Background WavePink WaveYellow Wave

WOODALL INVESTMENTS LTD (11336060)

WOODALL INVESTMENTS LTD (11336060) is an active UK company. incorporated on 30 April 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WOODALL INVESTMENTS LTD has been registered for 7 years. Current directors include STROH, Blima Blanche.

Company Number
11336060
Status
active
Type
ltd
Incorporated
30 April 2018
Age
7 years
Address
32 Paget Road, London, N16 5NQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STROH, Blima Blanche
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODALL INVESTMENTS LTD

WOODALL INVESTMENTS LTD is an active company incorporated on 30 April 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WOODALL INVESTMENTS LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11336060

LTD Company

Age

7 Years

Incorporated 30 April 2018

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 18 December 2025 (4 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 1 May 2025 (1 year ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

WOODALL ESTAES LTD
From: 30 April 2018To: 2 May 2018
Contact
Address

32 Paget Road London, N16 5NQ,

Timeline

14 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Apr 18
New Owner
May 18
Owner Exit
May 18
Owner Exit
Jul 18
Loan Secured
Nov 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
May 22
Owner Exit
May 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Feb 23
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

1

STROH, Blima Blanche

Active
LondonN16 5NQ
Born July 1952
Director
Appointed 30 Apr 2018

Persons with significant control

4

1 Active
3 Ceased
Paget Road, LondonN16 5NQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 May 2022
Colberg Place, LondonN16 5RB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2018
Ceased 20 May 2022

Mrs Blima Blanche Stroh

Ceased
LondonN16 5NQ
Born July 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 May 2018
Ceased 01 Jul 2018
LondonN16 5NQ

Nature of Control

Significant influence or control
Notified 30 Apr 2018
Ceased 10 May 2018
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
2 May 2018
RESOLUTIONSResolutions
Incorporation Company
30 April 2018
NEWINCIncorporation