Background WavePink WaveYellow Wave

INTERNATIONAL WINE AND SPIRIT COMPETITION LIMITED(THE) (00720550)

INTERNATIONAL WINE AND SPIRIT COMPETITION LIMITED(THE) (00720550) is an active UK company. incorporated on 4 April 1962. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. INTERNATIONAL WINE AND SPIRIT COMPETITION LIMITED(THE) has been registered for 63 years. Current directors include PURI, Ajit Singh, STOPPARD, Richard Ivan.

Company Number
00720550
Status
active
Type
ltd
Incorporated
4 April 1962
Age
63 years
Address
4th Floor 4 St. James's Place, London, SW1A 1NP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
PURI, Ajit Singh, STOPPARD, Richard Ivan
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL WINE AND SPIRIT COMPETITION LIMITED(THE)

INTERNATIONAL WINE AND SPIRIT COMPETITION LIMITED(THE) is an active company incorporated on 4 April 1962 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. INTERNATIONAL WINE AND SPIRIT COMPETITION LIMITED(THE) was registered 63 years ago.(SIC: 74909)

Status

active

Active since 63 years ago

Company No

00720550

LTD Company

Age

63 Years

Incorporated 4 April 1962

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

CLUB OENOLOGIQUE LIMITED
From: 4 April 1962To: 31 December 1978
Contact
Address

4th Floor 4 St. James's Place London, SW1A 1NP,

Previous Addresses

Fourth Floor 4 st James Place London London SW1 1NP England
From: 20 October 2025To: 25 November 2025
Unit 208 Canalot Studios 222 Kensal Road London W10 5BN England
From: 13 November 2020To: 20 October 2025
210 Canalot Studios 222 Kensal Road London W10 5BN England
From: 10 October 2019To: 13 November 2020
Building 17 Dunsford Park Stovolds Hill Cranleigh Surrey GU6 8TB
From: 4 April 1962To: 10 October 2019
Timeline

18 key events • 1962 - 2026

Funding Officers Ownership
Company Founded
Apr 62
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Oct 12
Director Joined
Dec 13
Loan Secured
May 16
Director Joined
Sept 17
Director Left
Apr 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jul 20
Director Left
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

PURI, Ajit Singh

Active
4 St. James's Place, LondonSW1A 1NP
Born July 1986
Director
Appointed 27 Jan 2020

STOPPARD, Richard Ivan

Active
4 St. James's Place, LondonSW1A 1NP
Born May 1970
Director
Appointed 27 Jan 2020

ANJARWALLA, Hafeez Kaiyumali

Resigned
215 Wandsworth Bridge Road, LondonSW6 2TT
Secretary
Appointed 23 Apr 2002
Resigned 01 Apr 2005

CARTER, Neal

Resigned
58 Almond Grove, GillinghamME7 3SE
Secretary
Appointed 03 Nov 2005
Resigned 02 Mar 2009

JOSEPH, Andrew Dennis

Resigned
Dunsford Park, CranleighGU6 8TB
Secretary
Appointed 09 Jun 2015
Resigned 29 Sept 2017

JUDE, Nicholas Frederick

Resigned
Apartment 124 Baltic Quay, Surrey QuaysSE16 7TG
Secretary
Appointed 28 Sept 2000
Resigned 20 Mar 2001

LAW, Bruce Marcus Alexander

Resigned
106 Ashley Road, Walton On ThamesKT12 1HP
Secretary
Appointed 20 Mar 2001
Resigned 23 Apr 2002

LAW, Bruce Marcus Alexander

Resigned
106 Ashley Road, Walton On ThamesKT12 1HP
Secretary
Appointed 20 Jan 2000
Resigned 28 Sept 2000

WILDERSPIN, Fiona Mary

Resigned
Grantley Close, ShalfordGU4 8DL
Secretary
Appointed 02 Mar 2009
Resigned 28 Nov 2014

WOODS, June Lynda Mary

Resigned
Timbers Roost Broadwater Lane, HorshamRH13 6QW
Secretary
Appointed N/A
Resigned 31 Dec 1999

HAL MANAGEMENT LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate secretary
Appointed 01 Apr 2005
Resigned 03 Nov 2005

BARKER, Pamela Jeanne

Resigned
12 Turnstone House, LondonE1W 1AE
Born July 1957
Director
Appointed 21 Feb 2001
Resigned 07 Feb 2003

BARNARD, Lisa Jane

Resigned
78 Whitehall Park, LondonN19 3TN
Born June 1964
Director
Appointed 03 Nov 1999
Resigned 28 Sept 2000

CHALMERS, Alan David

Resigned
39 Drayton Gardens, LondonW13 0LG
Born May 1957
Director
Appointed 06 Jan 2000
Resigned 29 Mar 2001

COMFORT, William Twyman Iii

Resigned
21 Manresa Road, LondonSW3 6LZ
Born June 1966
Director
Appointed 05 Feb 2010
Resigned 10 Oct 2012

DUFF, Peter

Resigned
9 Cavendish Crescent, BathBA1 2UG
Born August 1928
Director
Appointed N/A
Resigned 30 Dec 2002

DUMMETT, Robin Piers

Resigned
St Albans Gardens, TeddingtonTW11 8AE
Born August 1971
Director
Appointed 22 Sept 2009
Resigned 05 Feb 2010

EDWARDES-JONES, Richard Humphrey

Resigned
The Old Barn, BridportDT6 5AL
Born April 1942
Director
Appointed N/A
Resigned 18 Oct 1996

GIBBONS, Allen

Resigned
Wychwood, WaterperryOX33 1LB
Born December 1964
Director
Appointed 24 Jan 2007
Resigned 07 Nov 2019

GREGORY, Conal Robert

Resigned
The Old Orchard, YorkYO31 1DL
Born March 1947
Director
Appointed 09 May 1997
Resigned 10 Dec 1998

GUIBERT, Christelle Anita Genevieve

Resigned
4 St. James's Place, LondonSW1A 1NP
Born October 1973
Director
Appointed 07 Nov 2019
Resigned 31 Dec 2025

HEY, Charlotte Louise

Resigned
109 Victoria Road, LondonNW6 6TD
Born March 1967
Director
Appointed 20 Mar 2001
Resigned 31 Mar 2002

HOPE, Bryan

Resigned
The Rudges, EveshamWR11 4TB
Born July 1930
Director
Appointed N/A
Resigned 11 Oct 2001

HORDER, Frances

Resigned
Wheeler Lane, GodalmingGU8 5QR
Born June 1946
Director
Appointed 10 Oct 2013
Resigned 21 Jan 2020

MOLYNEUX-BERRY, David

Resigned
53 Cranbury Road, LondonSW6 2NJ
Born February 1947
Director
Appointed N/A
Resigned 26 Mar 1997

MONTAGU, Robert

Resigned
The Old Manor, DorchesterDT2 0JR
Born November 1949
Director
Appointed 09 May 1997
Resigned 31 Dec 1999

NOBLE, Peter Saxton Fitzjames

Resigned
Flax Cottage 17 Ham Common, RichmondTW10 7JB
Born May 1929
Director
Appointed N/A
Resigned 28 Feb 1998

SALTER, Anthony Richard

Resigned
38 Bennett Park, LondonSE3 9RB
Born July 1947
Director
Appointed 13 Mar 2003
Resigned 30 Apr 2009

SHATTOCK, Nigel Frederick

Resigned
19 Binden Road, LondonW12 9RJ
Born March 1940
Director
Appointed 16 Jul 1996
Resigned 31 Dec 1999

SHEATH, Graeme

Resigned
Ardfinnan, HaslemereGU27 3PJ
Born October 1925
Director
Appointed N/A
Resigned 22 Aug 1996

STOREY, David

Resigned
222 Kensal Road, LondonW10 5BN
Born February 1974
Director
Appointed 27 Jan 2020
Resigned 08 Jul 2020

STOREY, David

Resigned
Dunsford Park, CranleighGU6 8TB
Born February 1974
Director
Appointed 29 Sept 2017
Resigned 18 Apr 2019

THURSO, John Archibald, The Right Honourable Viscount

Resigned
Thurso East Mains, ThursoRW14 8HP
Born September 1953
Director
Appointed 09 Mar 1999
Resigned 21 Jan 2020

WAUGH, Harry Hosburgh

Resigned
14 Camden Square, LondonNW1 9UY
Born June 1904
Director
Appointed N/A
Resigned 30 Sept 1999

WRIGLEY, David Timothy

Resigned
36a Castle Street, Saffron WaldenCB10 1BJ
Born January 1956
Director
Appointed 15 Dec 1998
Resigned 21 Jan 2020

Persons with significant control

1

222 Kensal Road, LondonW10 5BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

173

Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Change To A Person With Significant Control
4 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
23 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
5 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Change Person Secretary Company With Change Date
24 July 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Accounts With Accounts Type Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Full
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
9 September 2009
363aAnnual Return
Legacy
22 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
287Change of Registered Office
Legacy
4 September 2008
363aAnnual Return
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Legacy
3 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Legacy
7 February 2006
287Change of Registered Office
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
363sAnnual Return (shuttle)
Legacy
4 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 April 2005
AAAnnual Accounts
Resolution
25 April 2005
RESOLUTIONSResolutions
Legacy
13 April 2005
287Change of Registered Office
Legacy
13 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 November 2004
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
3 November 2003
363sAnnual Return (shuttle)
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 March 2002
AAAnnual Accounts
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
31 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2001
AAAnnual Accounts
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
287Change of Registered Office
Legacy
4 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Legacy
17 August 2000
225Change of Accounting Reference Date
Legacy
4 July 2000
403aParticulars of Charge Subject to s859A
Legacy
28 January 2000
288aAppointment of Director or Secretary
Legacy
28 January 2000
288aAppointment of Director or Secretary
Legacy
28 January 2000
288bResignation of Director or Secretary
Legacy
28 January 2000
288bResignation of Director or Secretary
Legacy
28 January 2000
288bResignation of Director or Secretary
Legacy
17 November 1999
287Change of Registered Office
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
225Change of Accounting Reference Date
Legacy
29 October 1999
288bResignation of Director or Secretary
Resolution
12 October 1999
RESOLUTIONSResolutions
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
363sAnnual Return (shuttle)
Legacy
26 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 March 1999
AAAnnual Accounts
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
363sAnnual Return (shuttle)
Legacy
24 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 March 1998
AAAnnual Accounts
Legacy
29 August 1997
363sAnnual Return (shuttle)
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
1 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 April 1997
AAAnnual Accounts
Legacy
31 October 1996
288bResignation of Director or Secretary
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
13 August 1996
363sAnnual Return (shuttle)
Resolution
24 July 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 April 1996
AAAnnual Accounts
Legacy
12 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1994
AAAnnual Accounts
Legacy
21 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1993
AAAnnual Accounts
Legacy
9 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1992
AAAnnual Accounts
Legacy
28 January 1992
403aParticulars of Charge Subject to s859A
Legacy
10 January 1992
395Particulars of Mortgage or Charge
Legacy
17 September 1991
363aAnnual Return
Accounts With Accounts Type Full
7 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 1990
AAAnnual Accounts
Legacy
19 September 1990
363363
Accounts With Accounts Type Full
7 September 1989
AAAnnual Accounts
Legacy
7 September 1989
363363
Legacy
29 September 1988
363363
Accounts With Accounts Type Full
29 September 1988
AAAnnual Accounts
Legacy
20 April 1988
288288
Legacy
20 April 1988
288288
Accounts With Accounts Type Full
14 October 1987
AAAnnual Accounts
Legacy
14 October 1987
363363
Legacy
13 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 July 1986
AAAnnual Accounts
Legacy
23 July 1986
363363
Legacy
23 July 1986
288288
Incorporation Company
4 April 1962
NEWINCIncorporation