Company NameWinterstow Ltd
DirectorsMarcus Jonathan Weedon and Andrew Barry Spiro
Company StatusActive
Company Number12145444
CategoryPrivate Limited Company
Incorporation Date8 August 2019(4 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Marcus Jonathan Weedon
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2019(same day as company formation)
RoleMusic Consultant
Country of ResidenceUnited Kingdom
Correspondence Address55 Kentish Town Road
London
NW1 8NX
Director NameMr Andrew Barry Spiro
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 19 Willow Street
London
EC2A 4BH

Location

Registered AddressFirst Floor
19 Willow Street
London
EC2A 4BH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 August 2023 (8 months, 2 weeks ago)
Next Return Due21 August 2024 (4 months from now)

Filing History

6 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
21 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
15 August 2022Change of details for Mr Marcus Weedon as a person with significant control on 30 November 2021 (2 pages)
15 August 2022Confirmation statement made on 7 August 2022 with updates (4 pages)
22 April 2022Statement of capital following an allotment of shares on 30 November 2021
  • GBP 200
(3 pages)
22 April 2022Registered office address changed from 27 Henley House Swanfield Street London E2 7JA England to First Floor 19 Willow Street London EC2A 4BH on 22 April 2022 (1 page)
18 February 2022Registered office address changed from 55 Kentish Town Road London NW1 8NX United Kingdom to 27 Henley House Swanfield Street London E2 7JA on 18 February 2022 (1 page)
24 November 2021Current accounting period extended from 31 August 2021 to 31 December 2021 (1 page)
6 September 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
28 April 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
4 December 2020Compulsory strike-off action has been discontinued (1 page)
3 December 2020Appointment of Mr Andrew Barry Spiro as a director on 1 December 2020 (2 pages)
3 December 2020Confirmation statement made on 7 August 2020 with updates (5 pages)
3 December 2020Notification of Andrew Spiro as a person with significant control on 1 December 2020 (2 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
13 August 2020Change of details for Marcus Weedon as a person with significant control on 13 August 2020 (2 pages)
8 August 2019Incorporation
Statement of capital on 2019-08-08
  • GBP 1
(30 pages)