Company NameWinchester Consultancy Limited
DirectorAndrew Reid
Company StatusActive
Company Number04484217
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAndrew Reid
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(2 weeks, 6 days after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Old Park Lane
London
W1K 1QW
Secretary NameClaire Piggott
NationalityBritish
StatusResigned
Appointed01 August 2002(2 weeks, 6 days after company formation)
Appointment Duration3 years (resigned 01 August 2005)
RoleCompany Director
Correspondence Address36 Springfield Close
North Finchley
London
N12 7NT
Secretary NameMr Nigel Robert Hale
NationalityBritish
StatusResigned
Appointed10 August 2005(3 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 21 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Lyndhurst Road
Sheffield
South Yorkshire
S11 9BJ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitewinconltd.com

Location

Registered Address4 Old Park Lane
London
W1K 1QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£605,461
Cash£583,637
Current Liabilities£375,901

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due28 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 November

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Filing History

13 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
12 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
3 May 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
14 September 2017Registered office address changed from 26 York Street London W1U 6PZ to 4 Old Park Lane London W1K 1QW on 14 September 2017 (1 page)
14 September 2017Registered office address changed from 26 York Street London W1U 6PZ to 4 Old Park Lane London W1K 1QW on 14 September 2017 (1 page)
25 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
21 February 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
21 February 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
21 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
18 March 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
18 March 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
14 July 2014Registered office address changed from Apartment 139 Devonshire House Eldon Street Sheffield S1 4NR to 26 York Street London W1U 6PZ on 14 July 2014 (1 page)
14 July 2014Director's details changed for Andrew Reid on 14 July 2014 (2 pages)
14 July 2014Director's details changed for Andrew Reid on 14 July 2014 (2 pages)
14 July 2014Registered office address changed from Apartment 139 Devonshire House Eldon Street Sheffield S1 4NR to 26 York Street London W1U 6PZ on 14 July 2014 (1 page)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
3 March 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
3 March 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
27 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(3 pages)
27 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(3 pages)
9 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
9 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
13 February 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
13 February 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
6 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
6 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
16 February 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
16 February 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
15 July 2010Director's details changed for Andrew Reid on 10 July 2010 (2 pages)
15 July 2010Director's details changed for Andrew Reid on 10 July 2010 (2 pages)
15 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
10 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
10 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
29 July 2009Return made up to 12/07/09; full list of members (3 pages)
29 July 2009Return made up to 12/07/09; full list of members (3 pages)
16 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
16 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
11 June 2009Appointment terminated secretary nigel hale (1 page)
11 June 2009Appointment terminated secretary nigel hale (1 page)
11 September 2008Return made up to 12/07/08; no change of members (6 pages)
11 September 2008Return made up to 12/07/08; no change of members (6 pages)
15 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
15 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
12 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
12 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
11 September 2007Return made up to 12/07/07; full list of members (6 pages)
11 September 2007Return made up to 12/07/07; full list of members (6 pages)
8 August 2006Return made up to 12/07/06; full list of members (6 pages)
8 August 2006Return made up to 12/07/06; full list of members (6 pages)
20 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
20 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
11 October 2005Return made up to 12/07/05; full list of members
  • 363(287) ‐ Registered office changed on 11/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 2005Return made up to 12/07/05; full list of members
  • 363(287) ‐ Registered office changed on 11/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 2005Secretary resigned (1 page)
19 August 2005New secretary appointed (2 pages)
19 August 2005Secretary resigned (1 page)
19 August 2005New secretary appointed (2 pages)
15 February 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
15 February 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
15 July 2004Return made up to 12/07/04; full list of members (6 pages)
15 July 2004Return made up to 12/07/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
3 March 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
5 August 2003Accounting reference date extended from 31/07/03 to 28/11/03 (1 page)
5 August 2003Accounting reference date extended from 31/07/03 to 28/11/03 (1 page)
28 July 2003Return made up to 12/07/03; full list of members (6 pages)
28 July 2003Return made up to 12/07/03; full list of members (6 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New secretary appointed (2 pages)
10 September 2002New secretary appointed (2 pages)
10 September 2002Ad 01/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 September 2002Ad 01/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 August 2002Secretary resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Secretary resigned (1 page)
1 August 2002Registered office changed on 01/08/02 from: 73-75 princess street saint peters square manchester M2 4EG (1 page)
1 August 2002Registered office changed on 01/08/02 from: 73-75 princess street saint peters square manchester M2 4EG (1 page)
12 July 2002Incorporation (13 pages)
12 July 2002Incorporation (13 pages)