Company NameWinters Investment Network Limited
DirectorsTatjana Valujeva and Darren Jon Winters
Company StatusActive
Company Number04344396
CategoryPrivate Limited Company
Incorporation Date21 December 2001(22 years, 4 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Tatjana Valujeva
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(1 week, 4 days after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 807 Nelson House
Dolphin Square
London
SW1V 3PA
Director NameMr Darren Jon Winters
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(1 week, 4 days after company formation)
Appointment Duration22 years, 3 months
RoleTutor
Country of ResidenceEngland
Correspondence AddressFlat 807 Nelson House
Dolphin Square
London
SW1V 3PA
Secretary NameTatjana Valujeva
NationalityBritish
StatusCurrent
Appointed01 January 2002(1 week, 4 days after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 807 Nelson House
Dolphin Square
London
SW1V 3PA
Secretary NameDarren Jon Winters
NationalityBritish
StatusResigned
Appointed01 January 2002(1 week, 4 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 July 2002)
RoleTutor
Correspondence Address38 Poppleton Road
Leytonstone
London
E11 1LR
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.wininvesting.com
Telephone020 77407300
Telephone regionLondon

Location

Registered Address207 Providence Square
3rd Floor, Quartz House
London
SE1 2EW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Darren Winters
99.00%
Ordinary A
1 at £1Tatjana Valujeva
1.00%
Ordinary B

Financials

Year2014
Net Worth£177

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

15 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
17 July 2023Accounts for a dormant company made up to 31 March 2023 (10 pages)
23 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
28 November 2022Accounts for a dormant company made up to 31 March 2022 (10 pages)
14 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
17 December 2021Accounts for a dormant company made up to 31 March 2021 (10 pages)
14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
18 September 2020Accounts for a dormant company made up to 31 March 2020 (10 pages)
20 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
21 August 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
18 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
12 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 January 2017Confirmation statement made on 17 January 2017 with no updates (3 pages)
17 January 2017Confirmation statement made on 17 January 2017 with no updates (3 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
18 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
18 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
12 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
4 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(6 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
14 January 2013Registered office address changed from Quartz House Third Floor 207 Providence Square Mill Street London SE1 2EW on 14 January 2013 (1 page)
14 January 2013Registered office address changed from Quartz House Third Floor 207 Providence Square Mill Street London SE1 2EW on 14 January 2013 (1 page)
14 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
29 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
29 December 2010Registered office address changed from 3Rd Floor 207 Providence Square London SE1 2EW on 29 December 2010 (1 page)
29 December 2010Registered office address changed from 3Rd Floor 207 Providence Square London SE1 2EW on 29 December 2010 (1 page)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 January 2010Director's details changed for Tatjana Valujeva on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Tatjana Valujeva on 1 December 2009 (2 pages)
4 January 2010Secretary's details changed for Tatjana Valujeva on 1 December 2009 (1 page)
4 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Darren Jon Winters on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Tatjana Valujeva on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Darren Jon Winters on 1 December 2009 (2 pages)
4 January 2010Secretary's details changed for Tatjana Valujeva on 1 December 2009 (1 page)
4 January 2010Director's details changed for Darren Jon Winters on 1 December 2009 (2 pages)
4 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
4 January 2010Secretary's details changed for Tatjana Valujeva on 1 December 2009 (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 January 2009Return made up to 21/12/08; full list of members (4 pages)
16 January 2009Return made up to 21/12/08; full list of members (4 pages)
2 October 2008Registered office changed on 02/10/2008 from 38 poppleton road upper leytonstone london E11 1LR (1 page)
2 October 2008Registered office changed on 02/10/2008 from 38 poppleton road upper leytonstone london E11 1LR (1 page)
7 August 2008Director's change of particulars / darren winters / 23/03/2008 (1 page)
7 August 2008Director's change of particulars / darren winters / 23/03/2008 (1 page)
7 August 2008Director and secretary's change of particulars / tatjana valujeva / 23/03/2008 (1 page)
7 August 2008Director and secretary's change of particulars / tatjana valujeva / 23/03/2008 (1 page)
18 January 2008Return made up to 21/12/07; full list of members (2 pages)
18 January 2008Return made up to 21/12/07; full list of members (2 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
5 January 2007Return made up to 21/12/06; full list of members (7 pages)
5 January 2007Return made up to 21/12/06; full list of members (7 pages)
31 July 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
30 May 2006Director's particulars changed (2 pages)
30 May 2006Director's particulars changed (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
19 January 2006Return made up to 21/12/05; full list of members (7 pages)
19 January 2006Return made up to 21/12/05; full list of members (7 pages)
31 March 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
31 March 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
14 January 2005Registered office changed on 14/01/05 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page)
14 January 2005Return made up to 21/12/04; full list of members (7 pages)
14 January 2005Return made up to 21/12/04; full list of members (7 pages)
14 January 2005Registered office changed on 14/01/05 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page)
10 February 2004Amended accounts made up to 31 March 2003 (5 pages)
10 February 2004Amended accounts made up to 31 March 2003 (5 pages)
18 January 2004Director's particulars changed (1 page)
18 January 2004Secretary's particulars changed;director's particulars changed (1 page)
18 January 2004Director's particulars changed (1 page)
18 January 2004Secretary's particulars changed;director's particulars changed (1 page)
18 January 2004Return made up to 21/12/03; full list of members (7 pages)
18 January 2004Return made up to 21/12/03; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 April 2003Registered office changed on 15/04/03 from: 28 wilton road bexhill on sea east sussex TN40 1EZ (1 page)
15 April 2003Registered office changed on 15/04/03 from: 28 wilton road bexhill on sea east sussex TN40 1EZ (1 page)
16 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
4 November 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
29 July 2002Secretary resigned (1 page)
29 July 2002Secretary resigned (1 page)
29 July 2002Secretary's particulars changed;director's particulars changed (1 page)
29 July 2002Secretary's particulars changed;director's particulars changed (1 page)
15 April 2002New secretary appointed;new director appointed (2 pages)
15 April 2002New secretary appointed;new director appointed (2 pages)
15 April 2002Ad 01/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 2002Ad 01/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 2002New secretary appointed;new director appointed (2 pages)
15 April 2002New secretary appointed;new director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned (1 page)
21 December 2001Incorporation (9 pages)
21 December 2001Incorporation (9 pages)