Hidden Woods Limited

General information

Name:

Hidden Woods Ltd

Office Address:

Unit 126 3 Edgar Buildings Edgar Buildings BA1 2FJ Bath

Number: 07349122

Incorporation date: 2010-08-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Website

www.hiddenwoods.co.uk

Description

Data updated on:

Hidden Woods Limited is located at Bath at Unit 126 3 Edgar Buildings. Anyone can find the company by referencing its zip code - BA1 2FJ. Hidden Woods's launching dates back to year 2010. The company is registered under the number 07349122 and their state is active. Started as Eco Wood Rings, the company used the business name until 25th January 2012, at which point it was changed to Hidden Woods Limited. This enterprise's registered with SIC code 82990 which stands for Other business support service activities not elsewhere classified. The firm's most recent financial reports cover the period up to 2022-12-31 and the latest confirmation statement was released on 2023-08-17.

The trademark of Hidden Woods is "Hidden Woods". It was submitted for registration in March, 2014 and their IPO published it in the journal number 2014-016.

At the moment, the directors chosen by the firm are: Laura G. appointed in 2013 in August and Stephen S. appointed in 2010 in August.

  • Previous company's names
  • Hidden Woods Limited 2012-01-25
  • Eco Wood Rings Limited 2010-08-18

Trade marks

Trademark UK00003048349
Trademark image:-
Trademark name:Hidden Woods
Status:Application Published
Filing date:2014-03-25
Owner name:Hidden Woods Ltd
Owner address:Orpheus Corporation Ltd, 141 Englishcombe Lane, BATH, United Kingdom, BA2 2EL

Financial data based on annual reports

Company staff

Laura G.

Role: Director

Appointed: 19 August 2013

Latest update: 8 January 2024

Stephen S.

Role: Director

Appointed: 18 August 2010

Latest update: 8 January 2024

People with significant control

Executives with significant control over the firm are: Laura G. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Laura G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Stephen S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 31 August 2024
Confirmation statement last made up date 17 August 2023
Annual Accounts 25 April 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 25 April 2014
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 September 2015
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on December 31, 2023 (AA)
filed on: 1st, March 2024
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

141 Englishcombe Lane

Post code:

BA2 2EL

City / Town:

Bath

HQ address,
2014

Address:

141 Englishcombe Lane

Post code:

BA2 2EL

City / Town:

Bath

HQ address,
2015

Address:

141 Englishcombe Lane

Post code:

BA2 2EL

City / Town:

Bath

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
13
Company Age

Closest Companies - by postcode