Background WavePink WaveYellow Wave

WOOD THILSTED PARTNERS LIMITED (09853253)

WOOD THILSTED PARTNERS LIMITED (09853253) is an active UK company. incorporated on 3 November 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. WOOD THILSTED PARTNERS LIMITED has been registered for 10 years.

Company Number
09853253
Status
active
Type
ltd
Incorporated
3 November 2015
Age
10 years
Address
1st Floor, Friars Yard, London, SE1 8EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOD THILSTED PARTNERS LIMITED

WOOD THILSTED PARTNERS LIMITED is an active company incorporated on 3 November 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. WOOD THILSTED PARTNERS LIMITED was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

09853253

LTD Company

Age

10 Years

Incorporated 3 November 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

1st Floor, Friars Yard 160 Blackfriars Road London, SE1 8EZ,

Previous Addresses

91 - 94 Lower Marsh London SE1 7AB United Kingdom
From: 25 January 2022To: 6 May 2025
Westhanger Court Westbrook Road Godalming GU7 2QH England
From: 3 October 2018To: 25 January 2022
Wstehanger Court Westbrook Road Godalming GU7 2QH England
From: 3 October 2018To: 3 October 2018
Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England
From: 20 September 2017To: 3 October 2018
Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England
From: 26 July 2017To: 20 September 2017
Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET United Kingdom
From: 5 January 2016To: 26 July 2017
49 Howsman Road London SW13 9AW United Kingdom
From: 3 November 2015To: 5 January 2016
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Jan 16
Director Joined
Oct 18
Director Joined
Sept 19
Director Joined
Sept 19
Owner Exit
Nov 21
Owner Exit
Nov 21
Loan Secured
Apr 22
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 November 2025
TM02Termination of Secretary
Change To A Person With Significant Control
22 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Resolution
9 July 2024
RESOLUTIONSResolutions
Memorandum Articles
9 July 2024
MAMA
Statement Of Companys Objects
8 July 2024
CC04CC04
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
19 July 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 July 2022
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
18 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Memorandum Articles
20 May 2022
MAMA
Resolution
21 April 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 February 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 May 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 September 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Change Person Director Company
6 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2016
AD01Change of Registered Office Address
Incorporation Company
3 November 2015
NEWINCIncorporation