Company NameWings Illustration Limited
DirectorWilliam Maxwell Ings
Company StatusActive
Company Number06956458
CategoryPrivate Limited Company
Incorporation Date8 July 2009(14 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr William Maxwell Ings
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2009(3 months, 3 weeks after company formation)
Appointment Duration14 years, 6 months
RoleIllustrator
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websitewingsillustration.com

Location

Registered Address7 Station Road
Thames Ditton
Surrey
KT7 0NU
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London

Shareholders

1 at £1William Ings
100.00%
Ordinary

Financials

Year2014
Net Worth£180
Current Liabilities£3,194

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (2 months, 4 weeks from now)

Charges

26 June 2019Delivered on: 26 June 2019
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding

Filing History

4 August 2023Registered office address changed from 10 Orange Street London WC2H 7DQ United Kingdom to 7 Station Road Thames Ditton Surrey Kt7 Onu on 4 August 2023 (1 page)
24 July 2023Confirmation statement made on 8 July 2023 with updates (4 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
12 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
7 January 2022Change of details for Mr William Maxwell Ings as a person with significant control on 7 January 2022 (2 pages)
7 January 2022Director's details changed for Mr William Maxwell Ings on 7 January 2022 (2 pages)
20 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
14 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
14 February 2020Change of details for Mr William Maxwell Ings as a person with significant control on 13 February 2020 (2 pages)
14 February 2020Director's details changed for Mr William Maxwell Ings on 13 February 2020 (2 pages)
13 November 2019Satisfaction of charge 069564580001 in full (4 pages)
24 October 2019Registered office address changed from 1 Bramley Business Centre Station Road Bramley Surrey GU5 0AZ United Kingdom to 10 Orange Street London WC2H 7DQ on 24 October 2019 (1 page)
24 October 2019Registered office address changed from 10 Orange Street London WC2H 7DQ United Kingdom to 10 Orange Street London WC2H 7DQ on 24 October 2019 (1 page)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
26 June 2019Registration of charge 069564580001, created on 26 June 2019 (36 pages)
18 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
16 July 2018Confirmation statement made on 8 July 2018 with updates (5 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
16 October 2017Director's details changed for Mr William Maxwell Ings on 27 September 2017 (2 pages)
16 October 2017Registered office address changed from Courts Mount Cottage 17 Courts Mount Road Haslemere Surrey GU27 2PR to 1 Bramley Business Centre Station Road Bramley Surrey GU5 0AZ on 16 October 2017 (1 page)
16 October 2017Change of details for Mr William Maxwell Ings as a person with significant control on 27 September 2017 (2 pages)
16 October 2017Registered office address changed from Courts Mount Cottage 17 Courts Mount Road Haslemere Surrey GU27 2PR to 1 Bramley Business Centre Station Road Bramley Surrey GU5 0AZ on 16 October 2017 (1 page)
16 October 2017Change of details for Mr William Maxwell Ings as a person with significant control on 27 September 2017 (2 pages)
16 October 2017Director's details changed for Mr William Maxwell Ings on 27 September 2017 (2 pages)
1 September 2017Change of share class name or designation (2 pages)
1 September 2017Sub-division of shares on 1 August 2017 (4 pages)
1 September 2017Change of share class name or designation (2 pages)
1 September 2017Change of share class name or designation (2 pages)
1 September 2017Sub-division of shares on 1 August 2017 (4 pages)
1 September 2017Change of share class name or designation (2 pages)
21 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
28 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
28 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 1
(3 pages)
12 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 1
(3 pages)
12 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 1
(3 pages)
29 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
6 August 2013Annual return made up to 8 July 2013 with a full list of shareholders (3 pages)
6 August 2013Annual return made up to 8 July 2013 with a full list of shareholders (3 pages)
6 August 2013Annual return made up to 8 July 2013 with a full list of shareholders (3 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
14 August 2012Director's details changed for William Maxwell Ings on 1 March 2012 (2 pages)
14 August 2012Director's details changed for William Maxwell Ings on 1 March 2012 (2 pages)
14 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
14 August 2012Director's details changed for William Maxwell Ings on 1 March 2012 (2 pages)
14 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
13 March 2012Registered office address changed from Flat 33 Cyril Mansions Prince of Wales Drive London SW11 4HP on 13 March 2012 (1 page)
13 March 2012Registered office address changed from Flat 33 Cyril Mansions Prince of Wales Drive London SW11 4HP on 13 March 2012 (1 page)
25 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
25 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
25 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
3 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
4 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
4 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
17 November 2009Appointment of William Maxwell Ings as a director (3 pages)
17 November 2009Appointment of William Maxwell Ings as a director (3 pages)
9 July 2009Appointment terminated director yomtov jacobs (1 page)
9 July 2009Appointment terminated director yomtov jacobs (1 page)
8 July 2009Incorporation (9 pages)
8 July 2009Incorporation (9 pages)