UKBizDB.co.uk

WNDSOR LIMITED

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

This company is commonly known as Wndsor Limited. The company was founded 5 years ago and was given the registration number 11619682. The firm's registered office is in HIGH WYCOMBE. You can find them at 10a Ogilvie Road, , High Wycombe, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:WNDSOR LIMITED
Company Number:11619682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2018
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:10a Ogilvie Road, High Wycombe, England, HP12 3DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-20, Bradford Street, Walsall, England, WS1 1PB

Director12 October 2018Active
55, Hawthorne Road, High Wycombe, England, HP13 7EU

Director09 February 2020Active
Unimix House, Suite 20, Abbey Road, London, England, NW10 7TR

Director12 October 2018Active
49, Gilderdale, Luton, England, LU4 9NA

Director28 April 2021Active
67, Spearing Road, High Wycombe, England, HP12 3JX

Director22 November 2021Active
19-20, Bradford Street, Walsall, England, WS1 1PB

Director05 January 2020Active
10a, Ogilvie Road, High Wycombe, England, HP12 3DS

Director19 November 2020Active
10a, Ogilvie Road, High Wycombe, England, HP12 3DS

Director12 October 2020Active
10a, Ogilvie Road, High Wycombe, England, HP12 3DS

Director16 November 2020Active
20-22, Wenlock Road, London, England, N1 7GU

Director12 October 2018Active

People with Significant Control

Mrs Shaista Bibi
Notified on:05 November 2022
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:England
Address:Unimix House, Suite 20, Abbey Road, London, England, NW10 7TR
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Majid Jaral
Notified on:22 November 2021
Status:Active
Date of birth:May 1977
Nationality:British Virgin Islander
Country of residence:England
Address:19-20, Bradford Street, Walsall, England, WS1 1PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Afsheen Zehra Jafry
Notified on:28 April 2021
Status:Active
Date of birth:January 1977
Nationality:Pakistani
Country of residence:England
Address:49, Gilderdale, Luton, England, LU4 9NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mohammad Shazad
Notified on:19 November 2020
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:10a, Ogilvie Road, High Wycombe, England, HP12 3DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Nazia Shazad
Notified on:16 November 2020
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:10a, Ogilvie Road, High Wycombe, England, HP12 3DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mohammad Shazad
Notified on:12 October 2020
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:10a, Ogilvie Road, High Wycombe, England, HP12 3DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ateeq Ahmed
Notified on:10 June 2020
Status:Active
Date of birth:August 1995
Nationality:British
Country of residence:England
Address:55, Hawthorne Road, High Wycombe, England, HP13 7EU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Mustafa Fatih Yilmaz
Notified on:12 October 2018
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Shaista Bibi
Notified on:12 October 2018
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:England
Address:19-20, Bradford Street, Walsall, England, WS1 1PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control as trust

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
2023-11-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-05-27Persons with significant control

Notification of a person with significant control.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-05-24Persons with significant control

Cessation of a person with significant control.

Download
2023-05-24Address

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

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Persons with significant control

Cessation of a person with significant control.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-09Address

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

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-03-17Officers

Change person director company with change date.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-11-24Persons with significant control

Notification of a person with significant control.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Address

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

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.