Background WavePink WaveYellow Wave

WOODKRAFT LTD (11709619)

WOODKRAFT LTD (11709619) is an active UK company. incorporated on 4 December 2018. with registered office in Reading. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. WOODKRAFT LTD has been registered for 7 years. Current directors include SIMMONS, John Michael, SIMMONS, Sarah Elizabeth.

Company Number
11709619
Status
active
Type
ltd
Incorporated
4 December 2018
Age
7 years
Address
The White House Mill Road, Reading, RG8 9DD
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
SIMMONS, John Michael, SIMMONS, Sarah Elizabeth
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODKRAFT LTD

WOODKRAFT LTD is an active company incorporated on 4 December 2018 with the registered office located in Reading. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. WOODKRAFT LTD was registered 7 years ago.(SIC: 43999)

Status

active

Active since 7 years ago

Company No

11709619

LTD Company

Age

7 Years

Incorporated 4 December 2018

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 17 June 2025 (9 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

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

The White House Mill Road Goring Reading, RG8 9DD,

Previous Addresses

Dept 2808 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 24 February 2020To: 25 November 2021
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 13 January 2020To: 24 February 2020
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 3 December 2019To: 13 January 2020
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 4 December 2018To: 3 December 2019
Timeline

14 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Dec 19
Owner Exit
Dec 19
New Owner
Jan 20
Director Joined
Jan 20
New Owner
Feb 20
Director Joined
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Left
Feb 20
Director Joined
Aug 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
3
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MORTIMER BURNETT LTD

Active
Mill Road, ReadingRG8 9DD
Corporate secretary
Appointed 25 Nov 2021

SIMMONS, John Michael

Active
Bensgrove Close, ReadingRG8 0SJ
Born August 1961
Director
Appointed 24 Feb 2020

SIMMONS, Sarah Elizabeth

Active
Bensgrove Close, ReadingRG8 0SJ
Born November 1970
Director
Appointed 24 Feb 2020

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 14 Jan 2020
Resigned 24 Feb 2020

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 04 Dec 2018
Resigned 03 Dec 2019

Persons with significant control

4

1 Active
3 Ceased

Mrs Sarah Elizabeth Simmons

Active
Mill Road, ReadingRG8 9DD
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2020

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 14 Jan 2020
Ceased 24 Feb 2020

Cfs Secretaries Limited

Ceased
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2020
Ceased 24 Feb 2020

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2018
Ceased 03 Dec 2019
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
24 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
17 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
25 November 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
25 November 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
27 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Capital Allotment Shares
26 November 2020
SH01Allotment of Shares
Capital Allotment Shares
26 November 2020
SH01Allotment of Shares
Capital Allotment Shares
26 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
24 February 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
23 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Incorporation Company
4 December 2018
NEWINCIncorporation