Active
Company Information for WTB SPV NO 4 LIMITED
8 BLOOMSBURY STREET, LONDON, WC1B 3SR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
WTB SPV NO 4 LIMITED | ||||||
Legal Registered Office | ||||||
8 BLOOMSBURY STREET LONDON WC1B 3SR | ||||||
Previous Names | ||||||
|
Company Number | 10132974 | |
---|---|---|
Company ID Number | 10132974 | |
Date formed | 2016-04-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | ||
Return next due | 17/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-10-05 08:44:43 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
OLIVIER MAURICE HENRI BONAVERO |
||
MARK LEONARD COXHEAD |
||
ROBERT JAMES EDDOWES |
||
MAURICE EZEKIEL |
||
MATTHEW SPEED |
||
MARK RICHARD ANTHONY SPITERI |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FFF NO 2 LIMITED | Director | 2017-06-27 | CURRENT | 2017-06-27 | Active | |
FFF NO 1 LIMITED | Director | 2017-06-27 | CURRENT | 2017-06-27 | Active | |
SIGMA HOMES (FITTLEWORTH) LTD | Director | 2016-10-31 | CURRENT | 2016-10-31 | Active | |
SIGMA HOMES (ANGMERING) LIMITED | Director | 2016-10-31 | CURRENT | 2016-10-31 | Active | |
SIGMA HOMES LIMITED | Director | 2016-06-07 | CURRENT | 2012-04-16 | Active | |
RX BRIDGE LIMITED | Director | 2016-05-25 | CURRENT | 2016-01-27 | Active | |
WOODSFORD HOMES LIMITED | Director | 2016-05-16 | CURRENT | 2016-05-16 | Active | |
WTB SPV NO 2 LTD | Director | 2016-01-01 | CURRENT | 2015-01-15 | Active | |
FARFETCH CAPITAL LIMITED | Director | 2015-03-20 | CURRENT | 2015-01-15 | Active | |
WTB UK SPV NO 1 LTD | Director | 2013-08-21 | CURRENT | 2013-08-21 | Active | |
WOODSFORD TRADEBRIDGE LTD | Director | 2013-04-15 | CURRENT | 2013-02-11 | Active | |
WOODSFORD CONSULTING LIMITED | Director | 2009-08-04 | CURRENT | 1996-01-24 | Active | |
FFF NO 2 LIMITED | Director | 2017-06-27 | CURRENT | 2017-06-27 | Active | |
FFF NO 1 LIMITED | Director | 2017-06-27 | CURRENT | 2017-06-27 | Active | |
RX BRIDGE LIMITED | Director | 2016-01-27 | CURRENT | 2016-01-27 | Active | |
FARFETCH CAPITAL LIMITED | Director | 2015-01-15 | CURRENT | 2015-01-15 | Active | |
WTB SPV NO 2 LTD | Director | 2015-01-15 | CURRENT | 2015-01-15 | Active | |
WTB UK SPV NO 1 LTD | Director | 2013-08-21 | CURRENT | 2013-08-21 | Active | |
WOODSFORD TRADEBRIDGE LTD | Director | 2013-02-11 | CURRENT | 2013-02-11 | Active | |
WOODSFORD TRADEBRIDGE LTD | Director | 2013-05-01 | CURRENT | 2013-02-11 | Active | |
SIGMA HOMES LIMITED | Director | 2017-12-06 | CURRENT | 2012-04-16 | Active | |
FFF NO 2 LIMITED | Director | 2017-06-27 | CURRENT | 2017-06-27 | Active | |
FFF NO 1 LIMITED | Director | 2017-06-27 | CURRENT | 2017-06-27 | Active | |
WOODSFORD HOMES LIMITED | Director | 2016-07-11 | CURRENT | 2016-05-16 | Active | |
RX BRIDGE LIMITED | Director | 2016-05-25 | CURRENT | 2016-01-27 | Active | |
WTB SPV NO 2 LTD | Director | 2016-01-01 | CURRENT | 2015-01-15 | Active | |
FARFETCH CAPITAL LIMITED | Director | 2015-03-20 | CURRENT | 2015-01-15 | Active | |
WTB UK SPV NO 1 LTD | Director | 2013-08-21 | CURRENT | 2013-08-21 | Active | |
WOODSFORD TRADEBRIDGE LTD | Director | 2013-04-15 | CURRENT | 2013-02-11 | Active | |
KIRKLEY ADVISORY LIMITED | Director | 2012-03-08 | CURRENT | 2012-03-08 | Liquidation | |
WOODSFORD GROUP LIMITED | Director | 2010-09-01 | CURRENT | 2010-07-27 | Active | |
WOODSFORD CONSULTING LIMITED | Director | 2006-11-01 | CURRENT | 1996-01-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 16/01/25 | ||
Statement by Directors | ||
Statement of capital on GBP 80,000 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101329740001 | ||
CONFIRMATION STATEMENT MADE ON 18/04/24, WITH NO UPDATES | ||
Company name changed woodsford trade finance LIMITED\certificate issued on 04/01/24 | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES EDDOWES | ||
CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURICE EZEKIEL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW SPEED | |
LATEST SOC | 19/04/18 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/18 FROM Monmouth House 87-93 Westbourne Grove London W2 4UL United Kingdom | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101329740001 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
RES01 | ALTER ARTICLES 19/02/2018 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES | |
RES15 | CHANGE OF NAME 20/02/2017 | |
CERTNM | Company name changed woodsford trade and invoice finance LTD\certificate issued on 22/02/17 | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 100000 | |
SH01 | 04/11/16 STATEMENT OF CAPITAL GBP 100000 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW SPEED | |
AA01 | Current accounting period shortened from 30/04/17 TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MR MAURICE EZEKIEL | |
AP01 | DIRECTOR APPOINTED MR ROBERT JAMES EDDOWES | |
RES15 | CHANGE OF COMPANY NAME 21/06/16 | |
CERTNM | COMPANY NAME CHANGED TRADEBRIDGE TF LIMITED CERTIFICATE ISSUED ON 21/06/16 | |
AP01 | DIRECTOR APPOINTED MR MARK RICHARD ANTHONY SPITERI | |
AP01 | DIRECTOR APPOINTED MR OLIVIER MAURICE HENRI BONAVERO | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (64929 - Other credit granting n.e.c.) as WTB SPV NO 4 LIMITED are:
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. |