Company NameMWF Interim Management Limited
DirectorMarc Steven Winder-Fallon
Company StatusActive
Company Number08467108
CategoryPrivate Limited Company
Incorporation Date28 March 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Marc Steven Winder-Fallon
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(same day as company formation)
RoleInterim Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Oliver Avenue
London
SE25 6TY

Location

Registered Address14 Oliver Avenue
London
SE25 6TY
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSouth Norwood
Built Up AreaGreater London

Shareholders

1 at £1Marc Winder-fallon
100.00%
Ordinary

Financials

Year2014
Net Worth£2,219
Cash£6,554
Current Liabilities£25,913

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

24 January 2024Micro company accounts made up to 31 March 2023 (4 pages)
28 March 2023Confirmation statement made on 28 March 2023 with updates (4 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
28 March 2022Confirmation statement made on 28 March 2022 with updates (4 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
29 March 2021Confirmation statement made on 28 March 2021 with updates (4 pages)
10 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
20 August 2020Change of details for Mr Marc Steven Winder-Fallon as a person with significant control on 20 August 2020 (2 pages)
20 August 2020Registered office address changed from 3 Blyth's Wharf London E14 8BF to 14 Oliver Avenue London London SE25 6TY on 20 August 2020 (1 page)
20 August 2020Director's details changed for Mr Marc Steven Winder-Fallon on 20 August 2020 (2 pages)
30 March 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
15 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
28 March 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
6 June 2018Micro company accounts made up to 31 March 2018 (4 pages)
28 March 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
22 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
7 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
22 March 2016Director's details changed for Mr Marc Steven Winder-Fallon on 28 January 2016 (4 pages)
22 March 2016Director's details changed for Mr Marc Steven Winder-Fallon on 28 January 2016 (4 pages)
9 March 2016Registered office address changed from 17 Vinegar Street London E1W 2QQ to 3 Blyth's Wharf London E14 8BF on 9 March 2016 (2 pages)
9 March 2016Registered office address changed from 17 Vinegar Street London E1W 2QQ to 3 Blyth's Wharf London E14 8BF on 9 March 2016 (2 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 July 2015Director's details changed for Mr Marc Winder-Fallon on 19 June 2015 (3 pages)
13 July 2015Director's details changed for Mr Marc Winder-Fallon on 19 June 2015 (3 pages)
10 July 2015Registered office address changed from 167 Wapping High Street London London E1W 3NQ to 17 Vinegar Street London E1W 2QQ on 10 July 2015 (2 pages)
10 July 2015Registered office address changed from 167 Wapping High Street London London E1W 3NQ to 17 Vinegar Street London E1W 2QQ on 10 July 2015 (2 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)