Company NameWoooba Ltd
DirectorDaniel David Lane
Company StatusActive
Company Number04764055
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 11 months ago)
Previous NameRim-Shot Ltd

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Daniel David Lane
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed16 June 2003(1 month after company formation)
Appointment Duration20 years, 10 months
RoleEntertainment Production
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 10, Burwood Lodge, 83 Arthur Road
London
SW19 7DP
Director NameKai Mark Washington
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2003(1 week, 5 days after company formation)
Appointment Duration2 years, 6 months (resigned 19 December 2005)
RolePersonal Trainer
Correspondence Address48 Brisbane Road
Ilford
Essex
IG1 4SL
Director NameMark Washington
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(1 month after company formation)
Appointment Duration4 months, 1 week (resigned 21 October 2003)
RoleEntertainment Production
Correspondence Address48 Brisbane Road
Ilford
Essex
IG1 4SL
Secretary NameMr Daniel David Lane
NationalityAmerican
StatusResigned
Appointed23 June 2003(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 11 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Clonmore Street
Southfields
London
SW18 5HB
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed09 October 2006(3 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 09 October 2006)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN
Secretary NameWSM Services Limited (Corporation)
StatusResigned
Appointed11 January 2010(6 years, 8 months after company formation)
Appointment Duration4 years (resigned 24 January 2014)
Correspondence AddressWsm Pinnacle House Hartfield Road
Wimbledon
London
SW19 3SE
Secretary NameFinling Associates Ltd (Corporation)
StatusResigned
Appointed24 January 2014(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 May 2015)
Correspondence Address43 Lingfield Road
London
SW19 4PZ

Location

Registered AddressRiplingham House
Westoby Lane
Riplingham
East Riding Of Yorkshire
HU20 3XT
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishRowley
WardDale
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.1k at £0.01John Robson
8.13%
Ordinary B
10k at £0.01Mr Daniel David Lane
73.14%
Ordinary A
732 at £0.01Sally Johnson
5.35%
Ordinary B
488 at £0.01Yalei Chen
3.57%
Ordinary B
403 at £0.01Alistair Mullen
2.95%
Ordinary A
373 at £0.01Brian Hanover
2.73%
Ordinary A
344 at £0.01Alistair Mullen
2.52%
Ordinary B
135 at £0.01Rupert Walsh
0.99%
Ordinary A
68 at £0.01Andre Von Riekhoff
0.50%
Ordinary B
19 at £0.01Francisco Carballo
0.14%
Ordinary B

Financials

Year2014
Net Worth-£134,844
Current Liabilities£63,251

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

23 January 2014Delivered on: 29 January 2014
Persons entitled:
Daniel Lane as Trustee of Woooba Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Woooba Pension Scheme

Classification: A registered charge
Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment).. Notification of addition to or amendment of charge.
Outstanding

Filing History

19 October 2020Confirmation statement made on 14 May 2020 with updates (5 pages)
17 September 2020Registered office address changed from F03 the Bloc 38 Springfield Way Anlaby East Riding of Yorkshire HU10 6RJ England to G06 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 17 September 2020 (1 page)
4 May 2020Registered office address changed from Melton House Jackson Way Melton North Ferriby HU14 3HJ England to F03 the Bloc 38 Springfield Way Anlaby East Riding of Yorkshire HU10 6RJ on 4 May 2020 (1 page)
27 March 2020Registered office address changed from F03 the Bloc F03 the Bloc 38 Springfield Way, Anlaby Hull HU10 6RJ England to Melton House Jackson Way Melton North Ferriby HU14 3HJ on 27 March 2020 (1 page)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
20 November 2019Statement of capital following an allotment of shares on 26 August 2019
  • GBP 165.13
(8 pages)
4 November 2019Registered office address changed from 29 Hartfield Road London SW19 3SG England to F03 the Bloc F03 the Bloc 38 Springfield Way, Anlaby Hull HU10 6RJ on 4 November 2019 (1 page)
16 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
18 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
2 June 2017Director's details changed for Mr. Daniel David Lane on 1 June 2017 (2 pages)
2 June 2017Director's details changed for Mr. Daniel David Lane on 1 June 2017 (2 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
11 November 2016Current accounting period extended from 30 November 2016 to 31 May 2017 (1 page)
11 November 2016Current accounting period extended from 30 November 2016 to 31 May 2017 (1 page)
29 September 2016Registered office address changed from 17 Northumberland Square North Shields Tyne and Wear NE30 1PX England to 29 Hartfield Road London SW19 3SG on 29 September 2016 (1 page)
29 September 2016Registered office address changed from 17 Northumberland Square North Shields Tyne and Wear NE30 1PX England to 29 Hartfield Road London SW19 3SG on 29 September 2016 (1 page)
25 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 150.43
(28 pages)
25 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 150.43
(28 pages)
21 June 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 150.43
(6 pages)
21 June 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 150.43
(6 pages)
10 February 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
10 February 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
4 August 2015Registered office address changed from 17 17 Northumberland Square North Shields Tyne and Wear NE30 1PX England to 17 Northumberland Square North Shields Tyne and Wear NE30 1PX on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 17 17 Northumberland Square North Shields Tyne and Wear NE30 1PX England to 17 Northumberland Square North Shields Tyne and Wear NE30 1PX on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 17 17 Northumberland Square North Shields Tyne and Wear NE30 1PX England to 17 Northumberland Square North Shields Tyne and Wear NE30 1PX on 4 August 2015 (1 page)
22 July 2015Registered office address changed from C/O Mr D Lane Dryland Business Centre 96 Kensington High Street London W8 4SG to 17 17 Northumberland Square North Shields Tyne and Wear NE30 1PX on 22 July 2015 (1 page)
22 July 2015Registered office address changed from C/O Mr D Lane Dryland Business Centre 96 Kensington High Street London W8 4SG to 17 17 Northumberland Square North Shields Tyne and Wear NE30 1PX on 22 July 2015 (1 page)
23 June 2015Second filing of AR01 previously delivered to Companies House made up to 14 May 2015 (17 pages)
23 June 2015Second filing of AR01 previously delivered to Companies House made up to 14 May 2015 (17 pages)
18 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
18 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 136.73
  • ANNOTATION Clarification a second filed AR01 was registered on 23/06/2015
(16 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 136.73
  • ANNOTATION Clarification a second filed AR01 was registered on 23/06/2015
(16 pages)
17 May 2015Termination of appointment of Finling Associates Ltd as a secretary on 15 May 2015 (1 page)
17 May 2015Termination of appointment of Finling Associates Ltd as a secretary on 15 May 2015 (1 page)
31 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 March 2015Memorandum and Articles of Association (24 pages)
31 March 2015Memorandum and Articles of Association (24 pages)
31 March 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 136.73
(7 pages)
31 March 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 136.73
(7 pages)
31 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
22 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 126.75
(6 pages)
22 May 2014Director's details changed for Mr. Daniel David Lane on 14 May 2014 (2 pages)
22 May 2014Director's details changed for Mr. Daniel David Lane on 14 May 2014 (2 pages)
22 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 126.75
(6 pages)
5 March 2014Statement of capital following an allotment of shares on 16 January 2014
  • GBP 121.87
(4 pages)
5 March 2014Statement of capital following an allotment of shares on 16 January 2014
  • GBP 121.87
(4 pages)
29 January 2014Registration of charge 047640550001 (35 pages)
29 January 2014Registration of charge 047640550001 (35 pages)
24 January 2014Appointment of Finling Associates Ltd as a secretary (2 pages)
24 January 2014Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE England on 24 January 2014 (1 page)
24 January 2014Appointment of Finling Associates Ltd as a secretary (2 pages)
24 January 2014Termination of appointment of Wsm Services Limited as a secretary (1 page)
24 January 2014Termination of appointment of Wsm Services Limited as a secretary (1 page)
24 January 2014Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE England on 24 January 2014 (1 page)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
19 June 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 121.87
(4 pages)
19 June 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 121.87
(4 pages)
19 June 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 121.87
(4 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
23 January 2013Total exemption small company accounts made up to 30 November 2011 (5 pages)
23 January 2013Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 December 2012Compulsory strike-off action has been discontinued (1 page)
29 December 2012Compulsory strike-off action has been discontinued (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
5 December 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
6 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
3 May 2011Statement of capital following an allotment of shares on 14 April 2011
  • GBP 114.55
(4 pages)
3 May 2011Statement of capital following an allotment of shares on 14 April 2011
  • GBP 114.55
(4 pages)
28 February 2011Previous accounting period extended from 31 May 2010 to 30 November 2010 (1 page)
28 February 2011Previous accounting period extended from 31 May 2010 to 30 November 2010 (1 page)
6 October 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 111.11
(4 pages)
6 October 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 111.11
(4 pages)
9 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (14 pages)
9 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (14 pages)
30 June 2010Director's details changed for Mr. Daniel David Lane on 1 May 2010 (2 pages)
30 June 2010Director's details changed for Mr. Daniel David Lane on 1 May 2010 (2 pages)
30 June 2010Director's details changed for Mr. Daniel David Lane on 1 May 2010 (2 pages)
17 February 2010Change of share class name or designation (2 pages)
17 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
17 February 2010Change of share class name or designation (2 pages)
17 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
15 February 2010Registered office address changed from Suite 48 88-90 Hatton Garden London EC1N 8PN on 15 February 2010 (1 page)
15 February 2010Appointment of Wsm Services as a secretary (2 pages)
15 February 2010Appointment of Wsm Services as a secretary (2 pages)
15 February 2010Termination of appointment of Daniel Lane as a secretary (1 page)
15 February 2010Termination of appointment of Daniel Lane as a secretary (1 page)
15 February 2010Registered office address changed from Suite 48 88-90 Hatton Garden London EC1N 8PN on 15 February 2010 (1 page)
8 June 2009Return made up to 14/05/09; full list of members (3 pages)
8 June 2009Director and secretary's change of particulars / daniel lane / 01/09/2008 (2 pages)
8 June 2009Director and secretary's change of particulars / daniel lane / 01/09/2008 (2 pages)
8 June 2009Return made up to 14/05/09; full list of members (3 pages)
1 February 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
1 February 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
8 August 2008Registered office changed on 08/08/2008 from park house 158/160 arthur road wimbledon london SW19 8AQ united kingdom (1 page)
8 August 2008Registered office changed on 08/08/2008 from park house 158/160 arthur road wimbledon london SW19 8AQ united kingdom (1 page)
30 June 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
30 June 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
19 May 2008Return made up to 14/05/08; full list of members (3 pages)
19 May 2008Return made up to 14/05/08; full list of members (3 pages)
12 March 2008Return made up to 14/05/07; full list of members (3 pages)
12 March 2008Return made up to 14/05/07; full list of members (3 pages)
5 March 2008Registered office changed on 05/03/2008 from park house, 158/160, arthur road wimbledon london london SW19 8AQ (1 page)
5 March 2008Registered office changed on 05/03/2008 from park house, 158/160, arthur road wimbledon london london SW19 8AQ (1 page)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
2 April 2007Registered office changed on 02/04/07 from: well court 14 16 farringdon lane london EC1R 3AU (1 page)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
2 April 2007Registered office changed on 02/04/07 from: well court 14 16 farringdon lane london EC1R 3AU (1 page)
9 October 2006New secretary appointed (1 page)
9 October 2006New secretary appointed (1 page)
9 October 2006Secretary resigned (1 page)
9 October 2006Secretary resigned (1 page)
6 October 2006Return made up to 14/05/06; full list of members (2 pages)
6 October 2006Return made up to 14/05/06; full list of members (2 pages)
8 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 March 2006Company name changed rim-shot LTD\certificate issued on 28/03/06 (2 pages)
28 March 2006Company name changed rim-shot LTD\certificate issued on 28/03/06 (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
25 May 2005Return made up to 14/05/05; full list of members (7 pages)
25 May 2005Return made up to 14/05/05; full list of members (7 pages)
23 May 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 May 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 June 2004Return made up to 14/05/04; full list of members (7 pages)
15 June 2004Return made up to 14/05/04; full list of members (7 pages)
25 October 2003Director resigned (2 pages)
25 October 2003Director resigned (2 pages)
25 October 2003Director's particulars changed (2 pages)
25 October 2003Director's particulars changed (2 pages)
8 October 2003Secretary's particulars changed;director's particulars changed (2 pages)
8 October 2003Director's particulars changed (2 pages)
8 October 2003Director's particulars changed (2 pages)
8 October 2003Secretary's particulars changed;director's particulars changed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
18 July 2003Secretary resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Secretary resigned (1 page)
18 July 2003Ad 16/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 2003Director resigned (1 page)
18 July 2003Ad 16/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2003New secretary appointed (2 pages)
6 July 2003Registered office changed on 06/07/03 from: ibex house, 162-164 arthur road wimbledon london SW19 8AQ (1 page)
6 July 2003New secretary appointed (2 pages)
6 July 2003Registered office changed on 06/07/03 from: ibex house, 162-164 arthur road wimbledon london SW19 8AQ (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
14 May 2003Incorporation (13 pages)
14 May 2003Incorporation (13 pages)