Woburn, Milton KeynesMK17 9PQ
Secretary
Appointed 12 Sept 2025

RUSSELL, Louise Rona, Duchess Of Bedford

Active
Woburn, Milton KeynesMK17 9PQ
Born September 1962
Director
Appointed 15 Dec 2014

RUSSELL FIFTEENTH DUKE OF BEDFORD, Andrew Ian Henry, The 15th Duke Of Bedford

Active
Woburn, Milton KeynesMK17 9PQ
Born March 1962
Director
Appointed 15 Dec 2014

SMITH, Edmund Dominic Shurmur

Active
Park Street, Milton KeynesMK17 9PG
Born August 1984
Director
Appointed 24 Jun 2024

SHURROCK, Kevin Leslie, M

Resigned
Woburn, Milton KeynesMK17 9PQ
Secretary
Appointed 01 Jan 2018
Resigned 12 Dec 2023

TAYLOR, Andrew Thomas

Resigned
Woburn, Milton KeynesMK17 9PQ
Secretary
Appointed 12 Dec 2023
Resigned 12 Sept 2025

FOX, David Hamilton

Resigned
Woburn, Milton KeynesMK17 9PQ
Born December 1945
Director
Appointed 15 Dec 2014
Resigned 07 Jul 2025

LINDON, Paul Vere

Resigned
Woburn, Milton KeynesMK17 9PQ
Born October 1962
Director
Appointed 15 Dec 2014
Resigned 24 Jun 2024

PEMBERTON, Peter Richard Wingate

Resigned
Woburn, Milton KeynesMK17 9PQ
Born May 1944
Director
Appointed 15 Dec 2014
Resigned 04 Dec 2019

Persons with significant control

6

3 Active
3 Ceased

Mr Edmund Dominic Shurmur Smith

Active
Woburn, Milton KeynesMK17 9PQ
Born August 1984

Nature of Control

Significant influence or control
Notified 24 Jun 2024

Mr David Hamilton Fox

Ceased
Woburn, Milton KeynesMK17 9PQ
Born December 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jul 2025

Mr Paul Vere Lindon

Ceased
Woburn, Milton KeynesMK17 9PQ
Born October 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Jun 2024

Mr Peter Richard Wingate Pemberton

Ceased
Woburn, Milton KeynesMK17 9PQ
Born May 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Dec 2019

The Duchess Of Bedford

Active
Woburn, Milton KeynesMK17 9PQ
Born September 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016

The Duke Of Bedford

Active
Woburn, Milton KeynesMK17 9PQ
Born March 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 January 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
25 January 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Incorporation Company
15 December 2014
NEWINCIncorporation