General information

Name:

Full Windsor Ltd

Office Address:

International House 64 Nile Street N1 7SR London

Number: 07737677

Incorporation date: 2011-08-11

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Full Windsor Limited is located at London at International House. You can find the company by the area code - N1 7SR. The enterprise has been operating on the British market for thirteen years. This company is registered under the number 07737677 and its official status is active. This company's classified under the NACE and SIC code 74100 meaning specialised design activities. The firm's most recent annual accounts were submitted for the period up to 2022-08-31 and the latest confirmation statement was submitted on 2023-08-19.

Mark W. is the company's individual managing director, that was chosen to lead the company on 2011-08-11.

Mark W. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Mark W.

Role: Director

Appointed: 11 August 2011

Latest update: 16 May 2024

People with significant control

Mark W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 02 September 2024
Confirmation statement last made up date 19 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 13 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 13 May 2015
Annual Accounts 17/03/2017
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 17/03/2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts 28 May 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 28 May 2014
Annual Accounts 13 May 2016
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 13 May 2016
Annual Accounts
End Date For Period Covered By Report 31 August 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
New registered office address International House 64 Nile Street London N1 7SR. Change occurred on Tuesday 10th October 2023. Company's previous address: 36 Mortimer Road London NW10 5QP England. (AD01)
filed on: 10th, October 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

18 Canalside Studios 2-4 Orsman Road

Post code:

N1 5QJ

HQ address,
2014

Address:

18 Canalside Studios 2-4 Orsman Road

Post code:

N1 5QJ

HQ address,
2015

Address:

Barkston House Unit 34 & 35 Croydon Street

Post code:

LS11 9RT

City / Town:

Leeds

Accountant/Auditor,
2014

Name:

Lucraft Hodgson & Dawes Llp

Address:

Ground Floor 19 New Road

Post code:

BN1 1UF

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
12
Company Age

Closest Companies - by postcode