UKBizDB.co.uk

WINTECH GLOBAL LIMITED

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

This company is commonly known as Wintech Global Limited. The company was founded 7 years ago and was given the registration number 10586225. The firm's registered office is in LONDON. You can find them at 218 Brixton Hill, , London, . This company's SIC code is 47410 - Retail sale of computers, peripheral units and software in specialised stores.

Company Information

Name:WINTECH GLOBAL LIMITED
Company Number:10586225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47410 - Retail sale of computers, peripheral units and software in specialised stores
  • 68320 - Management of real estate on a fee or contract basis
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:218 Brixton Hill, London, England, SW2 1HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76, Suffolk Road, Barking, England, IG11 7QW

Director01 April 2020Active
76, Suffolk Road, Barking, England, IG11 7QW

Director01 April 2020Active
77, Avenue Road, London, England, N12 8PY

Director01 August 2018Active
Unit 5, Martinbridge Trading Estate, 240-242 Lincoln Road, Enfield, United Kingdom, EN1 1SP

Director26 January 2017Active
1a, Rheidol Terrace, London, England, N1 8NT

Director05 October 2018Active
77, Avenue Road, London, England, N12 8PY

Director15 May 2018Active
218, Brixton Hill, London, England, SW2 1HE

Director05 October 2019Active
218 -Brixton Hill Road, Brixton Hill, London, England, SW2 1HE

Director04 March 2019Active

People with Significant Control

Mrs Mythili Kanagalingam
Notified on:01 April 2020
Status:Active
Date of birth:October 1985
Nationality:Sri Lankan
Country of residence:England
Address:76, Suffolk Road, Barking, England, IG11 7QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Vijayatharsan Karthigesu
Notified on:01 April 2020
Status:Active
Date of birth:December 1982
Nationality:Sri Lankan
Country of residence:England
Address:76, Suffolk Road, Barking, England, IG11 7QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bernard Sangare
Notified on:05 October 2019
Status:Active
Date of birth:August 1968
Nationality:French
Country of residence:England
Address:76, Suffolk Road, Barking, England, IG11 7QW
Nature of control:
  • Significant influence or control
Mr Mazher Latif
Notified on:03 March 2019
Status:Active
Date of birth:April 1964
Nationality:Belgian
Country of residence:United Kingdom
Address:71, Crest Road, London, United Kingdom, NW2 7LY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Danial Safari
Notified on:05 October 2018
Status:Active
Date of birth:September 1966
Nationality:Swedish
Country of residence:England
Address:1a, Rheidol Terrace, London, England, N1 8NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Asma Karimpour
Notified on:01 August 2018
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:77, Avenue Road, London, England, N12 8PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Atta Allah Salehi
Notified on:02 February 2017
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:77, Avenue Road, London, England, N12 8PY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mazher Latif
Notified on:26 January 2017
Status:Active
Date of birth:April 1964
Nationality:Belgian
Country of residence:United Kingdom
Address:Unit 5, Martinbridge Trading Estate, Enfield, United Kingdom, EN1 1SP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2024-02-13Gazette

Gazette notice compulsory.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-25Accounts

Accounts with accounts type micro entity.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Persons with significant control

Notification of a person with significant control.

Download
2022-10-28Persons with significant control

Notification of a person with significant control.

Download
2022-10-28Persons with significant control

Cessation of a person with significant control.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-10-28Address

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

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-12-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type micro entity.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Gazette

Gazette filings brought up to date.

Download
2020-09-07Accounts

Accounts with accounts type micro entity.

Download
2020-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2020-04-07Gazette

Gazette notice compulsory.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Persons with significant control

Cessation of a person with significant control.

Download
2019-10-17Persons with significant control

Notification of a person with significant control.

Download
2019-10-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.