Background WavePink WaveYellow Wave

WOODLAND RESEARCH LIMITED (10667648)

WOODLAND RESEARCH LIMITED (10667648) is an active UK company. incorporated on 13 March 2017. with registered office in Mayfair. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. WOODLAND RESEARCH LIMITED has been registered for 9 years. Current directors include HUNTER, Stephen, MORRIS, Valerie Joan.

Company Number
10667648
Status
active
Type
ltd
Incorporated
13 March 2017
Age
9 years
Address
11 Old Bond Street, Mayfair, W1S 4PN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HUNTER, Stephen, MORRIS, Valerie Joan
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLAND RESEARCH LIMITED

WOODLAND RESEARCH LIMITED is an active company incorporated on 13 March 2017 with the registered office located in Mayfair. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. WOODLAND RESEARCH LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10667648

LTD Company

Age

9 Years

Incorporated 13 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

25 days overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026

Previous Company Names

GSS GLOBAL SOLUTIONS LIMITED
From: 13 March 2017To: 3 December 2020
Contact
Address

11 Old Bond Street Mayfair, W1S 4PN,

Previous Addresses

4 Old Park Lane Mayfair London W1K 1QW United Kingdom
From: 2 November 2017To: 21 October 2025
Communications House 26 York Street London W1U 6PZ United Kingdom
From: 13 March 2017To: 2 November 2017
Timeline

10 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Apr 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jan 23
Director Joined
Jan 23
Share Buyback
May 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
Feb 26
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HUNTER, Stephen

Active
Old Bond Street, MayfairW1S 4PN
Born May 1968
Director
Appointed 13 Mar 2017

MORRIS, Valerie Joan

Active
Old Bond Street, MayfairW1S 4PN
Born December 1951
Director
Appointed 01 Jan 2023

DEARY, Graeme Stephen

Resigned
Mayfair, LondonW1K 1QW
Born December 1958
Director
Appointed 13 Mar 2017
Resigned 31 Mar 2020

HUNTER, Linda

Resigned
Old Bond Street, MayfairW1S 4PN
Born March 1965
Director
Appointed 01 Jun 2020
Resigned 31 Dec 2025

THOMSON, Neil

Resigned
Mayfair, LondonW1K 1QW
Born June 1957
Director
Appointed 01 Jun 2020
Resigned 01 Jan 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Graeme Stephen Deary

Ceased
Mayfair, LondonW1K 1QW
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2017
Ceased 21 Apr 2023

Mr Stephen Christopher Towse

Ceased
Mayfair, LondonW1K 1QW
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2017
Ceased 21 Apr 2023

Mr Stephen Hunter

Active
Old Bond Street, MayfairW1S 4PN
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2017
Fundings
Financials
Latest Activities

Filing History

32

Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares Treasury Capital Date
16 May 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Resolution
3 December 2020
RESOLUTIONSResolutions
Change Of Name Notice
3 December 2020
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
12 March 2020
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Incorporation Company
13 March 2017
NEWINCIncorporation