UKBizDB.co.uk

WINNING MOVES LIMITED

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

This company is commonly known as Winning Moves Limited. The company was founded 28 years ago and was given the registration number 03069806. The firm's registered office is in BIRMINGHAM. You can find them at Ground Floor Baskerville House, Broad Street, Birmingham, West Midlands. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:WINNING MOVES LIMITED
Company Number:03069806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Ground Floor Baskerville House, Broad Street, Birmingham, West Midlands, United Kingdom, B1 2ND
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
102, Colmore Row, Birmingham, England, B3 3AG

Director17 February 2023Active
102, Colmore Row, Birmingham, England, B3 3AG

Director17 February 2023Active
102, Colmore Row, Birmingham, England, B3 3AG

Director17 February 2023Active
Lee House Station Road, Barlaston, Stoke On Trent, ST12 9DA

Secretary26 June 2007Active
Lee House Station Road, Barlaston, Stoke On Trent, ST12 9DA

Secretary29 June 1995Active
Creative Industries Centre, Wolverhampton Science Park, Glaisher Drive, Wolverhampton, England, WV10 9TG

Secretary10 May 2013Active
Berkeley Court, Borough Road, Newcastle Under Lyme, ST5 1TT

Nominee Secretary19 June 1995Active
Treetops Winghouse Lane, Tittensor, Stoke On Trent, ST12 9HN

Secretary01 February 2001Active
St Marys Mews, Stafford, United Kingdom, ST16 2AP

Secretary09 June 2009Active
3, St. Marys Mews, Stafford, United Kingdom, ST16 2AP

Director09 June 2009Active
Lee House Station Road, Barlaston, Stoke On Trent, ST12 9DA

Director22 October 1999Active
Lea House Station Road, Barlaston, Stoke On Trent, ST12 9DA

Director29 June 1995Active
7 Hawley Close, Stone, ST15 8YS

Director01 November 1999Active
90, Great Bridgewater Street, Manchester, England, M1 5JW

Director02 May 2016Active
Creative Industries Centre, Wolverhampton Science Park, Glaisher Drive, Wolverhampton, England, WV10 9TG

Director01 July 2002Active
Creative Industries Centre, Wolverhampton Science Park, Glaisher Drive, Wolverhampton, England, WV10 9TG

Director10 May 2013Active
32 Breton Close, Upton, Chester, CH2 1HY

Director01 November 1999Active
The Old School, London Road, Woore, Crewe, CW3 9SF

Director18 August 2006Active
The Old School, London Road, Woore, Crewe, CW3 9SF

Director18 August 2006Active
Treetops Winghouse Lane, Tittensor, Stoke On Trent, ST12 9HN

Director01 November 1999Active
25 Hague Bar, New Mills, High Peak, SK22 3AT

Director01 November 1999Active
90, Great Bridgewater Street, Manchester, England, M1 5JW

Director15 December 2015Active
St Marys Mews, Stafford, United Kingdom, ST16 2AP

Director09 June 2009Active
Creative Industries Centre, Wolverhampton Science Park, Glaisher Drive, Wolverhampton, England, WV10 9TG

Director10 May 2013Active
Creative Industries Centre, Wolverhampton Science Park, Glaisher Drive, Wolverhampton, England, WV10 9TG

Director10 May 2013Active
Ground Floor, Baskerville House, Broad Street, Birmingham, United Kingdom, B1 2ND

Director02 May 2016Active
Berkeley Court, Borough Road, Newcastle Under Lyme, ST5 1TT

Corporate Nominee Director19 June 1995Active

People with Significant Control

Mr Adrian Davies
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:90, Great Bridgewater Street, Manchester, England, M1 5JW
Nature of control:
  • Voting rights 75 to 100 percent
Gc Insight Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:102, Colmore Row, Birmingham, England, B3 3AG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with updates.

Download
2024-04-15Persons with significant control

Change to a person with significant control.

Download
2024-04-15Persons with significant control

Change to a person with significant control without name date.

Download
2024-04-12Persons with significant control

Change to a person with significant control.

Download
2023-12-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-19Accounts

Legacy.

Download
2023-09-28Other

Legacy.

Download
2023-09-28Other

Legacy.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Address

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

Download
2023-02-24Persons with significant control

Cessation of a person with significant control.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-22Address

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

Download
2022-11-24Mortgage

Mortgage satisfy charge full.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Address

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

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Address

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

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Address

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

Download
2021-06-15Address

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

Download

Copyright © 2024. All rights reserved.