Background WavePink WaveYellow Wave

WOODMAN ASSET MANAGEMENT (UK) LTD (09887435)

WOODMAN ASSET MANAGEMENT (UK) LTD (09887435) is an active UK company. incorporated on 24 November 2015. with registered office in Market Harborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. WOODMAN ASSET MANAGEMENT (UK) LTD has been registered for 10 years. Current directors include FERRARI, Patrick Sukumar.

Company Number
09887435
Status
active
Type
ltd
Incorporated
24 November 2015
Age
10 years
Address
Berry Accountants Bowden House, Market Harborough, LE16 9HE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
FERRARI, Patrick Sukumar
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODMAN ASSET MANAGEMENT (UK) LTD

WOODMAN ASSET MANAGEMENT (UK) LTD is an active company incorporated on 24 November 2015 with the registered office located in Market Harborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. WOODMAN ASSET MANAGEMENT (UK) LTD was registered 10 years ago.(SIC: 64205)

Status

active

Active since 10 years ago

Company No

09887435

LTD Company

Age

10 Years

Incorporated 24 November 2015

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 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

Berry Accountants Bowden House 36 Northampton Road Market Harborough, LE16 9HE,

Previous Addresses

34 Bruton Street Mayfair London W1J 6QX England
From: 14 June 2019To: 9 August 2019
Samuel House St. Albans Street London SW1Y 4SQ England
From: 26 July 2016To: 14 June 2019
Apex House 18-20 Appold Street London EC2A 2AS United Kingdom
From: 24 November 2015To: 26 July 2016
Timeline

4 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Mar 19
Director Left
Mar 19
Owner Exit
Jan 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FERRARI, Patrick Sukumar

Active
St. Albans Street, LondonSW1Y 4SQ
Born April 1977
Director
Appointed 01 Mar 2019

AAXMAN, Daniel

Resigned
Poststrasse 26, ZugCH-6300
Born April 1980
Director
Appointed 24 Nov 2015
Resigned 01 Mar 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Daniel Aaxman

Ceased
Poststrasse 26, ZugCH-6300
Born April 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2019

Mr Michael Starup Petersen Skovgaard

Active
Poststrasse 26, ZugCH-6300
Born August 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
8 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 September 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
12 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
24 November 2015
NEWINCIncorporation