About

Registered Number: 05771461
Date of Incorporation: 06/04/2006 (18 years ago)
Company Status: Active
Registered Address: 55 Baker Street, London, W1U 7EU,

 

Win Technologies (UK) Ltd was founded on 06 April 2006 with its registered office in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MENASHE, Gavin 06 April 2006 - 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 10 October 2019
CH03 - Change of particulars for secretary 05 August 2019
CH01 - Change of particulars for director 05 August 2019
CH01 - Change of particulars for director 05 August 2019
CH01 - Change of particulars for director 05 August 2019
CH01 - Change of particulars for director 05 August 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 05 June 2017
AD01 - Change of registered office address 08 December 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 29 June 2016
AR01 - Annual Return 29 June 2016
CH01 - Change of particulars for director 29 June 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 23 June 2015
CH01 - Change of particulars for director 23 June 2015
CH01 - Change of particulars for director 23 June 2015
CH01 - Change of particulars for director 23 June 2015
CH01 - Change of particulars for director 23 June 2015
AUD - Auditor's letter of resignation 10 April 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 28 May 2014
CH01 - Change of particulars for director 25 April 2014
CH01 - Change of particulars for director 25 April 2014
CH01 - Change of particulars for director 25 April 2014
AUD - Auditor's letter of resignation 15 January 2014
AA - Annual Accounts 07 October 2013
AD01 - Change of registered office address 19 September 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 11 April 2012
MG01 - Particulars of a mortgage or charge 15 February 2012
MG01 - Particulars of a mortgage or charge 15 February 2012
MG01 - Particulars of a mortgage or charge 15 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
AA - Annual Accounts 08 October 2008
395 - Particulars of a mortgage or charge 20 June 2008
363a - Annual Return 12 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
395 - Particulars of a mortgage or charge 13 October 2007
395 - Particulars of a mortgage or charge 13 October 2007
AA - Annual Accounts 22 August 2007
363a - Annual Return 03 May 2007
395 - Particulars of a mortgage or charge 19 October 2006
395 - Particulars of a mortgage or charge 09 September 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2006
287 - Change in situation or address of Registered Office 07 June 2006
225 - Change of Accounting Reference Date 07 June 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
NEWINC - New incorporation documents 06 April 2006

Mortgages & Charges

Description Date Status Charge by
Deed of rent deposit 07 February 2012 Outstanding

N/A

Deed of rent deposit 07 February 2012 Outstanding

N/A

Rent deposit deed 07 February 2012 Outstanding

N/A

Rent deposit deed 12 June 2008 Outstanding

N/A

Rent deposit deed 09 October 2007 Outstanding

N/A

Rent deposit deed 09 October 2007 Outstanding

N/A

Rent deposit deed 10 October 2006 Outstanding

N/A

Charge over deposits 31 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.