Company NameWoods Squared Limited
DirectorAlan Thomas Woods
Company StatusActive
Company Number05910988
CategoryPrivate Limited Company
Incorporation Date21 August 2006(17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Alan Thomas Woods
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old School 188 Liscard Road
Wallasey
Wirral
CH44 5TN
Wales
Secretary NameTracy Anne Woods
NationalityBritish
StatusCurrent
Appointed21 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old School 188 Liscard Road
Wallasey
Wirral
CH44 5TN
Wales

Contact

Websitewww.woods-squared.co.uk/
Email address[email protected]
Telephone0151 6498456
Telephone regionLiverpool

Location

Registered AddressThe Old School
188 Liscard Road
Wallasey
Wirral
CH44 5TN
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Alan Woods
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,998
Current Liabilities£130,645

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return21 August 2023 (8 months, 2 weeks ago)
Next Return Due4 September 2024 (4 months from now)

Charges

1 October 2010Delivered on: 6 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 January 2021Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2020 (17 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
1 October 2020Change of details for Mr Alan Thomas Woods as a person with significant control on 29 September 2020 (2 pages)
1 October 2020Director's details changed for Mr Alan Thomas Woods on 29 September 2020 (2 pages)
1 October 2020Secretary's details changed for Tracy Anne Woods on 1 October 2020 (1 page)
29 September 2020Registered office address changed from Unit 3 Prenton Business Park Prenton Way Prenton Wirral CH43 3EA England to The Old School 188 Liscard Road Wallasey Wirral CH44 5TN on 29 September 2020 (1 page)
21 August 2020Confirmation statement made on 21 August 2020 with updates (4 pages)
11 January 2020Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
21 August 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
29 August 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
24 August 2018Secretary's details changed for Tracy Anne Woods on 21 August 2018 (1 page)
4 January 2018Change of details for Mr Alan Thomas Woods as a person with significant control on 31 December 2017 (2 pages)
4 January 2018Change of details for Mr Alan Thomas Woods as a person with significant control on 31 December 2017 (2 pages)
4 January 2018Director's details changed for Mr Alan Thomas Woods on 31 December 2017 (2 pages)
4 January 2018Director's details changed for Mr Alan Thomas Woods on 31 December 2017 (2 pages)
30 December 2017Registered office address changed from 49 Hamilton Square Birkenhead Wirral CH41 5AR to Unit 3 Prenton Business Park Prenton Way Prenton Wirral CH43 3EA on 30 December 2017 (1 page)
30 December 2017Registered office address changed from 49 Hamilton Square Birkenhead Wirral CH41 5AR to Unit 3 Prenton Business Park Prenton Way Prenton Wirral CH43 3EA on 30 December 2017 (1 page)
27 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
30 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Current accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
29 September 2017Current accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
29 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
21 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
14 March 2016Secretary's details changed for Tracy Anne Woods on 11 March 2016 (1 page)
14 March 2016Director's details changed for Mr Alan Thomas Woods on 11 March 2016 (2 pages)
14 March 2016Secretary's details changed for Tracy Anne Woods on 11 March 2016 (1 page)
14 March 2016Director's details changed for Mr Alan Thomas Woods on 11 March 2016 (2 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
17 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 December 2010Registered office address changed from the Basement, 31 Hamilton Square Birkenhead Wirral Merseyside CH41 6AZ on 14 December 2010 (1 page)
14 December 2010Registered office address changed from the Basement, 31 Hamilton Square Birkenhead Wirral Merseyside CH41 6AZ on 14 December 2010 (1 page)
6 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
22 February 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 February 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 August 2009Return made up to 21/08/09; full list of members (3 pages)
28 August 2009Return made up to 21/08/09; full list of members (3 pages)
2 September 2008Return made up to 21/08/08; full list of members (3 pages)
2 September 2008Return made up to 21/08/08; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 November 2007Secretary's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
13 November 2007Secretary's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
4 September 2007Return made up to 21/08/07; full list of members (2 pages)
4 September 2007Return made up to 21/08/07; full list of members (2 pages)
19 March 2007Registered office changed on 19/03/07 from: 71 burrell drive moreton wirral CH46 0TG (1 page)
19 March 2007Registered office changed on 19/03/07 from: 71 burrell drive moreton wirral CH46 0TG (1 page)
8 December 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
8 December 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
21 August 2006Incorporation (14 pages)
21 August 2006Incorporation (14 pages)