UKBizDB.co.uk

WINGATE VENTURES LIMITED

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

This company is commonly known as Wingate Ventures Limited. The company was founded 29 years ago and was given the registration number 02982625. The firm's registered office is in LONDON. You can find them at Eardley House, 182-184 Campden Hill Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WINGATE VENTURES LIMITED
Company Number:02982625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1994
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Eardley House, 182-184 Campden Hill Road, London, W8 7AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Liddell Gardens, London, United Kingdom, NW10 3QE

Director12 November 2020Active
36 Wingate Road, London, W6 0UR

Director10 November 1994Active
62, Liddell Gardens, London, United Kingdom, NW10 3QE

Director15 December 2020Active
62, Liddell Gardens, London, United Kingdom, NW10 3QE

Director15 December 2020Active
17, Walkergate, Berwick-Upon-Tweed, United Kingdom, TD15 1DJ

Director15 June 2017Active
9 Boscombe Road, London, W12 9HS

Secretary01 October 2003Active
9 Boscombe Road, London, W12 9HS

Secretary10 November 1994Active
Chicklade House, Chicklade, Hindon, Salisbury, SP3 5SU

Secretary04 September 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary24 October 1994Active
9 Boscombe Road, London, W12 9HS

Director01 December 1994Active
36 Wingate Road, London, W6 0UR

Director01 January 2002Active
15 Ravenna Road, London, SW15 6AW

Director01 May 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director24 October 1994Active

People with Significant Control

Mrs Nicola Murray-Philipson Deceased
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:36, Wingate Road, London, United Kingdom, W6 0UR
Nature of control:
  • Voting rights 25 to 50 percent
Mr Frank Trevor Riess
Notified on:06 April 2016
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:United Kingdom
Address:15, Ravenna Road, London, United Kingdom, SW15 6AW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Hylton Robert Murray-Philipson
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:36, Wingate Road, London, United Kingdom, W6 0UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type micro entity.

Download
2022-11-10Accounts

Accounts with accounts type micro entity.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type micro entity.

Download
2021-01-21Address

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

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Address

Move registers to sail company with new address.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Persons with significant control

Change to a person with significant control.

Download
2019-07-09Persons with significant control

Cessation of a person with significant control.

Download
2019-07-09Persons with significant control

Cessation of a person with significant control.

Download
2019-06-18Capital

Capital alter shares redemption statement of capital.

Download
2019-03-12Accounts

Accounts with accounts type micro entity.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Accounts

Accounts with accounts type micro entity.

Download
2017-11-03Confirmation statement

Confirmation statement with updates.

Download
2017-11-03Persons with significant control

Change to a person with significant control.

Download
2017-09-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.