Company NameWinnovart Ltd
DirectorDoru-Cristian Coretchi
Company StatusActive
Company Number08784543
CategoryPrivate Limited Company
Incorporation Date21 November 2013(10 years, 4 months ago)
Previous NameDCC Management Europe Ltd.

Business Activity

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

Directors

Director NameMr Doru-Cristian Coretchi
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Pall Mall
London
SW1Y 5ED
Director NameMrs Anca Maria Mandruleanu
Date of BirthJuly 1983 (Born 40 years ago)
NationalityRomanian
StatusResigned
Appointed01 March 2014(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Comeragh Road
London
W14 9HS

Contact

Websitedccmanagement.com
Email address[email protected]
Telephone020 35428196
Telephone regionLondon

Location

Registered Address118 Pall Mall
London
SW1Y 5ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £0.1Doru Cristian Coretchi
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£3,117
Current Liabilities£22,454

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 November 2023 (4 months, 1 week ago)
Next Return Due1 December 2024 (8 months from now)

Filing History

27 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
17 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
16 April 2020Change of details for Mr Doru Cristian Coretchi as a person with significant control on 1 July 2016 (2 pages)
2 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 October 2018 (9 pages)
6 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
9 August 2018Registered office address changed from Flat 501 Walpole Lodge 7 Plaza Gardens London SW15 2DP England to 118 Pall Mall London SW1Y 5ED on 9 August 2018 (1 page)
12 June 2018Registered office address changed from 16 Point Pleasant Putney London SW18 1GG England to Flat 501 Walpole Lodge 7 Plaza Gardens London SW15 2DP on 12 June 2018 (1 page)
12 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
27 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
27 November 2017Registered office address changed from Crown House 72 Hammersmith Road London W14 8th England to 16 Point Pleasant Putney London SW18 1GG on 27 November 2017 (1 page)
27 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
27 November 2017Registered office address changed from Crown House 72 Hammersmith Road London W14 8th England to 16 Point Pleasant Putney London SW18 1GG on 27 November 2017 (1 page)
28 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
5 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
1 November 2016Registered office address changed from Avanta Offices Hammersmith 1 Lyric Square London W6 0NB to Crown House 72 Hammersmith Road London W14 8th on 1 November 2016 (1 page)
1 November 2016Registered office address changed from Avanta Offices Hammersmith 1 Lyric Square London W6 0NB to Crown House 72 Hammersmith Road London W14 8th on 1 November 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
21 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10
(3 pages)
21 December 2015Termination of appointment of Anca Maria Mandruleanu as a director on 15 November 2015 (1 page)
21 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10
(3 pages)
21 December 2015Termination of appointment of Anca Maria Mandruleanu as a director on 15 November 2015 (1 page)
6 August 2015Company name changed dcc management europe LTD.\certificate issued on 06/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-05
(3 pages)
6 August 2015Company name changed dcc management europe LTD.\certificate issued on 06/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-05
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 10
(4 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 10
(4 pages)
25 March 2014Appointment of Mrs Anca Maria Mandruleanu as a director (2 pages)
25 March 2014Appointment of Mrs Anca Maria Mandruleanu as a director (2 pages)
22 March 2014Current accounting period shortened from 30 November 2014 to 31 October 2014 (1 page)
22 March 2014Current accounting period shortened from 30 November 2014 to 31 October 2014 (1 page)
13 March 2014Registered office address changed from 79 Comeragh Road London W14 9HS United Kingdom on 13 March 2014 (1 page)
13 March 2014Registered office address changed from 79 Comeragh Road London W14 9HS United Kingdom on 13 March 2014 (1 page)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)