WODS TRANSMISSION HOLDCO LTD
Overview
| Company Name | WODS TRANSMISSION HOLDCO LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09308464 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WODS TRANSMISSION HOLDCO LTD?
- Transmission of electricity (35120) / Electricity, gas, steam and air conditioning supply
Where is WODS TRANSMISSION HOLDCO LTD located?
| Registered Office Address | 8th Floor 6 Kean Street WC2B 4AS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WODS TRANSMISSION HOLDCO LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WODS TRANSMISSION HOLDCO LTD?
| Last Confirmation Statement Made Up To | Dec 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 02, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 19, 2025 |
| Overdue | No |
What are the latest filings for WODS TRANSMISSION HOLDCO LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 19, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2025 | 74 pages | AA | ||
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to 8th Floor 6 Kean Street London WC2B 4AS on Feb 25, 2025 | 1 pages | AD01 | ||
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||
Confirmation statement made on Dec 19, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 72 pages | AA | ||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||
Confirmation statement made on Dec 06, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 76 pages | AA | ||
Termination of appointment of Graham Farley as a director on Mar 21, 2023 | 1 pages | TM01 | ||
Appointment of Mr George Tasker as a director on Mar 21, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 19, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 77 pages | AA | ||
Appointment of Mr Daniel Pires as a director on Jun 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Christopher Richard Field as a director on Jun 28, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 10, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2021 | 76 pages | AA | ||
Termination of appointment of Nicholas John Axam as a director on May 18, 2021 | 1 pages | TM01 | ||
Appointment of Mr Christopher Richard Field as a director on May 18, 2021 | 2 pages | AP01 | ||
Director's details changed for Mr Graham Farley on Jul 02, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Dec 10, 2020 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2020 | 80 pages | AA | ||
Appointment of Mr Graham Farley as a director on Feb 18, 2020 | 2 pages | AP01 | ||
Termination of appointment of Adrian Neil Peacock as a director on Feb 18, 2020 | 1 pages | TM01 | ||
Notification of Ednaston Project Investments Limited as a person with significant control on Jan 03, 2020 | 2 pages | PSC02 | ||
Who are the officers of WODS TRANSMISSION HOLDCO LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INFRASTRUCTURE MANAGERS LIMITED | Secretary | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom |
| 128530180002 | ||||||||||
| PIRES, Daniel Fortio Da Costa Mendes | Director | 5th Floor 33 Cannon Street EC4M 5SB London Watling House United Kingdom | England | Portuguese | 291936520001 | |||||||||
| TASKER, George Alexander | Director | Park Row LS1 5AB Leeds 1 West Yorkshire United Kingdom | England | British | 307038950001 | |||||||||
| ARMANINI, Michele | Director | SW1E 5JD London 16 Palace Street United Kingdom | United Kingdom | Italian | 192599090001 | |||||||||
| AXAM, Nicholas John | Director | 5th Floor 33 Cannon Street EC4M 5SB London Watling House United Kingdom | United Kingdom | Australian | 240681350001 | |||||||||
| CAVILL, John Ivor | Director | 78 Cannon Street EC4N 6AF London Cannon Place | England | British | 152521640008 | |||||||||
| DOOLEY, Mark Jonathan | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | United Kingdom | Australian | 120146970002 | |||||||||
| EDWARDS, Matthew James | Director | Palace Street SW1E 5JD London 16 United Kingdom | United Kingdom | British | 222288660001 | |||||||||
| FALERO, Louis Javier | Director | Palace Street SW1E 5JD London 16 England | England | British | 301858300001 | |||||||||
| FARLEY, Graham | Director | Banbury Road CV35 0AE Lighthorne The American Barns Warwickshire United Kingdom | United Kingdom | British | 183764380001 | |||||||||
| FARLEY, Graham | Director | Hinstock TF9 2TZ Market Drayton 9 Manor Close Shropshire United Kingdom | United Kingdom | British | 183764380001 | |||||||||
| FIELD, Christopher Richard | Director | 78 Cannon Street EC4N 6AF London Cannon Place | United Kingdom | British | 117601990003 | |||||||||
| MALIK, Humza Shaheed | Director | Suite 11391, 2nd Floor 145-157 St. John Street EC1V 4PY London Frontier Power Limited England | England | British | 138315360001 | |||||||||
| MARONNE, Celine Marie | Director | Palace Street SW1E 5JD London 16 United Kingdom | United Kingdom | French | 188868060001 | |||||||||
| PEACOCK, Adrian Neil | Director | 5th Floor 33 Cannon Street EC4M 5SB London Watling House United Kingdom | England | British | 136163590001 | |||||||||
| PHILIPSZ, Joseph Eugene | Director | London Wall EC2Y 5AB London 1 United Kingdom | United Kingdom | British,Irish | 83107910002 | |||||||||
| RAY, Alistair Graham | Director | Aldersgate Street EC1A 4HD London 200 | United Kingdom | British | 114656090002 | |||||||||
| TE KLOOT, Rowan James | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | United Kingdom | British | 192236070001 |
Who are the persons with significant control of WODS TRANSMISSION HOLDCO LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ednaston Project Investments Limited | Jan 03, 2020 | Park Row LS1 5AB Leeds 1 West Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| 3i Infrastructure Plc | Apr 06, 2016 | Castle Street JE2 3RT St. Helier 12 Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ppdi Assetco Limited | Apr 06, 2016 | EC2Y 5AB London One London Wall United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0