UKBizDB.co.uk

WINNING MOVES INTERNATIONAL LIMITED

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

This company is commonly known as Winning Moves International Limited. The company was founded 23 years ago and was given the registration number 04207931. The firm's registered office is in PADDINGTON. You can find them at Lyntonia House, 7-9 Praed Street, Paddington, London. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WINNING MOVES INTERNATIONAL LIMITED
Company Number:04207931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Lyntonia House, 7-9 Praed Street, Paddington, London, W2 1NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lyntonia House, 7-9 Praed Street, Paddington, W2 1NJ

Director03 October 2022Active
Lyntonia House, 7-9 Praed Street, Paddington, W2 1NJ

Director28 September 2012Active
Lyntonia House, 7-9 Praed Street, Paddington, W2 1NJ

Director31 October 2021Active
Lyntonia House, 7-9 Praed Street, Paddington, W2 1NJ

Director29 January 2009Active
Lyntonia House, 7-9 Praed Street, Paddington, W2 1NJ

Director03 October 2022Active
Lyntonia House, 7-9 Praed Street, Paddington, W2 1NJ

Director22 June 2023Active
Widworthy Barton, Wilmington, Honiton, EX14 9JS

Secretary30 April 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 April 2001Active
4 Folly Orchard, Wokingham, RG41 2TU

Director30 April 2001Active
Lyntonia House, 7-9 Praed Street, Paddington, W2 1NJ

Director22 January 2013Active
Lyntonia House, 7-9 Praed Street, Paddington, W2 1NJ

Director24 January 2012Active
Lyntonia House, 7-9 Praed Street, Paddington, W2 1NJ

Director23 January 2015Active
24, Avenue De La Belle Gabrielle, Nogent Sur Marne, France, 94130

Director29 January 2009Active
Lyntonia House, 7-9 Praed Street, Paddington, W2 1NJ

Director01 February 2015Active
Widworthy Barton, Wilmington, Honiton, EX14 9JS

Director30 April 2001Active
53 Rosebury Road, London, SW6 2NQ

Director30 April 2001Active
11459 E Beck Lane, Scottsdale, Usa,

Director30 April 2001Active
Lyntonia House, 7-9 Praed Street, Paddington, W2 1NJ

Director22 January 2013Active
104 Hesperus Avenues, Gloucester, Massachussetts,, Usa,

Director30 April 2001Active
Cannaregio 1039, Venice, Italy, 30121

Director30 April 2001Active
Lyntonia House, 7-9 Praed Street, Paddington, W2 1NJ

Director22 January 2013Active
Lyntonia House, 7-9 Praed Street, Paddington, W2 1NJ

Director17 September 2013Active
Lyntonia House, 7-9 Praed Street, Paddington, W2 1NJ

Director30 April 2018Active
Lyntonia House, 7-9 Praed Street, Paddington, W2 1NJ

Director01 July 2011Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 April 2001Active

People with Significant Control

Mr Thomas Watmough Liddell
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Address:Lyntonia House, Paddington, W2 1NJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Resolution

Resolution.

Download
2024-02-02Incorporation

Memorandum articles.

Download
2023-12-21Capital

Capital cancellation shares.

Download
2023-12-21Capital

Capital return purchase own shares.

Download
2023-12-15Accounts

Accounts with accounts type group.

Download
2023-12-06Resolution

Resolution.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-05-22Persons with significant control

Change to a person with significant control.

Download
2023-05-12Address

Move registers to sail company with new address.

Download
2023-05-12Address

Change sail address company with new address.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Capital

Capital cancellation shares.

Download
2022-12-15Capital

Capital cancellation shares.

Download
2022-12-15Capital

Capital return purchase own shares.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-07Accounts

Accounts with accounts type group.

Download
2022-11-02Resolution

Resolution.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-05-11Persons with significant control

Change to a person with significant control.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type group.

Download
2021-11-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.