Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WOXFORD CAPITAL LIMITED
Company Information for

WOXFORD CAPITAL LIMITED

CHARLES HOUSE, 1ST FLOOR, 108-110 FINCHLEY ROAD, LONDON, NW3 5JJ,
Company Registration Number
05247857
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Woxford Capital Ltd
WOXFORD CAPITAL LIMITED was founded on 2004-10-01 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Woxford Capital Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House
Key Data
Company Name
WOXFORD CAPITAL LIMITED
 
Legal Registered Office
CHARLES HOUSE
1ST FLOOR, 108-110 FINCHLEY ROAD
LONDON
NW3 5JJ
Other companies in M25
 
Filing Information
Company Number 05247857
Company ID Number 05247857
Date formed 2004-10-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts 
Last Datalog update: 2018-11-05 05:19:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOXFORD CAPITAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WOXFORD CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
JASON HUGHES
Director 2010-08-01
MICHELLE PARADISGARTEN
Director 2017-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
NADIA MINKOFF
Director 2012-11-13 2017-06-08
WIXY SECRETARIES LIMITED
Company Secretary 2004-10-01 2012-11-13
WIXY DIRECTORS LIMITED
Director 2004-10-01 2012-11-13
CHERERLY CORP
Director 2004-10-01 2011-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE PARADISGARTEN FIRST ADD VALUE LTD Director 2018-06-01 CURRENT 2017-07-12 Active
MICHELLE PARADISGARTEN EM INTERNATIONAL CREATIVE ESSENCE LTD Director 2018-04-19 CURRENT 2018-01-24 Active
MICHELLE PARADISGARTEN MML MARKET MANAGEMENT LIMITED Director 2018-02-01 CURRENT 1993-03-26 Active - Proposal to Strike off
MICHELLE PARADISGARTEN REVIEW TRADING LIMITED Director 2018-01-25 CURRENT 2006-07-13 Active - Proposal to Strike off
MICHELLE PARADISGARTEN MABUS PROJECTS & SERVICES LIMITED Director 2018-01-25 CURRENT 2011-10-27 Active - Proposal to Strike off
MICHELLE PARADISGARTEN MML HOLDINGS LIMITED Director 2017-12-18 CURRENT 1996-02-29 Active - Proposal to Strike off
MICHELLE PARADISGARTEN C. SONABEND PROMOTION LIMITED Director 2017-10-13 CURRENT 1992-03-13 Active - Proposal to Strike off
MICHELLE PARADISGARTEN I LEWIS & COMPANY LIMITED Director 2017-10-13 CURRENT 1923-04-21 Active - Proposal to Strike off
MICHELLE PARADISGARTEN JEDLAND LIMITED Director 2017-06-08 CURRENT 2003-05-29 Active - Proposal to Strike off
MICHELLE PARADISGARTEN COMPREHENSIVE SECRETARIAL ADMINISTRATION LIMITED Director 2017-06-08 CURRENT 1999-10-08 Dissolved 2018-05-08
MICHELLE PARADISGARTEN GREENLIFE ESTATES HOLDING LIMITED Director 2017-06-08 CURRENT 1996-01-11 Active
MICHELLE PARADISGARTEN JS CORPORATE SECRETARIES LIMITED Director 2017-06-08 CURRENT 2000-02-14 Active - Proposal to Strike off
MICHELLE PARADISGARTEN LUCKY SHOES LIMITED Director 2017-06-08 CURRENT 2008-07-02 Active
MICHELLE PARADISGARTEN WAYFORM SERVICES LIMITED Director 2017-06-08 CURRENT 1999-11-04 Active - Proposal to Strike off
MICHELLE PARADISGARTEN TRANSVALE SERVICES LIMITED Director 2017-06-08 CURRENT 1999-11-10 Active - Proposal to Strike off
MICHELLE PARADISGARTEN VESTOL LIMITED Director 2017-06-08 CURRENT 2002-10-15 Active
MICHELLE PARADISGARTEN MONTEPILLI PROPERTIES LIMITED Director 2017-06-08 CURRENT 2002-10-22 Active
MICHELLE PARADISGARTEN SEAMVIEW LIMITED Director 2017-06-08 CURRENT 2004-01-09 Active - Proposal to Strike off
MICHELLE PARADISGARTEN PROPERTY AND BUILDINGS ICON LIMITED Director 2017-06-08 CURRENT 2014-06-04 Active
MICHELLE PARADISGARTEN WATERFALLS INT. LTD Director 2017-06-08 CURRENT 2015-12-09 Active - Proposal to Strike off
MICHELLE PARADISGARTEN ARROWCROSS LIMITED Director 2017-06-08 CURRENT 1995-02-02 Active
MICHELLE PARADISGARTEN AMBERWYNN LIMITED Director 2017-06-08 CURRENT 1995-10-30 Active - Proposal to Strike off
MICHELLE PARADISGARTEN HALL SECRETARIES LIMITED Director 2017-06-08 CURRENT 1999-09-28 Active - Proposal to Strike off
MICHELLE PARADISGARTEN CONCERTO SECRETARIES LIMITED Director 2017-06-08 CURRENT 1999-09-28 Active - Proposal to Strike off
MICHELLE PARADISGARTEN HALL DIRECTORS LIMITED Director 2017-06-08 CURRENT 1999-09-28 Active - Proposal to Strike off
MICHELLE PARADISGARTEN BRYFORD ASSOCIATES LIMITED Director 2017-06-08 CURRENT 1999-11-10 Active
MICHELLE PARADISGARTEN BLUEVALE SERVICES LIMITED Director 2017-06-08 CURRENT 1999-11-22 Active - Proposal to Strike off
MICHELLE PARADISGARTEN PORTLAND SECRETARIES LIMITED Director 2017-06-08 CURRENT 2003-01-03 Active
MICHELLE PARADISGARTEN PORTLAND DIRECTORS LIMITED Director 2017-06-08 CURRENT 2003-01-03 Active
MICHELLE PARADISGARTEN BECKFILE LIMITED Director 2017-06-08 CURRENT 2004-01-09 Active - Proposal to Strike off
MICHELLE PARADISGARTEN BALLSTONE COMPANY LTD Director 2017-06-08 CURRENT 2016-05-04 Active
MICHELLE PARADISGARTEN PREZA HOLDINGS LIMITED Director 2017-06-08 CURRENT 2002-11-14 Active
MICHELLE PARADISGARTEN TREYFIELDS LIMITED Director 2017-06-08 CURRENT 2003-08-08 Active - Proposal to Strike off
MICHELLE PARADISGARTEN STALKER INVESTMENTS LIMITED Director 2017-06-08 CURRENT 2005-02-25 Active - Proposal to Strike off
MICHELLE PARADISGARTEN TS PROPERTY HOLDINGS LIMITED Director 2017-06-08 CURRENT 2016-10-18 Active
MICHELLE PARADISGARTEN PINKSHIELD LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off
MICHELLE PARADISGARTEN MILLE ET UNE ETOILE LIMITED Director 2015-09-25 CURRENT 2002-10-07 Active - Proposal to Strike off
MICHELLE PARADISGARTEN HAMPSTEAD CONCIERGE SERVICES LTD Director 2015-07-07 CURRENT 2015-07-07 Active - Proposal to Strike off
MICHELLE PARADISGARTEN INTERNATIONAL INVESTMENTS AND MANAGEMENT LIMITED Director 2015-01-30 CURRENT 2005-01-27 Dissolved 2018-05-29
MICHELLE PARADISGARTEN NORDIC VENEER (UK) LIMITED Director 2011-10-27 CURRENT 2011-10-27 Dissolved 2018-05-15
MICHELLE PARADISGARTEN BENNETT PROMOTION LIMITED Director 2011-03-29 CURRENT 2011-03-29 Active
MICHELLE PARADISGARTEN MORTON GENERIC LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active - Proposal to Strike off
MICHELLE PARADISGARTEN WEBSTER PROMOTIONS LTD Director 2010-03-03 CURRENT 2010-03-03 Active - Proposal to Strike off
MICHELLE PARADISGARTEN W. BENNETT & PARTNERS LTD Director 2010-02-08 CURRENT 2010-02-08 Active - Proposal to Strike off
MICHELLE PARADISGARTEN STARLING SHIPPING LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
MICHELLE PARADISGARTEN PELLITIER & PERKINS LIMITED Director 2009-03-26 CURRENT 2009-03-26 Active - Proposal to Strike off
MICHELLE PARADISGARTEN HARD METAL BLADES (UK) LIMITED Director 2007-07-24 CURRENT 2007-07-24 Dissolved 2016-02-23
MICHELLE PARADISGARTEN WEBSTER, BENNETT, BENSON & PARTNERS LIMITED Director 2006-03-06 CURRENT 1993-02-18 Active - Proposal to Strike off
MICHELLE PARADISGARTEN BLUESTAR VENTURES LIMITED Director 2003-03-10 CURRENT 2003-03-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-24LATEST SOC24/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2018-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 9 SEAGRAVE ROAD LONDON SW6 1RP
2017-09-28AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC KURT OSTHEIMER
2017-06-09AP01DIRECTOR APPOINTED MS. MICHELLE PARADISGARTEN
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR NADIA MINKOFF
2017-02-27AA31/12/15 TOTAL EXEMPTION SMALL
2017-01-31DISS40DISS40 (DISS40(SOAD))
2017-01-10DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-12-06GAZ1FIRST GAZETTE
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-17AR0117/06/16 FULL LIST
2015-10-04AA31/12/14 TOTAL EXEMPTION SMALL
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-02AR0101/10/15 FULL LIST
2015-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2015 FROM NEW MAXDOV HOUSE, 130 BURY NEW ROAD, PRESTWICH MANCHESTER M25 0AA
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-02AR0101/10/14 FULL LIST
2014-09-16AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-19AR0101/10/13 FULL LIST
2013-09-23AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NADIA MINKOFF / 30/05/2013
2012-11-16TM02APPOINTMENT TERMINATED, SECRETARY WIXY SECRETARIES LIMITED
2012-11-16AP01DIRECTOR APPOINTED MISS NADIA MINKOFF
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR WIXY DIRECTORS LIMITED
2012-10-23AR0101/10/12 FULL LIST
2012-05-17AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-10-07AR0101/10/11 FULL LIST
2011-09-15AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR CHERERLY CORP
2010-11-29AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09
2010-10-04AR0101/10/10 FULL LIST
2010-09-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-27AP01DIRECTOR APPOINTED JASON HUGHES
2010-02-06DISS40DISS40 (DISS40(SOAD))
2010-02-03AA31/12/08 TOTAL EXEMPTION SMALL
2010-02-02GAZ1FIRST GAZETTE
2009-10-15AR0101/10/09 FULL LIST
2009-08-11288cSECRETARY'S CHANGE OF PARTICULARS / WIXY SECRETARIES LIMITED / 24/07/2009
2009-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / WIXY DIRECTORS LIMITED / 24/07/2009
2008-10-08363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-09-08AA31/12/07 TOTAL EXEMPTION FULL
2007-10-03363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-31363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-29288cDIRECTOR'S PARTICULARS CHANGED
2005-12-29288cSECRETARY'S PARTICULARS CHANGED
2005-11-04363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-08-18287REGISTERED OFFICE CHANGED ON 18/08/05 FROM: 3RD FLOOR, SOUTH CENTRAL 11 PETER STREET MANCHESTER M2 5LG
2004-11-15288aNEW DIRECTOR APPOINTED
2004-10-22244DELIVERY EXT'D 3 MTH 31/12/05
2004-10-15ELRESS80A AUTH TO ALLOT SEC 01/10/04
2004-10-15225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2004-10-15ELRESS252 DISP LAYING ACC 01/10/04
2004-10-15ELRESS386 DISP APP AUDS 01/10/04
2004-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WOXFORD CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against WOXFORD CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WOXFORD CAPITAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of WOXFORD CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOXFORD CAPITAL LIMITED
Trademarks
We have not found any records of WOXFORD CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOXFORD CAPITAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WOXFORD CAPITAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WOXFORD CAPITAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyWOXFORD CAPITAL LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOXFORD CAPITAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WOXFORD CAPITAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.