Woken Holdings Limited LONDON


Woken Holdings started in year 2015 as Private Limited Company with registration number 09400395. The Woken Holdings company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at 4d Printing House Yard. Postal code: E2 7PR. Since February 1, 2018 Woken Holdings Limited is no longer carrying the name Woken The Town.

The company has 4 directors, namely David B., Thomas S. and Gerhardus H. and others. Of them, Dominic B. has been with the company the longest, being appointed on 21 January 2015 and David B. and Thomas S. and Gerhardus H. have been with the company for the least time - from 9 August 2018. As of 16 April 2024, there were 3 ex directors - David W., David G. and others listed below. There were no ex secretaries.

Woken Holdings Limited Address / Contact

Office Address 4d Printing House Yard
Office Address2 Hackney Road
Town London
Post code E2 7PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09400395
Date of Incorporation Wed, 21st Jan 2015
Industry Activities of other holding companies n.e.c.
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (14 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

David B.

Position: Director

Appointed: 09 August 2018

Thomas S.

Position: Director

Appointed: 09 August 2018

Gerhardus H.

Position: Director

Appointed: 09 August 2018

Dominic B.

Position: Director

Appointed: 21 January 2015

David W.

Position: Director

Appointed: 21 January 2015

Resigned: 01 June 2017

David G.

Position: Director

Appointed: 21 January 2015

Resigned: 20 August 2018

Ryan S.

Position: Director

Appointed: 21 January 2015

Resigned: 01 June 2017

Company previous names

Woken The Town February 1, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Debtors139 45074 45035 45041 430125 450
Other Debtors    35 000
Reserves/Capital
Called Up Share Capital     
Profit Loss Account Reserve     
Shareholder Funds     
Other
Amounts Owed By Group Undertakings139 45074 45035 45041 43090 450
Amounts Owed To Group Undertakings 12 17013 876 61 872
Average Number Employees During Period2    
Creditors96013 31015 06659062 462
Creditors Due Within One Year     
Investments20 16021 16061 26660 2101 362
Investments Fixed Assets20 16021 16061 26660 2101 362
Investments In Associates Joint Ventures Participating Interests 50505050
Investments In Group Undertakings160160160160160
Investments In Joint Ventures 50505050
Loans To Associates 9501 056-2 119102
Loans To Associates Joint Ventures Participating Interests 9501 056 102
Net Current Assets Liabilities138 49061 14020 38440 84062 988
Number Shares Allotted     
Other Creditors9601 1401 190590590
Other Investments Other Than Loans20 00020 00060 00060 0001 050
Par Value Share     
Share Capital Allotted Called Up Paid     
Total Assets Less Current Liabilities158 65082 30081 650101 05064 350

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Securities allotment resolution
filed on: 22nd, January 2024
Free Download (4 pages)

Company search