Background WavePink WaveYellow Wave

WINSOR & NEWTON LTD (03659137)

WINSOR & NEWTON LTD (03659137) is an active UK company. incorporated on 29 October 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WINSOR & NEWTON LTD has been registered for 27 years. Current directors include SPIGHT, Jonathan Paul William.

Company Number
03659137
Status
active
Type
ltd
Incorporated
29 October 1998
Age
27 years
Address
The Mediaworks Building, London, W12 7FP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SPIGHT, Jonathan Paul William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINSOR & NEWTON LTD

WINSOR & NEWTON LTD is an active company incorporated on 29 October 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WINSOR & NEWTON LTD was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

03659137

LTD Company

Age

27 Years

Incorporated 29 October 1998

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 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

COLART FINANCE LIMITED
From: 6 August 1999To: 17 April 2015
BROOMCO (1694) LIMITED
From: 29 October 1998To: 6 August 1999
Contact
Address

The Mediaworks Building 191 Wood Lane London, W12 7FP,

Previous Addresses

Huckletree West, the Mediaworks Building 191 Wood Lane London W12 7FP United Kingdom
From: 30 July 2021To: 13 February 2025
The Studio Building 21 Evesham Street London W11 4AJ
From: 5 January 2012To: 30 July 2021
Whitefriars Avenue Harrow Middlesex HA3 5RH
From: 29 October 1998To: 5 January 2012
Timeline

13 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Oct 98
Director Joined
Apr 13
Director Joined
Oct 13
Director Left
Apr 14
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Apr 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Jun 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

SPIGHT, Jonathan Paul William

Active
191 Wood Lane, LondonW12 7FP
Born July 1968
Director
Appointed 20 Oct 2016

BOWEN, Anthony David

Resigned
26 Bradley Gardens, EalingW13 8HF
Secretary
Appointed 11 Jun 1999
Resigned 24 Apr 2007

DOMINGO, Theriza

Resigned
21 Evesham Street, LondonW11 4AJ
Secretary
Appointed 01 Apr 2014
Resigned 07 Aug 2015

ROBSON, Neil

Resigned
31 Fanshawe Crescent, WareSG12 0AR
Secretary
Appointed 24 Apr 2007
Resigned 01 Apr 2014

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 29 Oct 1998
Resigned 11 Jun 1999

ALEXANDRIAN, Jean-Daniel

Resigned
21 Evesham Street, LondonW11 4AJ
Born January 1976
Director
Appointed 28 Apr 2016
Resigned 14 Sept 2016

EVANS, Richard Jean Llewellyn

Resigned
21 Evesham Street, LondonW11 4AJ
Born August 1956
Director
Appointed 23 Apr 2013
Resigned 19 May 2015

GLEN, Eilidh Munro

Resigned
21 Evesham Street, LondonW11 4AJ
Born December 1987
Director
Appointed 27 Jul 2015
Resigned 20 Oct 2016

HENDERSON, Michael William George

Resigned
Hydon Barn, HambledonGU8 4ED
Born April 1946
Director
Appointed 11 Jun 1999
Resigned 18 Dec 2006

ROBSON, Neil

Resigned
31 Fanshawe Crescent, WareSG12 0AR
Born August 1969
Director
Appointed 19 Nov 2008
Resigned 01 Apr 2014

THIEME, Christian

Resigned
21 Evesham Street, LondonW11 4AJ
Born April 1974
Director
Appointed 10 Oct 2013
Resigned 19 Jun 2015

URNES, Erik

Resigned
9 Bank Lane, LondonSW15 5JT
Born February 1971
Director
Appointed 18 Dec 2006
Resigned 01 Nov 2008

VAN SCHIE, Adrianus Hendrikus Maria

Resigned
The Mediaworks Building, LondonW12 7FP
Born March 1967
Director
Appointed 26 Nov 2016
Resigned 13 Jun 2023

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 29 Oct 1998
Resigned 11 Jun 1999

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 29 Oct 1998
Resigned 11 Jun 1999

Persons with significant control

1

191 Wood Lane, LondonW12 7FP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Oct 2016
Fundings
Financials
Latest Activities

Filing History

110

Dissolution Application Strike Off Company
19 March 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
4 January 2019
AAMDAAMD
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Certificate Change Of Name Company
17 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 April 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Termination Secretary Company With Name
28 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Auditors Resignation Company
22 November 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Auditors Resignation Company
15 November 2010
AUDAUD
Accounts With Accounts Type Full
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Accounts With Accounts Type Full
26 September 2009
AAAnnual Accounts
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
403aParticulars of Charge Subject to s859A
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Miscellaneous
19 November 2007
MISCMISC
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Full
1 September 2006
AAAnnual Accounts
Legacy
29 November 2005
363aAnnual Return
Accounts With Accounts Type Full
30 September 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2004
AAAnnual Accounts
Legacy
3 June 2004
288cChange of Particulars
Legacy
30 October 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
18 September 2003
AUDAUD
Accounts With Accounts Type Full
18 September 2003
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
2 April 2002
155(6)b155(6)b
Legacy
2 April 2002
155(6)b155(6)b
Legacy
2 April 2002
155(6)b155(6)b
Legacy
2 April 2002
155(6)b155(6)b
Legacy
2 April 2002
155(6)b155(6)b
Legacy
2 April 2002
155(6)b155(6)b
Legacy
2 April 2002
155(6)b155(6)b
Legacy
2 April 2002
155(6)a155(6)a
Legacy
2 April 2002
88(2)R88(2)R
Resolution
2 April 2002
RESOLUTIONSResolutions
Legacy
4 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2001
AAAnnual Accounts
Legacy
17 January 2001
88(2)R88(2)R
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Legacy
24 November 1999
363sAnnual Return (shuttle)
Legacy
23 August 1999
225Change of Accounting Reference Date
Legacy
20 August 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
6 August 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 July 1999
RESOLUTIONSResolutions
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
287Change of Registered Office
Incorporation Company
29 October 1998
NEWINCIncorporation