Background WavePink WaveYellow Wave

WINTERTON CAPITAL LIMITED (02851612)

WINTERTON CAPITAL LIMITED (02851612) is an active UK company. incorporated on 8 September 1993. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. WINTERTON CAPITAL LIMITED has been registered for 32 years. Current directors include AGNEW, Clare Margaret, Lady, DEWINTER, Justin Zakgerald.

Company Number
02851612
Status
active
Type
ltd
Incorporated
8 September 1993
Age
32 years
Address
Acre House, London, NW1 3ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
AGNEW, Clare Margaret, Lady, DEWINTER, Justin Zakgerald
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINTERTON CAPITAL LIMITED

WINTERTON CAPITAL LIMITED is an active company incorporated on 8 September 1993 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. WINTERTON CAPITAL LIMITED was registered 32 years ago.(SIC: 70229)

Status

active

Active since 32 years ago

Company No

02851612

LTD Company

Age

32 Years

Incorporated 8 September 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

ACCIDENT & CREDIT SERVICES LIMITED
From: 17 June 2010To: 20 November 2014
ACCIDENT & CREDIT (PROPERTY) LIMITED
From: 8 September 1993To: 17 June 2010
Contact
Address

Acre House 11-15 William Road London, NW1 3ER,

Timeline

17 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Sept 93
Director Joined
Jun 10
Director Joined
Jul 16
Funding Round
Sept 16
Loan Cleared
May 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Director Left
Oct 17
New Owner
Aug 18
Owner Exit
Aug 18
New Owner
Aug 18
Owner Exit
Jan 20
New Owner
Jan 20
Funding Round
Apr 21
New Owner
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
2
Funding
3
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DEWINTER, Justin Zak Gerald

Active
11-15 William Road, LondonNW1 3ER
Secretary
Appointed 20 Jun 2013

AGNEW, Clare Margaret, Lady

Active
11-15 William Road, LondonNW1 3ER
Born August 1960
Director
Appointed 11 Jun 2010

DEWINTER, Justin Zakgerald

Active
11-15 William Road, LondonNW1 3ER
Born April 1967
Director
Appointed 04 Jul 2016

AGNEW, Bolton

Resigned
Oulton Hall, NorwichNR11 6NU
Secretary
Appointed 01 Nov 1994
Resigned 20 Aug 1998

STODART, Christopher Antony

Resigned
Rose Villa, IpswichIP9 1BP
Secretary
Appointed 20 Sept 1993
Resigned 01 Nov 1994

WALKER, John

Resigned
8 Valleyview Drive, IpswichIP4 5UW
Secretary
Appointed 20 Aug 1998
Resigned 11 Jun 2010

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 08 Sept 1993
Resigned 20 Sept 1993

AGNEW, Theodore Thomas More, Lord

Resigned
East Somerton, Great YarmouthNR29 4DZ
Born January 1961
Director
Appointed 20 Sept 1993
Resigned 24 Oct 2017

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 Sept 1993
Resigned 20 Sept 1993

Persons with significant control

5

1 Active
4 Ceased

Lord Theodore Thomas More Agnew

Active
11-15 William Road, LondonNW1 3ER
Born January 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2022

Mr Simon James Russell

Ceased
11-15 William Road, LondonNW1 3ER
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2020
Ceased 01 Mar 2022

Mr Justin Zak Gerald Dewinter

Ceased
11-15 William Road, LondonNW1 3ER
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Nov 2017
Ceased 01 Mar 2022

Mr Edwin Donald Harrell

Ceased
Graham Road, IpswichIP1 3QE
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 22 Nov 2017
Ceased 13 Jan 2020

Lord Theodore Thomas More Agnew

Ceased
East Somerton, Great YarmouthNR29 4DZ
Born January 1961

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
Ceased 22 Nov 2017
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
9 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
9 April 2021
PSC04Change of PSC Details
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Legacy
8 March 2021
ANNOTATIONANNOTATION
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 February 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 August 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Capital Allotment Shares
19 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
12 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Certificate Change Of Name Company
20 November 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 July 2013
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
14 May 2013
AA01Change of Accounting Reference Date
Legacy
12 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2012
AAAnnual Accounts
Legacy
12 April 2012
MG01MG01
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Certificate Change Of Name Company
17 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 June 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Termination Secretary Company With Name
14 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2006
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Legacy
13 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 January 2005
AAAnnual Accounts
Legacy
29 September 2004
363aAnnual Return
Legacy
26 August 2004
288cChange of Particulars
Legacy
25 September 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 June 2003
AAAnnual Accounts
Legacy
8 October 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 May 2002
AAAnnual Accounts
Legacy
23 October 2001
363aAnnual Return
Accounts With Accounts Type Full
20 February 2001
AAAnnual Accounts
Legacy
27 November 2000
287Change of Registered Office
Legacy
27 November 2000
363aAnnual Return
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1999
AAAnnual Accounts
Legacy
1 December 1998
363sAnnual Return (shuttle)
Legacy
23 September 1998
287Change of Registered Office
Legacy
6 May 1998
363sAnnual Return (shuttle)
Legacy
20 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1998
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 1997
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 1996
AAAnnual Accounts
Legacy
2 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
287Change of Registered Office
Legacy
17 November 1994
225(2)225(2)
Legacy
15 November 1994
363sAnnual Return (shuttle)
Legacy
9 November 1994
288288
Legacy
30 December 1993
395Particulars of Mortgage or Charge
Legacy
13 November 1993
395Particulars of Mortgage or Charge
Legacy
8 October 1993
288288
Resolution
8 October 1993
RESOLUTIONSResolutions
Legacy
8 October 1993
287Change of Registered Office
Certificate Change Of Name Company
1 October 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 October 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 September 1993
NEWINCIncorporation