Company NameWiinz Limited
DirectorMorten Sondergaard-Pedersen
Company StatusActive
Company Number06061482
CategoryPrivate Limited Company
Incorporation Date23 January 2007(17 years, 3 months ago)
Previous NameMoonfield Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Morten Sondergaard-Pedersen
Date of BirthMarch 1967 (Born 57 years ago)
NationalityDanish
StatusCurrent
Appointed25 January 2023(16 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 12 East Passage
London
EC1A 7LP
Director NameMr Ian Swycher
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Friars Avenue
London
N20 0XG
Secretary NameAlexa Wayne
NationalityBritish
StatusResigned
Appointed23 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address37 Friars Avenue
Whetstone
London
N20 0XG
Director NameKristian Hansen
Date of BirthMay 1971 (Born 53 years ago)
NationalityDanish
StatusResigned
Appointed19 June 2007(4 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 20 January 2010)
RoleConsultant
Correspondence AddressCandletree Cottage
Hervines Road
Amersham
Buckinghamshire
HP6 5HS
Secretary NameMr Ian Swycher
NationalityBritish
StatusResigned
Appointed01 March 2008(1 year, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 25 January 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Friars Avenue
London
N20 0XG

Location

Registered AddressThird Floor
12 East Passage
London
EC1A 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,188,586
Cash£672
Current Liabilities£2,189,259

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

30 January 2021Current accounting period shortened from 30 January 2020 to 29 January 2020 (1 page)
25 January 2021Confirmation statement made on 23 January 2021 with updates (4 pages)
29 January 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
16 August 2019Micro company accounts made up to 31 January 2019 (4 pages)
30 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
28 January 2019Micro company accounts made up to 31 January 2018 (2 pages)
29 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
24 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
24 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
23 May 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
4 May 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
4 May 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
12 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP .998921
(4 pages)
12 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP .998921
(4 pages)
29 September 2015Registered office address changed from 37 Friars Avenue London N20 0XG to Third Floor 12 East Passage London EC1A 7LP on 29 September 2015 (1 page)
29 September 2015Registered office address changed from 37 Friars Avenue London N20 0XG to Third Floor 12 East Passage London EC1A 7LP on 29 September 2015 (1 page)
21 May 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 May 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP .998921
(4 pages)
12 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP .998921
(4 pages)
8 April 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
8 April 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP .998921
(4 pages)
6 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP .998921
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
21 May 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
8 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
15 March 2010Termination of appointment of Kristian Hansen as a director (1 page)
15 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
15 March 2010Termination of appointment of Kristian Hansen as a director (1 page)
6 November 2009Statement of capital following an allotment of shares on 30 September 2008
  • GBP 21,101
(3 pages)
6 November 2009Statement of capital following an allotment of shares on 30 September 2008
  • GBP 21,101
(3 pages)
19 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
4 February 2009Return made up to 23/01/09; full list of members (5 pages)
4 February 2009Return made up to 23/01/09; full list of members (5 pages)
23 October 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
23 October 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
5 September 2008Nc inc already adjusted 30/07/08 (1 page)
5 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Division 30/07/2008
(2 pages)
5 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Division 30/07/2008
(2 pages)
5 September 2008Nc inc already adjusted 30/07/08 (1 page)
22 May 2008Secretary appointed ian swycher logged form (1 page)
22 May 2008Appointment terminate, secretary alexa wayne logged form (1 page)
22 May 2008Appointment terminate, secretary alexa wayne logged form (1 page)
22 May 2008Secretary appointed ian swycher logged form (1 page)
14 May 2008Secretary appointed ian swycher (1 page)
14 May 2008Appointment terminated secretary alexa wayne (1 page)
14 May 2008Appointment terminated secretary alexa wayne (1 page)
14 May 2008Secretary appointed ian swycher (1 page)
12 February 2008Ad 01/04/07--------- £ si 1@1 (2 pages)
12 February 2008Ad 01/04/07--------- £ si 1@1 (2 pages)
4 February 2008Return made up to 23/01/08; full list of members (2 pages)
4 February 2008Return made up to 23/01/08; full list of members (2 pages)
30 August 2007New director appointed (1 page)
30 August 2007New director appointed (1 page)
27 July 2007Memorandum and Articles of Association (19 pages)
27 July 2007Memorandum and Articles of Association (19 pages)
18 July 2007Company name changed moonfield LIMITED\certificate issued on 18/07/07 (2 pages)
18 July 2007Company name changed moonfield LIMITED\certificate issued on 18/07/07 (2 pages)
31 March 2007Ad 23/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 March 2007Ad 23/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 January 2007Incorporation (16 pages)
23 January 2007Incorporation (16 pages)