Background WavePink WaveYellow Wave

WINEP 5 LIMITED (02534252)

WINEP 5 LIMITED (02534252) is an active UK company. incorporated on 24 August 1990. with registered office in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WINEP 5 LIMITED has been registered for 35 years. Current directors include BEDNALL, Jonathan Albert.

Company Number
02534252
Status
active
Type
ltd
Incorporated
24 August 1990
Age
35 years
Address
Friars Gate 1011 Stratford Road, Solihull, B90 4BN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEDNALL, Jonathan Albert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINEP 5 LIMITED

WINEP 5 LIMITED is an active company incorporated on 24 August 1990 with the registered office located in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WINEP 5 LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02534252

LTD Company

Age

35 Years

Incorporated 24 August 1990

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

PORTAL PRODUCTS LIMITED
From: 29 November 1990To: 19 January 2009
AMPORTH ENTERPRISES LIMITED
From: 24 August 1990To: 29 November 1990
Contact
Address

Friars Gate 1011 Stratford Road Shirley Solihull, B90 4BN,

Previous Addresses

1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT
From: 26 November 2014To: 17 June 2024
4 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX
From: 24 August 1990To: 26 November 2014
Timeline

3 key events • 1990 - 2014

Funding Officers Ownership
Company Founded
Aug 90
Director Left
Jul 14
Director Joined
Jul 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

EPWIN SECRETARIES LIMITED

Active
1011 Stratford Road, SolihullB90 4BN
Corporate secretary
Appointed 23 Jul 2014

BEDNALL, Jonathan Albert

Active
Stratford Road, SolihullB90 4BN
Born March 1971
Director
Appointed 23 Jul 2014

BOAST, David John

Resigned
Greenways Cleeve Hill, CheltenhamGL52 3PR
Secretary
Appointed N/A
Resigned 13 Feb 1992

BOSKETT, Richard John

Resigned
Windrush Oakley Road, CheltenhamGL52 6NZ
Secretary
Appointed N/A
Resigned 01 Jun 1995

RICE, Sean Edward

Resigned
4 Manor Park Business Centre, CheltenhamGL51 9TX
Secretary
Appointed 31 Dec 1996
Resigned 23 Jul 2014

WINTERBOTTOM, Neil

Resigned
Pinewood Cotswold Meadows, CheltenhamGL54 2LN
Secretary
Appointed 01 Jun 1995
Resigned 31 Dec 1996

BEIM, Dusan David

Resigned
Groveridge House Brimpsfield, GloucesterGL4 8LF
Born November 1944
Director
Appointed N/A
Resigned 01 Jul 1994

BOAST, David John

Resigned
Greenways Cleeve Hill, CheltenhamGL52 3PR
Born January 1946
Director
Appointed N/A
Resigned 31 Dec 1996

COX, Richard

Resigned
32 The Crescent, PlymouthPL8 2AP
Born April 1934
Director
Appointed 31 Dec 1996
Resigned 30 Apr 2004

GREENSLADE, Robin Alastair

Resigned
Avonscroft Dock Lane, TewkesburyGL20 6LG
Born July 1946
Director
Appointed 01 Jul 1994
Resigned 31 Dec 1996

HAZEL, Paul Malcolm

Resigned
Roel Hill House, CheltenhamGL54 5AP
Born June 1952
Director
Appointed 31 Dec 1996
Resigned 31 May 2008

MASON, David Maurice

Resigned
206 London Road, CheltenhamGL52 6HJ
Born March 1952
Director
Appointed N/A
Resigned 20 Apr 1999

RAWSON, Anthony James

Resigned
4 Manor Park Business Centre, CheltenhamGL51 9TX
Born August 1943
Director
Appointed 31 Dec 1996
Resigned 23 Jul 2014

RAWSON, Richard John

Resigned
Deerhurst 1 Bishops Close, TorquayTQ1 2PL
Born September 1945
Director
Appointed 31 Dec 1996
Resigned 31 Dec 2006

SORENSEN, Vagn Tolstrup

Resigned
71 Dalso Park, DenmarkFOREIGN
Born April 1932
Director
Appointed 01 Feb 1995
Resigned 31 Dec 1996

Persons with significant control

1

Cranmore Boulevard, SolihullB90 4QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 November 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
4 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Move Registers To Registered Office Company With New Address
2 February 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Change Corporate Secretary Company With Change Date
26 November 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 July 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 July 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Dormant
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Dormant
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Dormant
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Dormant
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Move Registers To Sail Company
9 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 May 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Certificate Change Of Name Company
16 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 April 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 July 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Legacy
5 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 July 2006
AAAnnual Accounts
Legacy
3 February 2006
363aAnnual Return
Legacy
3 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 July 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 April 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 March 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 April 2002
AAAnnual Accounts
Legacy
14 February 2002
363aAnnual Return
Accounts With Accounts Type Dormant
30 May 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 May 2000
AAAnnual Accounts
Legacy
15 March 2000
288cChange of Particulars
Legacy
16 February 2000
363aAnnual Return
Legacy
18 October 1999
288cChange of Particulars
Resolution
6 June 1999
RESOLUTIONSResolutions
Resolution
6 June 1999
RESOLUTIONSResolutions
Resolution
6 June 1999
RESOLUTIONSResolutions
Resolution
6 June 1999
RESOLUTIONSResolutions
Resolution
6 June 1999
RESOLUTIONSResolutions
Resolution
6 June 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 May 1999
AAAnnual Accounts
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
363aAnnual Return
Legacy
26 June 1998
287Change of Registered Office
Accounts With Accounts Type Full
11 April 1998
AAAnnual Accounts
Legacy
9 February 1998
363aAnnual Return
Accounts With Accounts Type Full
14 April 1997
AAAnnual Accounts
Legacy
24 February 1997
363aAnnual Return
Legacy
24 February 1997
363(353)363(353)
Legacy
24 February 1997
287Change of Registered Office
Auditors Resignation Company
11 February 1997
AUDAUD
Auditors Resignation Company
4 February 1997
AUDAUD
Legacy
20 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
288bResignation of Director or Secretary
Auditors Resignation Company
7 January 1997
AUDAUD
Resolution
15 July 1996
RESOLUTIONSResolutions
Resolution
15 July 1996
RESOLUTIONSResolutions
Resolution
15 July 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 July 1996
AAAnnual Accounts
Legacy
11 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1995
AAAnnual Accounts
Legacy
5 June 1995
287Change of Registered Office
Legacy
5 June 1995
288288
Legacy
7 February 1995
363sAnnual Return (shuttle)
Legacy
6 February 1995
288288
Legacy
14 July 1994
288288
Accounts With Accounts Type Full
13 June 1994
AAAnnual Accounts
Legacy
10 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1993
AAAnnual Accounts
Legacy
10 February 1993
288288
Legacy
10 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1992
AAAnnual Accounts
Legacy
27 February 1992
363b363b
Legacy
27 February 1992
288288
Legacy
8 November 1991
288288
Legacy
6 March 1991
363aAnnual Return
Legacy
22 January 1991
288288
Legacy
22 January 1991
288288
Legacy
22 January 1991
288288
Legacy
22 January 1991
288288
Legacy
22 January 1991
287Change of Registered Office
Legacy
22 January 1991
88(2)R88(2)R
Legacy
22 January 1991
123Notice of Increase in Nominal Capital
Resolution
22 January 1991
RESOLUTIONSResolutions
Resolution
22 January 1991
RESOLUTIONSResolutions
Legacy
22 January 1991
224224
Legacy
7 December 1990
287Change of Registered Office
Legacy
7 December 1990
288288
Legacy
7 December 1990
288288
Certificate Change Of Name Company
28 November 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 August 1990
NEWINCIncorporation