Warning: file_put_contents(c/7ea511b5dfa47e610eb3813876bf9d1e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Winematters (uk) Ltd, OX29 8LJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WINEMATTERS (UK) LTD

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

This company is commonly known as Winematters (uk) Ltd. The company was founded 12 years ago and was given the registration number 07844543. The firm's registered office is in WITNEY. You can find them at Unit 5 Bankside Hanborough Business Park, Long Hanborough, Witney, Oxfordshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:WINEMATTERS (UK) LTD
Company Number:07844543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2011
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Unit 5 Bankside Hanborough Business Park, Long Hanborough, Witney, Oxfordshire, OX29 8LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Isis Business Centre, Pony Road, Cowley, Oxford, England, OX4 2RD

Director04 February 2021Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director11 November 2011Active
Unit 5 Bankside, Hanborough Business Park, Long Hanborough, Witney, OX29 8LJ

Director16 November 2011Active
Unit 5 Bankside, Hanborough Business Park, Long Hanborough, Witney, OX29 8LJ

Director20 December 2017Active

People with Significant Control

Mr Darryl Kenton Mattocks
Notified on:04 February 2021
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:4 Isis Business Centre, Pony Road, Oxford, England, OX4 2RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Ruth Katharine Sarah Tank
Notified on:25 September 2016
Status:Active
Date of birth:January 1982
Nationality:British
Address:Unit 5 Bankside, Hanborough Business Park, Witney, OX29 8LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Ian Norman Palij
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:4 Isis Business Centre, Pony Road, Oxford, England, OX4 2RD
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Gazette

Gazette dissolved liquidation.

Download
2023-05-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-09-28Resolution

Resolution.

Download
2022-09-28Address

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

Download
2022-09-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-28Insolvency

Liquidation voluntary statement of affairs.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Persons with significant control

Notification of a person with significant control.

Download
2022-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-14Accounts

Change account reference date company previous extended.

Download
2021-07-16Address

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

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-05-05Capital

Capital allotment shares.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Persons with significant control

Cessation of a person with significant control.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Officers

Appoint person director company with name date.

Download
2017-11-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.