Background WavePink WaveYellow Wave

WOODVILLE PROJECT LIMITED (09426315)

WOODVILLE PROJECT LIMITED (09426315) is an active UK company. incorporated on 6 February 2015. with registered office in Baldock. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of recreational and sports goods. WOODVILLE PROJECT LIMITED has been registered for 11 years. Current directors include CONDON, Max, SYMEOU, Michael Simon.

Company Number
09426315
Status
active
Type
ltd
Incorporated
6 February 2015
Age
11 years
Address
Unit 4 Caldecote Road, Baldock, SG7 5LE
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of recreational and sports goods
Directors
CONDON, Max, SYMEOU, Michael Simon
SIC Codes
77210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODVILLE PROJECT LIMITED

WOODVILLE PROJECT LIMITED is an active company incorporated on 6 February 2015 with the registered office located in Baldock. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of recreational and sports goods. WOODVILLE PROJECT LIMITED was registered 11 years ago.(SIC: 77210)

Status

active

Active since 11 years ago

Company No

09426315

LTD Company

Age

11 Years

Incorporated 6 February 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Unit 4 Caldecote Road Baldock, SG7 5LE,

Previous Addresses

60 C/O in the Loop Accounts Ltd Formal House, 60 st. Georges Place Cheltenham Gloucestershire GL50 3PN United Kingdom
From: 21 February 2024To: 21 February 2024
Unit 4 Caldecote Road Baldock Hertfordshire SG7 5LE England
From: 10 February 2024To: 21 February 2024
63 Woodville Road Barnet EN5 5NG England
From: 6 November 2019To: 10 February 2024
41 Raleigh Drive London N20 0UX England
From: 3 November 2016To: 6 November 2019
63 Woodville Road Barnet Hertfordshire EN5 5NG England
From: 17 May 2016To: 3 November 2016
47 Raleigh Drive London N20 0UX
From: 6 February 2015To: 17 May 2016
Timeline

2 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Jan 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CONDON, Max

Active
Woodville Road, BarnetEN5 5NG
Born November 1985
Director
Appointed 26 Jan 2016

SYMEOU, Michael Simon

Active
Caldecote Road, BaldockSG7 5LE
Born March 1986
Director
Appointed 06 Feb 2015

Persons with significant control

2

Mr Max Condon

Active
Caldecote Road, BaldockSG7 5LE
Born November 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017

Mr Michael Simon Symeou

Active
Caldecote Road, BaldockSG7 5LE
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
22 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 August 2018
CS01Confirmation Statement
Gazette Notice Compulsory
14 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Incorporation Company
6 February 2015
NEWINCIncorporation