Background WavePink WaveYellow Wave

WINPLAN (UK) LIMITED (03472068)

WINPLAN (UK) LIMITED (03472068) is an active UK company. incorporated on 27 November 1997. with registered office in Solihull. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WINPLAN (UK) LIMITED has been registered for 28 years. Current directors include TOOMEY, Cheryl Kim, TOOMEY, Matthew Peter.

Company Number
03472068
Status
active
Type
ltd
Incorporated
27 November 1997
Age
28 years
Address
Carleton House, Solihull, B90 3AD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TOOMEY, Cheryl Kim, TOOMEY, Matthew Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINPLAN (UK) LIMITED

WINPLAN (UK) LIMITED is an active company incorporated on 27 November 1997 with the registered office located in Solihull. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WINPLAN (UK) LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03472068

LTD Company

Age

28 Years

Incorporated 27 November 1997

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

PROCEL LIMITED
From: 27 November 1997To: 22 September 1999
Contact
Address

Carleton House 266-268 Stratford Road, Shirley Solihull, B90 3AD,

Previous Addresses

240 Stratford Road Shirley Solihull West Midlands B90 3AE
From: 27 November 1997To: 30 October 2012
Timeline

2 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Nov 97
Owner Exit
Jul 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

TOOMEY, Matthew Peter

Active
266-268 Stratford Road, Shirley, SolihullB90 3AD
Secretary
Appointed 27 Nov 1997

TOOMEY, Cheryl Kim

Active
266-268 Stratford Road, Shirley, SolihullB90 3AD
Born November 1959
Director
Appointed 27 Nov 1997

TOOMEY, Matthew Peter

Active
266-268 Stratford Road, Shirley, SolihullB90 3AD
Born May 1960
Director
Appointed 06 Apr 2003

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 27 Nov 1997
Resigned 27 Nov 1997

Persons with significant control

2

1 Active
1 Ceased

Matthew Peter Toomey

Ceased
266-268 Stratford Road, Shirley, SolihullB90 3AD
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2020

Cheryl Kim Toomey

Active
266-268 Stratford Road, Shirley, SolihullB90 3AD
Born November 1959

Nature of Control

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

Filing History

84

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
19 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2017
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
14 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
23 October 2007
288cChange of Particulars
Legacy
23 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 March 2007
AAAnnual Accounts
Legacy
30 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 April 2006
AAAnnual Accounts
Legacy
15 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2005
AAAnnual Accounts
Legacy
17 December 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 March 2004
AAAnnual Accounts
Legacy
6 December 2003
363aAnnual Return
Legacy
6 July 2003
363aAnnual Return
Legacy
6 July 2003
363aAnnual Return
Legacy
6 July 2003
287Change of Registered Office
Legacy
11 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 May 2002
AAAnnual Accounts
Accounts With Accounts Type Small
27 June 2001
AAAnnual Accounts
Legacy
2 January 2001
363aAnnual Return
Accounts With Accounts Type Small
25 May 2000
AAAnnual Accounts
Legacy
14 December 1999
363aAnnual Return
Legacy
28 October 1999
287Change of Registered Office
Certificate Change Of Name Company
21 September 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
7 June 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Resolution
6 January 1999
RESOLUTIONSResolutions
Resolution
6 January 1999
RESOLUTIONSResolutions
Legacy
8 December 1997
88(2)R88(2)R
Legacy
4 December 1997
288bResignation of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Incorporation Company
27 November 1997
NEWINCIncorporation