Background WavePink WaveYellow Wave

WOODS CONTRACT MANAGEMENT LTD (11239858)

WOODS CONTRACT MANAGEMENT LTD (11239858) is an active UK company. incorporated on 7 March 2018. with registered office in Trafford Park. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WOODS CONTRACT MANAGEMENT LTD has been registered for 8 years. Current directors include WOODS, Ian Kenneth.

Company Number
11239858
Status
active
Type
ltd
Incorporated
7 March 2018
Age
8 years
Address
C/O Topping Partnership Incom House, Trafford Park, M17 1WD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WOODS, Ian Kenneth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODS CONTRACT MANAGEMENT LTD

WOODS CONTRACT MANAGEMENT LTD is an active company incorporated on 7 March 2018 with the registered office located in Trafford Park. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WOODS CONTRACT MANAGEMENT LTD was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11239858

LTD Company

Age

8 Years

Incorporated 7 March 2018

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 29 March 2023 (3 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2024
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 13 November 2023 (2 years ago)
Submitted on 13 November 2023 (2 years ago)

Next Due

Due by 27 November 2024
For period ending 13 November 2024
Contact
Address

C/O Topping Partnership Incom House Waterside Trafford Park, M17 1WD,

Previous Addresses

International House 12 Constance Street London E16 2DQ United Kingdom
From: 7 March 2018To: 15 March 2022
Timeline

12 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Oct 20
Funding Round
Mar 22
Director Left
Apr 22
New Owner
Jul 22
New Owner
Jul 22
Owner Exit
Jul 22
Loan Secured
Nov 22
Owner Exit
Jun 23
Owner Exit
Jun 23
New Owner
Nov 23
Owner Exit
Nov 23
1
Funding
2
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WOODS, Ian Kenneth

Active
Incom House, Trafford ParkM17 1WD
Born February 1971
Director
Appointed 13 Oct 2020

WOODS, Jack

Resigned
12 Constance Street, LondonE16 2DQ
Born March 1999
Director
Appointed 07 Mar 2018
Resigned 01 Apr 2022

Persons with significant control

5

1 Active
4 Ceased

Mr Ian Kenneth Woods

Active
Incom House, Trafford ParkM17 1WD
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2023
Incom House, Trafford ParkM17 1WD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2023
Ceased 27 Jul 2023

Mr Ian Kenneth Woods

Ceased
Incom House, Trafford ParkM17 1WD
Born February 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 May 2021
Ceased 01 Apr 2023

Mrs Clair Woods

Ceased
Incom House, Trafford ParkM17 1WD
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2021
Ceased 01 Apr 2023

Jack Woods

Ceased
12 Constance Street, LondonE16 2DQ
Born March 1999

Nature of Control

Significant influence or control
Notified 07 Mar 2018
Ceased 01 May 2021
Fundings
Financials
Latest Activities

Filing History

29

Dissolved Compulsory Strike Off Suspended
12 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
23 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
1 March 2023
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
26 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Capital Allotment Shares
17 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Incorporation Company
7 March 2018
NEWINCIncorporation