Background WavePink WaveYellow Wave

B WOOLWICH LIMITED (12597962)

B WOOLWICH LIMITED (12597962) is an active UK company. incorporated on 12 May 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. B WOOLWICH LIMITED has been registered for 5 years. Current directors include ALLEN, Patrick James, YOUNG, Peter Vincent.

Company Number
12597962
Status
active
Type
ltd
Incorporated
12 May 2020
Age
5 years
Address
10 Orange Street, London, WC2H 7DQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALLEN, Patrick James, YOUNG, Peter Vincent
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B WOOLWICH LIMITED

B WOOLWICH LIMITED is an active company incorporated on 12 May 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. B WOOLWICH LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12597962

LTD Company

Age

5 Years

Incorporated 12 May 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 31 May 2023 - 31 July 2024(15 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

10 Orange Street Haymarket London, WC2H 7DQ,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 12 May 2020To: 14 August 2023
Timeline

19 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Funding Round
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Loan Secured
Sept 22
Loan Secured
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Loan Cleared
Apr 24
Loan Secured
Jul 24
Loan Cleared
Oct 24
Loan Secured
Sept 25
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ALLEN, Patrick James

Active
Orange Street, LondonWC2H 7DQ
Born August 1984
Director
Appointed 04 Aug 2023

YOUNG, Peter Vincent

Active
Orange Street, LondonWC2H 7DQ
Born September 1976
Director
Appointed 04 Aug 2023

BROWNE, Jermaine Thomas

Resigned
26 Exchange Street East, LiverpoolL2 3PH
Born October 1985
Director
Appointed 01 Feb 2021
Resigned 04 Aug 2023

BUZZARD, David James

Resigned
Hamilton Road, BathBA1 5SB
Born September 1982
Director
Appointed 01 Feb 2021
Resigned 04 Aug 2023

FELDMAN, Jamie Josef

Resigned
Orange Street, LondonWC2H 7DQ
Born November 1981
Director
Appointed 12 May 2020
Resigned 04 Aug 2023

JOLY DE LOTBINIERE, Harry Edmond

Resigned
Orange Street, LondonWC2H 7DQ
Born August 1986
Director
Appointed 12 May 2020
Resigned 04 Aug 2023

Persons with significant control

4

1 Active
3 Ceased
Orange Street, LondonWC2H 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2023
Ripley Lane, LeatherheadKT24 6JT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2021
Ceased 04 Aug 2023
Mortimer Street, LondonW1W 7RB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2020
Ceased 01 Feb 2021
11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2020
Ceased 01 Feb 2021
Fundings
Financials
Latest Activities

Filing History

44

Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
19 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 April 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Notification Of A Person With Significant Control
14 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 August 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 August 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2023
MR01Registration of a Charge
Resolution
28 July 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2023
AA01Change of Accounting Reference Date
Memorandum Articles
5 October 2022
MAMA
Resolution
29 September 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
25 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Capital Allotment Shares
8 February 2021
SH01Allotment of Shares
Incorporation Company
12 May 2020
NEWINCIncorporation