General information

Name:

Win24 Limited

Office Address:

105a Albemarle Road BR3 5HS Beckenham

Number: 05640337

Incorporation date: 2005-11-30

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Win24 Ltd firm has been in this business field for 19 years, having started in 2005. Started with Registered No. 05640337, Win24 is categorised as a Private Limited Company located in 105a Albemarle Road, Beckenham BR3 5HS. The firm's registered with SIC code 62090, that means Other information technology service activities. Win24 Limited reported its account information for the financial year up to Saturday 31st December 2022. The company's latest confirmation statement was submitted on Wednesday 30th November 2022.

The info we gathered describing the following firm's personnel shows the existence of two directors: Gary H. and Gregory L. who joined the company's Management Board on January 2, 2023.

The companies that control this firm are as follows: B2C Sales Limited owns over 3/4 of company shares. This business can be reached in Wirral at Beacon Lane, Heswall, CH60 0EE and was registered as a PSC under the registration number 11722929.

Financial data based on annual reports

Company staff

Gary H.

Role: Director

Appointed: 02 January 2023

Latest update: 10 March 2024

Gregory L.

Role: Director

Appointed: 02 January 2023

Latest update: 10 March 2024

People with significant control

B2C Sales Limited
Address: Barnston House Beacon Lane, Heswall, Wirral, CH60 0EE, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 11722929
Notified on 2 January 2023
Nature of control:
over 3/4 of shares
Michael S.
Notified on 6 April 2016
Ceased on 2 January 2023
Nature of control:
over 3/4 of shares
3/4 to full 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 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 18 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 18 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
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 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 7 December 2012
End Date For Period Covered By Report 31 December 2011
Date Approval Accounts 7 December 2012
Annual Accounts 19 November 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 19 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Director's appointment was terminated on Friday 29th September 2023 (TM01)
filed on: 16th, January 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2011

Address:

7 - 10 Adam Street The Strand

Post code:

WC2N 6AA

City / Town:

London

HQ address,
2012

Address:

7 - 10 Adam Street The Strand

Post code:

WC2N 6AA

City / Town:

London

HQ address,
2013

Address:

7 - 10 Adam Street The Strand

Post code:

WC2N 6AA

City / Town:

London

HQ address,
2014

Address:

7 - 10 Adam Street The Strand

Post code:

WC2N 6AA

City / Town:

London

Accountant/Auditor,
2014

Name:

Fitzgerald Mithia Springer Limited

Address:

67 Westow Street Upper Norwood

Post code:

SE19 3RW

City / Town:

London

Accountant/Auditor,
2013

Name:

Fitzgerald Mithia Springer Limited

Address:

67 Westow Street Upper Norwood

Post code:

SE19 3RW

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
18
Company Age

Closest Companies - by postcode