Company NameWoven Inc Limited
DirectorsIan Taylor and Sarah Louise Taylor
Company StatusActive
Company Number08131212
CategoryPrivate Limited Company
Incorporation Date5 July 2012(11 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Ian Taylor
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2012(3 months, 1 week after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Stratford Road
Pattinson Industrial Estate
Washington
Tyne And Wear
NE38 8QP
Director NameMrs Sarah Louise Taylor
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(2 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Stratford Road
Pattinson Industrial Estate
Washington
Tyne And Wear
NE38 8QP
Director NameMr Leon Brewerton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 42 Alma Place
North Shields
Tyne And Wear
NE29 0LY
Director NameRikki Lear
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(3 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodbank Road
Ormesby
Middlesbrough
Cleveland
TS7 9EJ

Contact

Websitewww.woveninc.com/
Telephone0191 5436966
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 9 Stratford Road
Pattinson Industrial Estate
Washington
NE38 8QP
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East
Built Up AreaSunderland

Shareholders

10 at £1Ian Taylor
50.00%
Ordinary
10 at £1Sarah Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£24,491
Current Liabilities£82,724

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Filing History

27 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
25 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
18 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
21 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
15 September 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
4 September 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
4 September 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
27 September 2017Compulsory strike-off action has been discontinued (1 page)
27 September 2017Compulsory strike-off action has been discontinued (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
20 September 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
25 May 2017Micro company accounts made up to 31 August 2016 (6 pages)
25 May 2017Micro company accounts made up to 31 August 2016 (6 pages)
13 January 2017Registered office address changed from , Unit 13 Stratford Road, Pattinson Industrial Estate, Washington, Tyne and Wear, NE38 8QP to Unit 9 Stratford Road Pattinson Industrial Estate Washington NE38 8QP on 13 January 2017 (1 page)
13 January 2017Registered office address changed from , Unit 13 Stratford Road, Pattinson Industrial Estate, Washington, Tyne and Wear, NE38 8QP to Unit 9 Stratford Road Pattinson Industrial Estate Washington NE38 8QP on 13 January 2017 (1 page)
12 January 2017Director's details changed for Mr Ian Taylor on 11 January 2017 (2 pages)
12 January 2017Director's details changed for Mr Ian Taylor on 11 January 2017 (2 pages)
30 August 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
25 May 2016Micro company accounts made up to 31 August 2015 (6 pages)
25 May 2016Micro company accounts made up to 31 August 2015 (6 pages)
13 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 20
(5 pages)
13 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 20
(5 pages)
13 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 20
(5 pages)
13 May 2015Micro company accounts made up to 31 August 2014 (6 pages)
13 May 2015Micro company accounts made up to 31 August 2014 (6 pages)
23 September 2014Appointment of Sarah Louise Taylor as a director on 1 September 2014 (2 pages)
23 September 2014Appointment of Sarah Louise Taylor as a director on 1 September 2014 (2 pages)
23 September 2014Appointment of Sarah Louise Taylor as a director on 1 September 2014 (2 pages)
23 September 2014Termination of appointment of Leon Brewerton as a director on 31 August 2014 (1 page)
23 September 2014Termination of appointment of Leon Brewerton as a director on 31 August 2014 (1 page)
22 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 20
(5 pages)
22 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 20
(5 pages)
22 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 20
(5 pages)
8 April 2014Termination of appointment of Rikki Lear as a director (1 page)
8 April 2014Termination of appointment of Rikki Lear as a director (1 page)
2 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 August 2013Current accounting period extended from 31 July 2013 to 31 August 2013 (1 page)
27 August 2013Current accounting period extended from 31 July 2013 to 31 August 2013 (1 page)
29 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
29 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
29 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
11 October 2012Appointment of Ian Taylor as a director (2 pages)
11 October 2012Appointment of Rikki Lear as a director (2 pages)
11 October 2012Appointment of Ian Taylor as a director (2 pages)
11 October 2012Appointment of Rikki Lear as a director (2 pages)
3 September 2012Registered office address changed from 71 Howard Street North Shields Tyne and Wear NE30 1AF United Kingdom on 3 September 2012 (1 page)
3 September 2012Registered office address changed from , 71 Howard Street, North Shields, Tyne and Wear, NE30 1AF, United Kingdom on 3 September 2012 (1 page)
3 September 2012Registered office address changed from , 71 Howard Street, North Shields, Tyne and Wear, NE30 1AF, United Kingdom on 3 September 2012 (1 page)
3 September 2012Registered office address changed from 71 Howard Street North Shields Tyne and Wear NE30 1AF United Kingdom on 3 September 2012 (1 page)
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)