Company NameWoven Agency Limited
Company StatusActive
Company Number04437892
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 12 months ago)
Previous NameInk Creations Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Helen Darlington
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2002(same day as company formation)
RoleDarlington
Country of ResidenceUnited Kingdom
Correspondence AddressWoven Agency C/O Clockwise Yorkshire House
Greek Street
Leeds
Yorkshire
LS1 5SH
Director NameMr Antony Ian Pye
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2002(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressWoven Agency C/O Clockwise Yorkshire House
Greek Street
Leeds
Yorkshire
LS1 5SH
Secretary NameWilliam George Darlington
NationalityBritish
StatusCurrent
Appointed14 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address56 Moorfield Drive
Baildon
Shipley
West Yorkshire
BD17 6LL
Director NameMr Mark Peter Bower
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2018(16 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoven Agency C/O Clockwise Yorkshire House
Greek Street
Leeds
Yorkshire
LS1 5SH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteinkcreations.co.uk
Telephone01422 399420
Telephone regionHalifax

Location

Registered AddressWoven Agency C/O Clockwise Yorkshire House
Greek Street
Leeds
Yorkshire
LS1 5SH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

10 at £10Helen Darlington
52.63%
Ordinary
7 at £10Antony Ian Pye
36.84%
Ordinary
2 at £10William George Darlington
10.53%
Ordinary

Financials

Year2014
Net Worth£100,580
Cash£12,525
Current Liabilities£91,113

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return9 May 2023 (12 months ago)
Next Return Due23 May 2024 (2 weeks, 5 days from now)

Charges

25 July 2022Delivered on: 26 July 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
9 May 2023Confirmation statement made on 9 May 2023 with updates (4 pages)
10 April 2023Termination of appointment of Antony Ian Pye as a director on 1 April 2023 (1 page)
7 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
26 July 2022Registration of charge 044378920001, created on 25 July 2022 (16 pages)
16 June 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
17 May 2022Registered office address changed from Third Floor, 10 South Parade Leeds LS1 5QS England to Woven Agency C/O Clockwise Yorkshire House Greek Street Leeds Yorkshire LS1 5SH on 17 May 2022 (1 page)
24 January 2022Confirmation statement made on 22 January 2022 with updates (5 pages)
25 March 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
25 February 2021Registered office address changed from 1 East Parade Leeds LS1 2AD England to Third Floor, 10 South Parade Leeds LS1 5QS on 25 February 2021 (1 page)
16 February 2021Amended total exemption full accounts made up to 30 December 2019 (13 pages)
3 February 2021Confirmation statement made on 22 January 2021 with updates (5 pages)
23 December 2020Total exemption full accounts made up to 30 December 2019 (9 pages)
1 September 2020Resolutions
  • RES13 ‐ New class of share created and their share rights 06/08/2020
(2 pages)
18 August 2020Sub-division of shares on 6 August 2020 (6 pages)
18 August 2020Change of details for Mrs Helen Darlington as a person with significant control on 17 August 2020 (2 pages)
18 August 2020Sub-division of shares on 6 August 2020 (6 pages)
18 August 2020Sub-division of shares on 6 August 2020 (6 pages)
17 August 2020Notification of Mark Peter Bower as a person with significant control on 17 August 2020 (2 pages)
4 July 2020Director's details changed for Mrs Helen Darlington on 6 June 2019 (2 pages)
4 July 2020Director's details changed for Mr Antony Ian Pye on 6 June 2019 (2 pages)
4 July 2020Registered office address changed from 1 East Parade Leeds LS1 2AA England to 1 East Parade Leeds LS1 2AD on 4 July 2020 (1 page)
4 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
3 January 2020Change of details for Mrs Helen Darlington as a person with significant control on 1 December 2019 (2 pages)
23 December 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
22 February 2019Amended total exemption full accounts made up to 31 December 2017 (11 pages)
22 January 2019Cessation of Helen Claire Darlington as a person with significant control on 1 January 2019 (1 page)
22 January 2019Confirmation statement made on 22 January 2019 with updates (5 pages)
3 January 2019Registered office address changed from The Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER to 1 East Parade Leeds LS1 2AA on 3 January 2019 (1 page)
6 December 2018Statement of capital following an allotment of shares on 6 December 2018
  • GBP 210
(3 pages)
6 December 2018Statement of capital following an allotment of shares on 6 December 2018
  • GBP 210
(3 pages)
5 December 2018Appointment of Mr Mark Peter Bower as a director on 4 December 2018 (2 pages)
2 August 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(22 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
10 May 2018Micro company accounts made up to 31 December 2017 (7 pages)
12 April 2018Notification of Helen Darlington as a person with significant control on 14 May 2017 (2 pages)
14 March 2018Director's details changed for Mrs Helen Claire Darlington on 17 November 2017 (2 pages)
13 March 2018Change of details for Mrs Helen Claire Darlington as a person with significant control on 17 November 2017 (2 pages)
13 March 2018Director's details changed for Antony Ian Pye on 17 December 2017 (2 pages)
14 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-07
(3 pages)
14 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-07
(3 pages)
18 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
27 April 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
27 April 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
19 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 190
(4 pages)
19 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 190
(4 pages)
19 May 2016Director's details changed for Antony Ian Pye on 25 October 2015 (2 pages)
19 May 2016Director's details changed for Antony Ian Pye on 25 October 2015 (2 pages)
18 May 2016Director's details changed for Antony Ian Pye on 25 October 2015 (2 pages)
18 May 2016Director's details changed for Helen Claire Darlington on 25 October 2015 (2 pages)
18 May 2016Director's details changed for Antony Ian Pye on 25 October 2015 (2 pages)
18 May 2016Director's details changed for Helen Claire Darlington on 25 October 2015 (2 pages)
2 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
2 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 May 2015Secretary's details changed for William George Darlington on 3 March 2015 (1 page)
29 May 2015Secretary's details changed for William George Darlington on 3 March 2015 (1 page)
29 May 2015Secretary's details changed for William George Darlington on 3 March 2015 (1 page)
28 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 190
(5 pages)
28 May 2015Secretary's details changed for William George Darlington on 3 March 2015 (1 page)
28 May 2015Secretary's details changed for William George Darlington on 3 March 2015 (1 page)
28 May 2015Secretary's details changed for William George Darlington on 3 March 2015 (1 page)
28 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 190
(5 pages)
23 March 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
23 March 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 190
(5 pages)
14 May 2014Registered office address changed from 21 the Grove, Idle Bradford West Yorkshire BD10 9JS on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 21 the Grove, Idle Bradford West Yorkshire BD10 9JS on 14 May 2014 (1 page)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 190
(5 pages)
7 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
7 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
26 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
22 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
22 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
26 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
10 February 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
10 February 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
1 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption full accounts made up to 31 July 2010 (12 pages)
22 November 2010Total exemption full accounts made up to 31 July 2010 (12 pages)
11 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for Helen Claire Darlington on 14 May 2010 (2 pages)
11 June 2010Director's details changed for Antony Ian Pye on 14 May 2010 (2 pages)
11 June 2010Director's details changed for Helen Claire Darlington on 14 May 2010 (2 pages)
11 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for Antony Ian Pye on 14 May 2010 (2 pages)
9 April 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
9 April 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
11 November 2009Statement of capital following an allotment of shares on 1 August 2009
  • GBP 191
(2 pages)
11 November 2009Statement of affairs (4 pages)
11 November 2009Statement of capital following an allotment of shares on 1 August 2009
  • GBP 191
(2 pages)
11 November 2009Statement of affairs (4 pages)
11 November 2009Resolutions
  • RES13 ‐ Re share allotrment 01/08/2009
(1 page)
11 November 2009Resolutions
  • RES13 ‐ Re share allotrment 01/08/2009
(1 page)
11 November 2009Statement of capital following an allotment of shares on 1 August 2009
  • GBP 191
(2 pages)
16 June 2009Nc inc already adjusted 05/06/09 (1 page)
16 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2009Nc inc already adjusted 05/06/09 (1 page)
16 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2009Return made up to 14/05/09; full list of members (4 pages)
10 June 2009Return made up to 14/05/09; full list of members (4 pages)
10 February 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
10 February 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
13 August 2008Director's change of particulars / helen darlington / 13/08/2008 (1 page)
13 August 2008Director's change of particulars / helen darlington / 13/08/2008 (1 page)
13 August 2008Return made up to 14/05/08; full list of members (4 pages)
13 August 2008Return made up to 14/05/08; full list of members (4 pages)
6 March 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
6 March 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
14 May 2007Return made up to 14/05/07; full list of members (3 pages)
14 May 2007Return made up to 14/05/07; full list of members (3 pages)
3 March 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
3 March 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
13 July 2006Registered office changed on 13/07/06 from: cliffe house lodge, 47 shelford road, radcliffe on trent nottinghamshire NG12 1AE (1 page)
13 July 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
13 July 2006Registered office changed on 13/07/06 from: cliffe house lodge, 47 shelford road, radcliffe on trent nottinghamshire NG12 1AE (1 page)
13 July 2006Director's particulars changed (1 page)
15 May 2006Return made up to 14/05/06; full list of members (3 pages)
15 May 2006Return made up to 14/05/06; full list of members (3 pages)
12 May 2006Ad 02/08/05--------- £ si 4@10=40 £ ic 10/50 (2 pages)
12 May 2006Ad 02/08/05--------- £ si 4@10=40 £ ic 10/50 (2 pages)
26 January 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
26 January 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
9 June 2005Return made up to 14/05/05; full list of members
  • 363(287) ‐ Registered office changed on 09/06/05
(3 pages)
9 June 2005Return made up to 14/05/05; full list of members
  • 363(287) ‐ Registered office changed on 09/06/05
(3 pages)
28 February 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
28 February 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
18 January 2005Secretary's particulars changed (1 page)
18 January 2005Secretary's particulars changed (1 page)
9 June 2004Return made up to 14/05/04; full list of members (7 pages)
9 June 2004Return made up to 14/05/04; full list of members (7 pages)
6 March 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
6 March 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
30 May 2003Return made up to 14/05/03; full list of members (7 pages)
30 May 2003Return made up to 14/05/03; full list of members (7 pages)
3 March 2003Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
3 March 2003Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
29 November 2002Secretary's particulars changed (1 page)
29 November 2002Secretary's particulars changed (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Secretary resigned (1 page)
27 May 2002New secretary appointed (2 pages)
27 May 2002Registered office changed on 27/05/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 May 2002New secretary appointed (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002Secretary resigned (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002Registered office changed on 27/05/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
14 May 2002Incorporation (16 pages)
14 May 2002Incorporation (16 pages)