Background WavePink WaveYellow Wave

WIMS LIMITED (03729853)

WIMS LIMITED (03729853) is an active UK company. incorporated on 10 March 1999. with registered office in Winchester. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. WIMS LIMITED has been registered for 27 years. Current directors include MONKCOM, Jonathan David, PRESTON, Nigel Paul Duncan, SAMPSON, Gareth John.

Company Number
03729853
Status
active
Type
ltd
Incorporated
10 March 1999
Age
27 years
Address
Jewry House, Winchester, SO23 8RZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
MONKCOM, Jonathan David, PRESTON, Nigel Paul Duncan, SAMPSON, Gareth John
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIMS LIMITED

WIMS LIMITED is an active company incorporated on 10 March 1999 with the registered office located in Winchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. WIMS LIMITED was registered 27 years ago.(SIC: 66190)

Status

active

Active since 27 years ago

Company No

03729853

LTD Company

Age

27 Years

Incorporated 10 March 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Jewry House Jewry Street Winchester, SO23 8RZ,

Timeline

7 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
New Owner
Nov 19
Loan Secured
Apr 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Loan Secured
Jul 22
Owner Exit
Nov 25
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

SAMPSON, Gareth John

Active
18 Ashley Drive North, RingwoodBH24 2JN
Secretary
Appointed 10 Nov 2003

MONKCOM, Jonathan David

Active
St. James Terrace, WinchesterSO22 4PP
Born January 1959
Director
Appointed 10 Mar 1999

PRESTON, Nigel Paul Duncan

Active
South Gardens, ThatchamRG18 0NF
Born September 1956
Director
Appointed 10 Mar 1999

SAMPSON, Gareth John

Active
18 Ashley Drive North, RingwoodBH24 2JN
Born December 1967
Director
Appointed 11 Nov 2002

MONKCOM, Jonathan David

Resigned
Carlyon Cottage, WinchesterSO23 9QQ
Secretary
Appointed 10 Mar 1999
Resigned 10 Nov 2003

Persons with significant control

4

1 Active
3 Ceased
13 Jewry Street, WinchesterSO23 8RZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Nov 2025
13 Jewry Street, WinchesterSO23 8RZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2022
Ceased 04 Nov 2025

Mr Nigel Paul Duncan Preston

Ceased
South Gardens, ThatchamRG18 0NF
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2022

Mr Jonathan David Monkcom

Ceased
Jewry House, WinchesterSO23 8RZ
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2022
Fundings
Financials
Latest Activities

Filing History

77

Notification Of A Person With Significant Control
11 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Group
26 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Group
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Group
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Group
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Accounts With Accounts Type Group
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Group
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Accounts With Accounts Type Group
29 September 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Group
1 October 2008
AAAnnual Accounts
Auditors Resignation Company
21 August 2008
AUDAUD
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Group
15 November 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Group
15 November 2006
AAAnnual Accounts
Legacy
10 March 2006
363aAnnual Return
Accounts With Accounts Type Group
10 January 2006
AAAnnual Accounts
Legacy
23 May 2005
288cChange of Particulars
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2004
AAAnnual Accounts
Legacy
21 September 2004
88(3)88(3)
Legacy
21 September 2004
88(2)R88(2)R
Legacy
28 July 2004
123Notice of Increase in Nominal Capital
Resolution
28 July 2004
RESOLUTIONSResolutions
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2004
AAAnnual Accounts
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 April 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
10 April 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
30 March 1999
225Change of Accounting Reference Date
Incorporation Company
10 March 1999
NEWINCIncorporation