About

Registered Number: 09261438
Date of Incorporation: 13/10/2014 (9 years and 6 months ago)
Company Status: Active
Registered Address: C/O Capital Law Limited Capital Building, Tyndall Street, Cardiff, Caerdydd, CF10 4AZ,

 

Based in Cardiff, Caerdydd, Who Knows Wins Ltd was registered on 13 October 2014. Graham, Jamie, Hogg, Ian Christopher, Jones, Nicholas Fraser, White, Andrew Martin Ronald, Cooper, Ashley Gerard, Cooper, Darrell Scott are the current directors of the organisation. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Jamie 13 October 2014 - 1
HOGG, Ian Christopher 01 May 2020 - 1
JONES, Nicholas Fraser 01 August 2020 - 1
WHITE, Andrew Martin Ronald 27 June 2018 - 1
COOPER, Ashley Gerard 22 June 2015 05 May 2017 1
COOPER, Darrell Scott 22 June 2015 05 May 2017 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 02 October 2020
AP01 - Appointment of director 24 August 2020
AP01 - Appointment of director 24 August 2020
RESOLUTIONS - N/A 24 July 2020
RESOLUTIONS - N/A 24 July 2020
RESOLUTIONS - N/A 30 June 2020
AA - Annual Accounts 09 June 2020
AA01 - Change of accounting reference date 12 May 2020
AA - Annual Accounts 29 October 2019
AA01 - Change of accounting reference date 11 September 2019
SH01 - Return of Allotment of shares 23 August 2019
SH01 - Return of Allotment of shares 23 August 2019
SH01 - Return of Allotment of shares 23 August 2019
SH01 - Return of Allotment of shares 23 August 2019
PSC01 - N/A 19 August 2019
SH01 - Return of Allotment of shares 16 August 2019
CS01 - N/A 15 August 2019
RESOLUTIONS - N/A 09 August 2019
PSC02 - N/A 07 August 2019
PSC07 - N/A 07 August 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 15 August 2018
PSC01 - N/A 15 August 2018
PSC09 - N/A 15 August 2018
AD01 - Change of registered office address 10 August 2018
AA - Annual Accounts 31 July 2018
SH01 - Return of Allotment of shares 30 July 2018
RESOLUTIONS - N/A 24 July 2018
AP01 - Appointment of director 18 July 2018
AP01 - Appointment of director 18 July 2018
AD01 - Change of registered office address 03 April 2018
SH01 - Return of Allotment of shares 11 January 2018
RESOLUTIONS - N/A 10 January 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 22 September 2017
AD01 - Change of registered office address 17 August 2017
TM01 - Termination of appointment of director 04 June 2017
TM01 - Termination of appointment of director 04 June 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 27 October 2015
CH01 - Change of particulars for director 07 October 2015
AP01 - Appointment of director 18 August 2015
RESOLUTIONS - N/A 30 June 2015
AP01 - Appointment of director 30 June 2015
SH01 - Return of Allotment of shares 30 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 January 2015
SH01 - Return of Allotment of shares 13 January 2015
NEWINC - New incorporation documents 13 October 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.