Company NameWindyridge Subco Limited
DirectorsMarco Mario Arcari and Mario Loreto Arcari
Company StatusActive
Company Number07973726
CategoryPrivate Limited Company
Incorporation Date2 March 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Marco Mario Arcari
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameMr Mario Loreto Arcari
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-11 Mortimer Street
London
W1T 3HS

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts29 February 2024 (1 month, 2 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return2 March 2024 (1 month, 2 weeks ago)
Next Return Due16 March 2025 (11 months from now)

Filing History

5 March 2024Confirmation statement made on 2 March 2024 with no updates (3 pages)
15 August 2023Director's details changed for Mr Marco Mario Arcari on 14 August 2023 (2 pages)
15 August 2023Change of details for Mr Marco Mario Arcari as a person with significant control on 14 August 2023 (2 pages)
5 April 2023Accounts for a dormant company made up to 28 February 2023 (5 pages)
3 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
30 November 2022Accounts for a dormant company made up to 28 February 2022 (5 pages)
7 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
25 November 2021Accounts for a dormant company made up to 28 February 2021 (5 pages)
11 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
2 March 2021Director's details changed for Mario Loreto Arcari on 22 February 2021 (2 pages)
26 February 2021Accounts for a dormant company made up to 28 February 2020 (5 pages)
16 December 2020Change of details for Mr Marco Mario Arcari as a person with significant control on 15 December 2020 (2 pages)
16 December 2020Director's details changed for Mr Marco Mario Arcari on 15 December 2020 (2 pages)
9 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
6 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
9 March 2018Confirmation statement made on 2 March 2018 with updates (5 pages)
9 March 2018Notification of La Vita (Scotland) Limited as a person with significant control on 8 December 2017 (2 pages)
8 March 2018Cessation of Cou 1 Limited as a person with significant control on 8 December 2017 (1 page)
7 March 2018Change of details for La Vita Pizzeria Limited as a person with significant control on 8 December 2017 (2 pages)
25 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
25 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 201
(5 pages)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 201
(5 pages)
12 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
12 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 201
(5 pages)
10 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 201
(5 pages)
10 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 201
(5 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 201
(5 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 201
(5 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 201
(5 pages)
21 February 2014Registered office address changed from the Poynt 45 Wollaton Street Nottingham Nottinghamshire NG1 5FW on 21 February 2014 (2 pages)
21 February 2014Registered office address changed from the Poynt 45 Wollaton Street Nottingham Nottinghamshire NG1 5FW on 21 February 2014 (2 pages)
20 February 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
20 February 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
20 November 2013Previous accounting period shortened from 31 March 2013 to 28 February 2013 (3 pages)
20 November 2013Previous accounting period shortened from 31 March 2013 to 28 February 2013 (3 pages)
19 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
14 March 2012Solvency statement dated 13/03/12 (1 page)
14 March 2012Resolutions
  • RES13 ‐ Cancel share prem a/c 13/03/2012
(1 page)
14 March 2012Solvency statement dated 13/03/12 (1 page)
14 March 2012Resolutions
  • RES13 ‐ Cancel share prem a/c 13/03/2012
(1 page)
14 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 201
(4 pages)
14 March 2012Statement by directors (1 page)
14 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 201
(4 pages)
14 March 2012Statement of capital on 14 March 2012
  • GBP 201
(4 pages)
14 March 2012Statement by directors (1 page)
14 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 201
(4 pages)
14 March 2012Statement of capital on 14 March 2012
  • GBP 201
(4 pages)
2 March 2012Incorporation (33 pages)
2 March 2012Incorporation (33 pages)