Company NameVicky Woodger Design Ltd
DirectorVictoria Helen Woodger
Company StatusActive - Proposal to Strike off
Company Number04624556
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)
Previous NameJunction37 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameVictoria Helen Woodger
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2003(2 weeks after company formation)
Appointment Duration21 years, 4 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address2 Western Street
Barnsley
S70 2BP
Secretary NameMr David Woodger
StatusCurrent
Appointed08 March 2017(14 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address2 Western Street
Barnsley
S70 2BP
Secretary NameGraham Rodgers
NationalityBritish
StatusResigned
Appointed06 January 2003(2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 02 October 2006)
RoleCompany Director
Correspondence Address47 Sackville Street
Barnsley
South Yorkshire
S70 2BZ
Secretary NameChristopher James Beecroft
NationalityBritish
StatusResigned
Appointed02 October 2006(3 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 08 March 2017)
RoleCompany Director
Correspondence Address3 Matthew House
Hall Balk Lane
Barnsley
South Yorkshire
S75 1BE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2 Western Street
Barnsley
S70 2BP
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mrs Victoria Helen Woodger
100.00%
Ordinary

Financials

Year2014
Net Worth£25,643
Cash£28,145
Current Liabilities£13,542

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 December 2022 (1 year, 4 months ago)
Next Return Due6 January 2024 (overdue)

Filing History

20 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
9 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-08
(3 pages)
8 March 2017Termination of appointment of Christopher James Beecroft as a secretary on 8 March 2017 (1 page)
8 March 2017Appointment of Mr David Woodger as a secretary on 8 March 2017 (2 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
7 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
3 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
8 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
7 December 2009Director's details changed for Victoria Helen Rodgers on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Victoria Helen Rodgers on 7 December 2009 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 January 2009Return made up to 23/12/08; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
3 January 2008Return made up to 23/12/07; full list of members (2 pages)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
27 September 2007Director's particulars changed (1 page)
10 September 2007Registered office changed on 10/09/07 from: 621 chesterfield road woodseats sheffield S8 0RX (1 page)
12 January 2007Return made up to 23/12/06; full list of members (2 pages)
19 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
9 October 2006New secretary appointed (1 page)
9 October 2006Secretary resigned (1 page)
5 January 2006Return made up to 23/12/05; full list of members (2 pages)
4 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
24 December 2004Return made up to 23/12/04; full list of members (2 pages)
20 May 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
11 March 2004Company name changed thedesignpad LIMITED\certificate issued on 11/03/04 (2 pages)
16 January 2004Return made up to 23/12/03; full list of members (6 pages)
13 November 2003Secretary's particulars changed (1 page)
13 November 2003Director's particulars changed (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
23 January 2003New secretary appointed (2 pages)
30 December 2002Director resigned (1 page)
30 December 2002Secretary resigned (1 page)
23 December 2002Incorporation (9 pages)