Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Woodshop Of Recycled Delights Cic
Woodshop Of Recycled Delights Cic is an active company incorporated on 11 May 2023 with the registered office located in London, Greater London. Woodshop Of Recycled Delights Cic was registered 2 years 4 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14863311
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
2 years 4 months
Incorporated
11 May 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 May 2025
(4 months ago)
Next confirmation dated
9 May 2026
Due by
23 May 2026
(8 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
11 May
⟶
10 Nov 2024
(1 year 6 months)
Accounts type is
Total Exemption Full
Next accounts for period
10 November 2025
Due by
10 August 2026
(11 months remaining)
Learn more about Woodshop Of Recycled Delights Cic
Contact
Address
2-8 Scrutton Street
London
EC2A 4RT
United Kingdom
Address changed on
22 May 2025
(3 months ago)
Previous address was
165 Carlingford Road London N15 3ET England
Companies in EC2A 4RT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
2
Mr Harry Morgan
PSC • Director • British • Lives in England • Born in Oct 1991
Jennifer Stephanie Wight
Director • British • Lives in England • Born in Jul 1975
Yew Seng Cheong
Director • Singaporean • Lives in England • Born in Jun 1982
Mr Yew Seng Cheong
PSC • Singaporean • Lives in England • Born in Jun 1982
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Garden Of Earthly Delights Cic
Yew Seng Cheong is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
10 Nov 2024
For period
10 May
⟶
10 Nov 2024
Traded for
18 months
Cash in Bank
£21.48K
Turnover
Unreported
Employees
2
Total Assets
£29.61K
Total Liabilities
-£29.32K
Net Assets
£290
Debt Ratio (%)
99%
See 10 Year Full Financials
Latest Activity
Ms Jennifer Stephanie Wright Details Changed
3 Months Ago on 22 May 2025
Mr Yew Seng Cheong Details Changed
3 Months Ago on 22 May 2025
Mr Yew Seng Cheong (PSC) Details Changed
3 Months Ago on 22 May 2025
Mr Harry Morgan (PSC) Details Changed
3 Months Ago on 22 May 2025
Mr Harry Morgan Details Changed
3 Months Ago on 22 May 2025
Registered Address Changed
3 Months Ago on 22 May 2025
Ms Jennifer Stephanie Wright Appointed
3 Months Ago on 22 May 2025
Confirmation Submitted
3 Months Ago on 22 May 2025
Mr Harry Morgan Details Changed
4 Months Ago on 9 May 2025
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
Get Alerts
Get Credit Report
Discover Woodshop Of Recycled Delights Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Ms Jennifer Stephanie Wright on 22 May 2025
Submitted on 17 Jun 2025
Director's details changed for Mr Yew Seng Cheong on 22 May 2025
Submitted on 23 May 2025
Confirmation statement made on 9 May 2025 with no updates
Submitted on 22 May 2025
Director's details changed for Mr Harry Morgan on 9 May 2025
Submitted on 22 May 2025
Appointment of Ms Jennifer Stephanie Wright as a director on 22 May 2025
Submitted on 22 May 2025
Registered office address changed from 165 Carlingford Road London N15 3ET England to 2-8 Scrutton Street London EC2A 4RT on 22 May 2025
Submitted on 22 May 2025
Director's details changed for Mr Harry Morgan on 22 May 2025
Submitted on 22 May 2025
Change of details for Mr Harry Morgan as a person with significant control on 22 May 2025
Submitted on 22 May 2025
Change of details for Mr Yew Seng Cheong as a person with significant control on 22 May 2025
Submitted on 22 May 2025
Total exemption full accounts made up to 10 November 2024
Submitted on 23 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs