UKBizDB.co.uk

WINDFALL NATURAL GOODS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Windfall Natural Goods Ltd. The company was founded 10 years ago and was given the registration number 08951134. The firm's registered office is in LONDON. You can find them at 2nd Floor, 167-169 Great Portland Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WINDFALL NATURAL GOODS LTD
Company Number:08951134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor, 167-169 Great Portland Street, London, W1W 5PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom, W1W 8BD

Director20 March 2014Active
2nd Floor, 167-169 Great Portland Street, London, W1W 5PF

Director20 September 2019Active
2nd Floor 167-169, Great Portland Street, London, W1W 5PF

Director24 March 2014Active
2nd Floor, 167-169 Great Portland Street, London, United Kingdom, W1W 5PF

Director20 March 2014Active
Chelsea House, West Gate, London, United Kingdom, W5 1DR

Director17 April 2018Active
Chelsea House, West Gate, London, W5 1DR

Director14 April 2018Active
Chelsea House, West Gate, London, United Kingdom, W5 1DR

Director17 April 2018Active

People with Significant Control

Wild Light Ltd
Notified on:30 July 2021
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom, W1W 8BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Leonard Richard Lewis
Notified on:17 April 2018
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:Chelsea House, West Gate, London, United Kingdom, W5 1DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nabik Daniel Hunt
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Address:2nd Floor, 167-169 Great Portland Street, London, W1W 5PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Hunt
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Address:2nd Floor, 167-169 Great Portland Street, London, W1W 5PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-04-02Persons with significant control

Change to a person with significant control.

Download
2024-04-02Officers

Change person director company with change date.

Download
2024-03-23Address

Change registered office address company with date old address new address.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Resolution

Resolution.

Download
2021-08-16Incorporation

Memorandum articles.

Download
2021-08-06Persons with significant control

Cessation of a person with significant control.

Download
2021-08-06Persons with significant control

Notification of a person with significant control.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-05-05Resolution

Resolution.

Download
2020-05-01Incorporation

Memorandum articles.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Persons with significant control

Change to a person with significant control.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Officers

Appoint person director company with name date.

Download
2019-09-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.