WOOLF LIMITED - LONDON


Company Profile Company Filings

Overview

WOOLF LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
WOOLF LIMITED was incorporated 43 years ago on 28/05/1981 and has the registered number: 01564535. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

WOOLF LIMITED - LONDON

This company is listed in the following categories:
41201 - Construction of commercial buildings

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

65 GRESHAM STREET
LONDON
EC2V 7NQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/04/2023 24/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CAPITA CORPORATE DIRECTOR LIMITED Corporate Director 2017-06-30 CURRENT
CAPITA GROUP SECRETARY LIMITED Corporate Secretary 2008-12-01 CURRENT
MR TOM FRANS VANOVERSCHELDE Dec 1981 Belgian Director 2023-06-19 CURRENT
MR CHRISTOPHER MICHAEL GREEN Apr 1966 British Director 2007-06-27 UNTIL 2010-10-13 RESIGNED
LINDA PALMER Sep 1975 British Director 2022-09-22 UNTIL 2023-06-23 RESIGNED
ANDREW CHARLES MINCHIN May 1947 British Director RESIGNED
TIMOTHY JOHN PIPER Apr 1955 British Director 1995-10-06 UNTIL 2004-02-12 RESIGNED
IAN CHARLES MASON Oct 1952 British Director RESIGNED
MR RICHARD MELVYN MARCHANT Feb 1954 British Director 2004-02-12 UNTIL 2008-03-31 RESIGNED
MR RICHARD MELVYN MARCHANT Feb 1954 British Director 2014-06-09 UNTIL 2016-03-31 RESIGNED
JEAN DOMINIQUE MALLET Apr 1952 French Director RESIGNED
MR TIMOTHY JENNINGS Aug 1964 British Director 2006-03-17 UNTIL 2013-06-30 RESIGNED
MR MARTIN MCCLOSKEY May 1952 British Director 2010-10-22 UNTIL 2017-06-30 RESIGNED
JOHN DAVID HODGES Mar 1963 British Director 2008-03-31 UNTIL 2011-12-20 RESIGNED
ARLENE FAITH PENGELLY British Secretary 2004-06-01 UNTIL 2005-07-08 RESIGNED
INDERJIT SINGH PARMAR Nov 1964 Secretary 1999-12-02 UNTIL 2004-02-12 RESIGNED
ANDREW CHARLES MINCHIN May 1947 British Secretary 1994-07-08 UNTIL 1995-10-06 RESIGNED
GORDON MARK HURST Jan 1962 British Secretary 2004-02-12 UNTIL 2004-06-01 RESIGNED
DIANA FRANCE British Secretary 1997-10-01 UNTIL 1999-12-02 RESIGNED
MR RODNEY GRAHAME CASTLE British Secretary 1995-10-06 UNTIL 1997-10-01 RESIGNED
JEAN-PIERRE BELLIARD May 1954 Secretary RESIGNED
LINK COMPANY MATTERS LIMITED Corporate Secretary 2005-07-08 UNTIL 2008-12-01 RESIGNED
CAPITA CORPORATE DIRECTOR LIMITED Corporate Director 2008-03-31 UNTIL 2010-10-22 RESIGNED
CHARLES CHEVASCO Oct 1947 British Director RESIGNED
ANTHONY EDWARD SPICER Aug 1952 British Director RESIGNED
MR GEOFFREY CHRISTOPHER YATES-KNEEN Oct 1970 British Director 2016-07-06 UNTIL 2017-04-07 RESIGNED
MR OLIVER LEONARD WILDGOOSE Apr 1978 British Director 2016-07-06 UNTIL 2022-09-22 RESIGNED
JEAN-PIERRE BELLIARD May 1954 Director RESIGNED
DR NORMAN MICHAEL BIDDLE May 1940 British Director 1995-01-12 UNTIL 1999-12-02 RESIGNED
SIMON JOHN BIRCHALL Apr 1964 British Director 2014-06-09 UNTIL 2016-07-06 RESIGNED
CHRISTOPHER ARTHUR BOOY Nov 1952 British Director 1995-10-06 UNTIL 2004-02-12 RESIGNED
MR PHILIP FREDERICK WILLIAM MICHAEL BRUMBY Sep 1950 British Director RESIGNED
IAN BUCKLEY Dec 1964 British Director 2016-07-06 UNTIL 2018-05-04 RESIGNED
PAUL RICHARD MARTIN PINDAR Apr 1959 British Director 2004-02-12 UNTIL 2008-03-31 RESIGNED
ANTHONY HUGH COX Jul 1950 British Director 1995-01-12 UNTIL 1996-05-10 RESIGNED
BERNARD VERGNE May 1936 French Director RESIGNED
MR JONATHAN CHARLES BRADBURY GORING Aug 1962 British Director 2000-07-06 UNTIL 2014-02-28 RESIGNED
MR ROLLAD YVES GUERIN May 1946 French Director RESIGNED
MR COLIN STEPHEN HARVEY Mar 1962 British Director 2008-03-31 UNTIL 2014-12-19 RESIGNED
RONALD ASHLEY BLANDFORD DAVIS May 1952 British Director 1995-04-06 UNTIL 1999-03-31 RESIGNED
GORDON MARK HURST Jan 1962 British Director 2004-02-12 UNTIL 2008-03-31 RESIGNED
MR ROBERT CHARLES SPENCER Apr 1951 British Director 2001-07-11 UNTIL 2009-11-25 RESIGNED
MARTIN PETER SCOLES Dec 1958 British Director 1995-01-12 UNTIL 1995-07-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Capita Property And Infrastructure International Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
J.M. COMPUTER MAINTENANCE LIMITED LONDON ENGLAND Dissolved... FULL 99999 - Dormant Company
G L HEARN MANAGEMENT LIMITED LONDON ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
JMC.IT HOLDINGS LIMITED LONDON ENGLAND Dissolved... FULL 74990 - Non-trading company
FORWARD ENTERPRISING BUILDING CONSTRUCTION LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
PROJEN LIMITED WARRINGTON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
JMC GROUP LIMITED LONDON ENGLAND Dissolved... FULL 74990 - Non-trading company
ADVANIA UK LIMITED MANCHESTER ENGLAND Active FULL 62020 - Information technology consultancy activities
G L HEARN LIMITED LONDON ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
PROJEN EBT TRUSTEE LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
ADVANIA DORMANT LIMITED MANCHESTER ENGLAND Active FULL 62020 - Information technology consultancy activities
AUDACE TECHNOLOGY LIMITED LONDON ENGLAND Dissolved... FULL 62020 - Information technology consultancy activities
JMC. IT GROUP LIMITED LONDON ENGLAND Dissolved... FULL 62090 - Other information technology service activities
BCS DESIGN LTD LONDON Dissolved... FULL 42990 - Construction of other civil engineering projects n.e.c.
GREEN FIELDS TECHNOLOGY LIMITED LONDON ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities
CAPITA (6588350) LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
RE (REGIONAL ENTERPRISE) LIMITED LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
COULOMB PROFESSIONAL SERVICES LTD HAYWARDS HEATH ENGLAND Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
INDIGO IT TOPCO LIMITED MANCHESTER ENGLAND Dissolved... GROUP 70100 - Activities of head offices
SIP COMMUNICATIONS GROUP LTD MANCHESTER ENGLAND Dissolved... FULL 64209 - Activities of other holding companies n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
WOOLF_LIMITED - Accounts 2020-08-18 31-12-2019

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FELSTED DEVELOPMENTS LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects
MYNYDD MAWR (2019) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
INFO ADVISORY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
LINK GROUP SERVICE COMPANY LIMITED LONDON UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
FLEET STREET QUARTER BID LIMITED LONDON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
TONI BOND STUDIOS LIMITED LONDON ENGLAND Active DORMANT 74100 - specialised design activities
HARLEY STREET AREA PARTNERSHIP LTD LONDON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
ON A HIGH LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
CAPITA ONE LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities
RANDALL ROBINSON LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied