Company NameWoodford Computers Ltd
DirectorAdam Peter Donoghue
Company StatusActive
Company Number03859823
CategoryPrivate Limited Company
Incorporation Date15 October 1999(24 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameAdam Peter Donoghue
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2005(5 years, 6 months after company formation)
Appointment Duration19 years
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, Ongar Business Centre The Gables
Fyfield Road
Ongar
CM5 0GA
Director NameAdam Peter Donoghue
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(same day as company formation)
RoleSoftware Consultant
Correspondence AddressOakleigh
Maltings Drive
Epping
Essex
CM16 6SH
Secretary NameJacqueline Linda Donoghue
NationalityBritish
StatusResigned
Appointed15 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address13 Saint James Avenue
Ongar
Essex
CM5 9EL
Director NamePeter Donoghue
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 April 2005)
RoleBook Keeper
Correspondence AddressOakleigh
Maltings Drive
Epping
Essex
CM16 6SH
Director NameMrs Carmen Donoghue
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 25 April 2005)
RoleSales Person
Correspondence AddressOakleigh
Maltings Drive
Epping
Essex
CM16 6SH
Secretary NamePeter Donoghue
NationalityBritish
StatusResigned
Appointed17 May 2003(3 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 July 2003)
RoleManager
Correspondence AddressOakleigh
Maltings Drive
Epping
Essex
CM16 6SH
Secretary NamePeter Bryan Donoghue
NationalityEnglish
StatusResigned
Appointed11 February 2004(4 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 08 May 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressHillcrest The Green
Matching Tye
Essex
CM17 0QR

Contact

Websitewoodfordcomputers.com
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressSuite A, Ongar Business Centre The Gables
Fyfield Road
Ongar
CM5 0GA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardShelley
Built Up AreaChipping Ongar

Financials

Year2013
Net Worth£17,158
Current Liabilities£66,960

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return3 June 2023 (11 months, 1 week ago)
Next Return Due17 June 2024 (1 month, 1 week from now)

Filing History

31 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
8 June 2023Confirmation statement made on 3 June 2023 with updates (4 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
16 June 2022Registered office address changed from Unit 3 the Essex Technology and Innovation Centre the Gables Fyfield Road Ongar CM5 0GA England to Suite a, Ongar Business Centre the Gables Fyfield Road Ongar CM5 0GA on 16 June 2022 (1 page)
16 June 2022Change of details for Mr Adam Peter Donoghue as a person with significant control on 22 April 2020 (2 pages)
16 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
25 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
3 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
19 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
20 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
28 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
14 June 2017Registered office address changed from Suite 6, Central House High Street Ongar Essex CM5 9AA to Unit 3 the Essex Technology and Innovation Centre the Gables Fyfield Road Ongar CM5 0GA on 14 June 2017 (1 page)
14 June 2017Registered office address changed from Suite 6, Central House High Street Ongar Essex CM5 9AA to Unit 3 the Essex Technology and Innovation Centre the Gables Fyfield Road Ongar CM5 0GA on 14 June 2017 (1 page)
14 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
21 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
21 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
21 July 2016Termination of appointment of Peter Bryan Donoghue as a secretary on 8 May 2016 (1 page)
21 July 2016Termination of appointment of Peter Bryan Donoghue as a secretary on 8 May 2016 (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
24 June 2015Director's details changed for Adam Peter Donoghue on 1 May 2015 (2 pages)
24 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
24 June 2015Director's details changed for Adam Peter Donoghue on 1 May 2015 (2 pages)
24 June 2015Director's details changed for Adam Peter Donoghue on 1 May 2015 (2 pages)
24 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
23 June 2015Registered office address changed from The Technology & Innovation Centre Fyfield Road Ongar Essex CM5 0GA to Suite 6, Central House High Street Ongar Essex CM5 9AA on 23 June 2015 (1 page)
23 June 2015Registered office address changed from The Technology & Innovation Centre Fyfield Road Ongar Essex CM5 0GA to Suite 6, Central House High Street Ongar Essex CM5 9AA on 23 June 2015 (1 page)
19 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
3 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
3 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 October 2011 (12 pages)
31 May 2012Total exemption small company accounts made up to 31 October 2011 (12 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
1 November 2010Registered office address changed from the Technology & Innovation Centre the Gables Fyfield Road Ongar Essex CM5 0GA on 1 November 2010 (1 page)
1 November 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
1 November 2010Registered office address changed from the Technology & Innovation Centre the Gables Fyfield Road Ongar Essex CM5 0GA on 1 November 2010 (1 page)
1 November 2010Registered office address changed from the Technology & Innovation Centre the Gables Fyfield Road Ongar Essex CM5 0GA on 1 November 2010 (1 page)
1 November 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
13 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
11 September 2009Return made up to 09/09/09; full list of members (3 pages)
11 September 2009Return made up to 09/09/09; full list of members (3 pages)
12 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
12 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
18 February 2009Registered office changed on 18/02/2009 from 70 wood street london E17 3HT (1 page)
18 February 2009Registered office changed on 18/02/2009 from 70 wood street london E17 3HT (1 page)
8 October 2008Return made up to 09/09/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 October 2008Return made up to 09/09/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
20 September 2007Return made up to 09/09/07; no change of members (6 pages)
20 September 2007Return made up to 09/09/07; no change of members (6 pages)
22 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
22 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
26 September 2006Return made up to 09/09/06; full list of members (6 pages)
26 September 2006Return made up to 09/09/06; full list of members (6 pages)
27 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
27 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 September 2005Return made up to 09/09/05; full list of members (6 pages)
6 September 2005Return made up to 09/09/05; full list of members (6 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
5 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
16 September 2004Return made up to 09/09/04; full list of members (7 pages)
16 September 2004Return made up to 09/09/04; full list of members (7 pages)
7 April 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
7 April 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
9 March 2004New secretary appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003Return made up to 24/09/03; full list of members (7 pages)
14 October 2003Return made up to 24/09/03; full list of members (7 pages)
14 October 2003Secretary resigned (1 page)
8 August 2003Secretary's particulars changed (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Secretary's particulars changed (1 page)
8 June 2003New secretary appointed (2 pages)
8 June 2003New secretary appointed (2 pages)
13 May 2003Full accounts made up to 31 October 2002 (10 pages)
13 May 2003Full accounts made up to 31 October 2002 (10 pages)
27 October 2002New director appointed (2 pages)
27 October 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
27 October 2002New director appointed (2 pages)
1 October 2002Return made up to 24/09/02; full list of members (7 pages)
1 October 2002Return made up to 24/09/02; full list of members (7 pages)
20 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
20 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
9 October 2001Return made up to 04/10/01; full list of members (6 pages)
9 October 2001Return made up to 04/10/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
1 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
2 January 2001Return made up to 15/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 2001Return made up to 15/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 1999Incorporation (18 pages)
15 October 1999Incorporation (18 pages)