Woodsford Consulting Limited LONDON


Woodsford Consulting started in year 1996 as Private Limited Company with registration number 03150729. The Woodsford Consulting company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at 8 Bloomsbury Street. Postal code: WC1B 3SR.

At the moment there are 6 directors in the the firm, namely Sophie B., Thomas P. and Philippe B. and others. In addition one secretary - Jonathan B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Woodsford Consulting Limited Address / Contact

Office Address 8 Bloomsbury Street
Town London
Post code WC1B 3SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03150729
Date of Incorporation Wed, 24th Jan 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Sophie B.

Position: Director

Appointed: 07 June 2021

Thomas P.

Position: Director

Appointed: 18 May 2016

Philippe B.

Position: Director

Appointed: 06 October 2015

Olivier B.

Position: Director

Appointed: 04 August 2009

Jonathan B.

Position: Secretary

Appointed: 13 July 2009

Jonathan B.

Position: Director

Appointed: 06 December 2006

Yves B.

Position: Director

Appointed: 24 January 1996

Christopher L.

Position: Secretary

Appointed: 31 October 2007

Resigned: 13 July 2009

Mark S.

Position: Director

Appointed: 01 November 2006

Resigned: 12 March 2020

Timothy D.

Position: Director

Appointed: 01 May 1999

Resigned: 31 October 2007

Timothy D.

Position: Secretary

Appointed: 01 February 1997

Resigned: 31 October 2007

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 24 January 1996

Resigned: 24 January 1996

Combined Nominees Limited

Position: Nominee Director

Appointed: 24 January 1996

Resigned: 24 January 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 24 January 1996

Resigned: 24 January 1996

Richard L.

Position: Secretary

Appointed: 24 January 1996

Resigned: 01 February 1997

Richard L.

Position: Director

Appointed: 24 January 1996

Resigned: 31 December 2009

People with significant control

The list of PSCs that own or have control over the company is made up of 9 names. As BizStats identified, there is Olivier B. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Sophie B. This PSC has significiant influence or control over the company,. Moving on, there is Jonathan B., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Olivier B.

Notified on 20 August 2019
Nature of control: significiant influence or control

Sophie B.

Notified on 7 June 2021
Nature of control: significiant influence or control

Jonathan B.

Notified on 20 August 2019
Nature of control: significiant influence or control

Philippe B.

Notified on 20 August 2019
Nature of control: significiant influence or control

Thomas P.

Notified on 20 August 2019
Nature of control: significiant influence or control

Yves B.

Notified on 20 August 2019
Nature of control: significiant influence or control

Mark S.

Notified on 20 August 2019
Ceased on 12 March 2020
Nature of control: significiant influence or control

Markus S.

Notified on 6 April 2016
Ceased on 20 August 2019
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Lars H.

Notified on 6 April 2016
Ceased on 20 August 2019
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 359 5711 022 6801 958 7702 528 2992 675 050
Current Assets1 794 8311 982 2083 108 7573 133 6943 401 815
Debtors435 260959 5281 149 987605 395726 765
Net Assets Liabilities1 562 8951 609 998   
Other Debtors  315 812284 817274 645
Property Plant Equipment10 286392 361215 964148 68075 742
Other
Accrued Liabilities Deferred Income82 200473 355216 424112 150274 126
Accumulated Depreciation Impairment Property Plant Equipment129 574192 505317 575415 312515 326
Additions Other Than Through Business Combinations Property Plant Equipment   30 45327 076
Average Number Employees During Period1212121313
Corporation Tax Payable  79 90377 26663 962
Corporation Tax Recoverable  1 0041 33810 994
Creditors242 222764 5711 230 603915 055923 700
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 770   
Disposals Property Plant Equipment 4 803   
Fixed Assets10 286392 361   
Increase From Depreciation Charge For Year Property Plant Equipment 65 701 97 737100 014
Net Current Assets Liabilities1 552 6091 217 6371 878 1542 218 6392 478 115
Other Creditors  628 181536 773448 357
Other Taxation Social Security Payable  82 708132 53198 808
Prepayments Accrued Income48 42082 260260 85672 09794 099
Property Plant Equipment Gross Cost139 860584 866533 539563 992591 068
Taxation Social Security Payable160 022131 756   
Total Additions Including From Business Combinations Property Plant Equipment 449 809   
Total Assets Less Current Liabilities1 562 8951 609 9982 094 1182 367 3192 553 857
Trade Creditors Trade Payables 159 460223 38756 33538 447
Trade Debtors Trade Receivables386 840877 268572 315247 143347 027

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small-sized company accounts made up to 31st December 2022
filed on: 17th, July 2023
Free Download (10 pages)

Company search

Advertisements