Warning: file_put_contents(c/e9ec52505bb556a250ab29ec91214e01.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Winmax It Services Ltd, CM1 1JR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WINMAX IT SERVICES LTD

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

This company is commonly known as Winmax It Services Ltd. The company was founded 12 years ago and was given the registration number 07726354. The firm's registered office is in CHELMSFORD. You can find them at Suite 430 4th Floor Victoria House, Victoria Road, Chelmsford, Essex. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:WINMAX IT SERVICES LTD
Company Number:07726354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2011
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:Suite 430 4th Floor Victoria House, Victoria Road, Chelmsford, Essex, England, CM1 1JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkeley Suite, 35 Berkeley Square, Mayfair, London, England, W1J 5BF

Director19 October 2022Active
Berkeley Suite, 35 Berkeley Square, Mayfair, London, England, W1J 5BF

Director20 October 2020Active
Suite 430, 4th Floor Victoria House, Victoria Road, Chelmsford, England, CM1 1JR

Director02 August 2011Active

People with Significant Control

Mr Abid Hussain
Notified on:19 October 2022
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:Berkeley Suite, 35 Berkeley Square, London, England, W1J 5BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Qaiser Haroon Khan
Notified on:28 January 2021
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:Berkeley Suite, 35 Berkeley Square, London, England, W1J 5BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Mr Qaiser Haroon Khan
Notified on:20 October 2020
Status:Active
Date of birth:October 2020
Nationality:British
Country of residence:England
Address:Suite 430, 4th Floor Victoria House, Chelmsford, England, CM1 1JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mussadaque Rafique Butt
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:Pakistani
Country of residence:England
Address:Suite 430, 4th Floor Victoria House, Chelmsford, England, CM1 1JR
Nature of control:
  • Ownership of shares 75 to 100 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
2023-02-09Insolvency

Liquidation compulsory winding up order.

Download
2023-02-02Insolvency

Liquidation compulsory winding up order.

Download
2022-10-19Persons with significant control

Notification of a person with significant control.

Download
2022-10-19Persons with significant control

Cessation of a person with significant control.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Persons with significant control

Change to a person with significant control.

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-05-04Address

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

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Persons with significant control

Cessation of a person with significant control.

Download
2021-06-04Persons with significant control

Change to a person with significant control.

Download
2021-06-04Persons with significant control

Cessation of a person with significant control.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-02-04Persons with significant control

Notification of a person with significant control.

Download
2020-11-06Persons with significant control

Notification of a person with significant control.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Officers

Appoint person director company with name date.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-03Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Persons with significant control

Change to a person with significant control.

Download
2020-04-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.