Background WavePink WaveYellow Wave

WOODLAND CONSULTANCY LIMITED (10152421)

WOODLAND CONSULTANCY LIMITED (10152421) is an active UK company. incorporated on 28 April 2016. with registered office in Maidstone. The company operates in the Construction sector, engaged in construction of domestic buildings and 3 other business activities. WOODLAND CONSULTANCY LIMITED has been registered for 9 years. Current directors include PURVIS, Andrew Charles, PURVIS, Lorraine.

Company Number
10152421
Status
active
Type
ltd
Incorporated
28 April 2016
Age
9 years
Address
2nd Floor Medway Bridge House, Maidstone, ME14 1JP
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
PURVIS, Andrew Charles, PURVIS, Lorraine
SIC Codes
41202, 42110, 42990, 74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLAND CONSULTANCY LIMITED

WOODLAND CONSULTANCY LIMITED is an active company incorporated on 28 April 2016 with the registered office located in Maidstone. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 3 other business activities. WOODLAND CONSULTANCY LIMITED was registered 9 years ago.(SIC: 41202, 42110, 42990, 74902)

Status

active

Active since 9 years ago

Company No

10152421

LTD Company

Age

9 Years

Incorporated 28 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

2nd Floor Medway Bridge House 1 - 8 Fairmeadow Maidstone, ME14 1JP,

Previous Addresses

C/O Crowe Uk Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH England
From: 1 May 2019To: 15 October 2024
20-22 Wenlock Road London N1 7GU England
From: 28 April 2016To: 1 May 2019
Timeline

6 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Apr 16
New Owner
Mar 20
New Owner
Mar 20
Director Joined
Jun 21
Owner Exit
Aug 23
Share Issue
Aug 23
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

PURVIS, Andrew Charles

Active
Medway Bridge House, MaidstoneME14 1JP
Born April 1969
Director
Appointed 09 Jun 2021

PURVIS, Lorraine

Active
Medway Bridge House, MaidstoneME14 1JP
Born January 1970
Director
Appointed 28 Apr 2016

Persons with significant control

3

2 Active
1 Ceased

Mrs Lorraine Purvis

Active
Medway Bridge House, MaidstoneME14 1JP
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 May 2016

Megan Abbie Purvis

Ceased
Riverside House, MaidstoneME14 1JH
Born August 1997

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Apr 2016
Ceased 01 May 2023

Mr Andrew Charles Purvis

Active
Medway Bridge House, MaidstoneME14 1JP
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
21 August 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
21 August 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
15 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 March 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Incorporation Company
28 April 2016
NEWINCIncorporation