Background WavePink WaveYellow Wave

WINCH DESIGN LIMITED (02023355)

WINCH DESIGN LIMITED (02023355) is an active UK company. incorporated on 28 May 1986. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. WINCH DESIGN LIMITED has been registered for 39 years. Current directors include CARRINGTON, Nigel Martyn, Sir, DIXON, James David, GRAPIN, Aino-Leena and 2 others.

Company Number
02023355
Status
active
Type
ltd
Incorporated
28 May 1986
Age
39 years
Address
Parklife House, London, SW15 2NU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
CARRINGTON, Nigel Martyn, Sir, DIXON, James David, GRAPIN, Aino-Leena, MCBAIN, Robert James, TOMLINSON, Simon Alexander Neil
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINCH DESIGN LIMITED

WINCH DESIGN LIMITED is an active company incorporated on 28 May 1986 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. WINCH DESIGN LIMITED was registered 39 years ago.(SIC: 74100)

Status

active

Active since 39 years ago

Company No

02023355

LTD Company

Age

39 Years

Incorporated 28 May 1986

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Medium Company

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

ANDREW WINCH DESIGNS LIMITED
From: 28 May 1986To: 16 December 2015
Contact
Address

Parklife House 133 Deodar Road London, SW15 2NU,

Previous Addresses

The Old Fire Station 123 Mortlake High Street London SW14 8SN England
From: 31 October 2017To: 27 August 2024
123 the Old Fire Station Mortlake High Street London SW14 8SN England
From: 11 October 2017To: 31 October 2017
7 st John's Road Harrow Middlesex HA1 2EY
From: 28 May 1986To: 11 October 2017
Timeline

24 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
May 86
Director Joined
Oct 10
Director Left
Dec 10
Director Joined
Mar 13
Director Left
Apr 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Sept 16
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Loan Secured
Nov 20
Loan Secured
Jun 21
Loan Secured
Jun 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Apr 22
Director Left
Apr 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Jan 24
Director Joined
Jan 25
Director Left
Jan 25
Loan Cleared
Jan 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

PRATT, Sarah

Active
133 Deodar Road, LondonSW15 2NU
Secretary
Appointed 22 Apr 2018

CARRINGTON, Nigel Martyn, Sir

Active
133 Deodar Road, LondonSW15 2NU
Born May 1956
Director
Appointed 04 Jan 2022

DIXON, James David

Active
133 Deodar Road, LondonSW15 2NU
Born July 1969
Director
Appointed 01 Dec 2018

GRAPIN, Aino-Leena

Active
133 Deodar Road, LondonSW15 2NU
Born February 1978
Director
Appointed 15 Sept 2016

MCBAIN, Robert James

Active
133 Deodar Road, LondonSW15 2NU
Born December 1971
Director
Appointed 11 Jan 2025

TOMLINSON, Simon Alexander Neil

Active
133 Deodar Road, LondonSW15 2NU
Born April 1976
Director
Appointed 01 Dec 2018

WINCH, Jane

Resigned
123 Mortlake High Street, LondonSW14 8SN
Secretary
Appointed N/A
Resigned 22 Apr 2018

BEHARRELL, Clive Russell

Resigned
123 Mortlake High Street, LondonSW14 8SN
Born April 1955
Director
Appointed 01 Dec 2015
Resigned 31 Mar 2022

CHATT-COLLINS, Matthew

Resigned
St John's Road, HarrowHA1 2EY
Born December 1966
Director
Appointed 05 Oct 2010
Resigned 26 Jan 2016

GOODMAN, David Martin

Resigned
St John's Road, HarrowHA1 2EY
Born April 1962
Director
Appointed 14 Mar 2013
Resigned 01 Apr 2015

MITCHELL, Jamie Matthew

Resigned
133 Deodar Road, LondonSW15 2NU
Born February 1972
Director
Appointed 04 Jan 2022
Resigned 11 Jan 2025

STIRLING, Oliver John

Resigned
7 Hartswood Road, LondonW12 9NQ
Born February 1961
Director
Appointed 01 Jun 2000
Resigned 25 Nov 2010

WINCH, Andrew Richard David

Resigned
123 Mortlake High Street, LondonSW14 8SN
Born June 1956
Director
Appointed N/A
Resigned 31 Mar 2022

WINCH, Jane

Resigned
123 Mortlake High Street, LondonSW14 8SN
Born December 1958
Director
Appointed N/A
Resigned 01 Dec 2018

Persons with significant control

1

Jac Holdings Limited

Active
Mortlake High Street, LondonSW14 8SN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
29 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 January 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
8 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Certificate Change Of Name Company
16 December 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Auditors Resignation Company
5 November 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Medium
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Accounts With Accounts Type Medium
1 February 2013
AAAnnual Accounts
Legacy
27 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Change Person Secretary Company With Change Date
23 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Accounts With Accounts Type Medium
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Medium
31 December 2010
AAAnnual Accounts
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Made Up Date
25 February 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
10 September 2009
287Change of Registered Office
Accounts With Accounts Type Small
11 February 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
21 August 2008
287Change of Registered Office
Accounts With Accounts Type Small
11 June 2008
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 July 2007
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2005
AAAnnual Accounts
Legacy
30 September 2005
363aAnnual Return
Legacy
26 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 April 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 2003
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2002
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2002
AAAnnual Accounts
Legacy
15 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 2001
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Legacy
29 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 March 2000
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Legacy
22 July 1999
287Change of Registered Office
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1998
AAAnnual Accounts
Accounts With Accounts Type Small
20 February 1998
AAAnnual Accounts
Legacy
31 October 1997
363sAnnual Return (shuttle)
Legacy
14 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1996
AAAnnual Accounts
Legacy
17 October 1996
363sAnnual Return (shuttle)
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Accounts With Accounts Type Small
10 October 1995
AAAnnual Accounts
Accounts With Accounts Type Small
20 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 September 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
11 May 1994
AUDAUD
Accounts With Made Up Date
28 March 1994
AAAnnual Accounts
Legacy
28 March 1994
287Change of Registered Office
Legacy
9 September 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 February 1993
AAAnnual Accounts
Legacy
16 February 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 December 1991
AAAnnual Accounts
Legacy
12 November 1991
363aAnnual Return
Accounts With Made Up Date
5 October 1990
AAAnnual Accounts
Legacy
2 October 1990
363363
Accounts With Made Up Date
19 December 1989
AAAnnual Accounts
Legacy
27 November 1989
363363
Accounts With Made Up Date
5 April 1989
AAAnnual Accounts
Legacy
20 February 1989
363363
Accounts With Made Up Date
15 January 1988
AAAnnual Accounts
Legacy
11 November 1987
363363
Legacy
11 November 1987
287Change of Registered Office
Legacy
17 August 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 June 1986
224224
Legacy
12 June 1986
288288
Legacy
12 June 1986
287Change of Registered Office
Certificate Incorporation
28 May 1986
CERTINCCertificate of Incorporation
Incorporation Company
28 May 1986
NEWINCIncorporation