Background WavePink WaveYellow Wave

WINKWORTH FRANCHISING LIMITED (03950111)

WINKWORTH FRANCHISING LIMITED (03950111) is an active UK company. incorporated on 17 March 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. WINKWORTH FRANCHISING LIMITED has been registered for 26 years. Current directors include AGACE, Dominic Charles Mackay, AGACE, Simon Peter, DUNSMORE HARDY, Hugh and 2 others.

Company Number
03950111
Status
active
Type
ltd
Incorporated
17 March 2000
Age
26 years
Address
C/O Sherrards Solicitors, London, EC4A 3BG
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
AGACE, Dominic Charles Mackay, AGACE, Simon Peter, DUNSMORE HARDY, Hugh, NICOL, Andrew John Diarmid, TAN, Thuang Lin
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINKWORTH FRANCHISING LIMITED

WINKWORTH FRANCHISING LIMITED is an active company incorporated on 17 March 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. WINKWORTH FRANCHISING LIMITED was registered 26 years ago.(SIC: 68310)

Status

active

Active since 26 years ago

Company No

03950111

LTD Company

Age

26 Years

Incorporated 17 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Overdue

18 days overdue

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026

Previous Company Names

CENTRAL LONDON MANAGEMENT LIMITED
From: 17 March 2000To: 6 March 2001
Contact
Address

C/O Sherrards Solicitors 1-3 Pemberton Row London, EC4A 3BG,

Previous Addresses

13 Charles Ii Street St James's London SW1Y 4QU England
From: 21 February 2023To: 29 January 2025
13 Charles II Street St. James's London SW1Y 4QU England
From: 21 February 2023To: 21 February 2023
13 Charles II Street London SW1Y 4QU England
From: 20 February 2023To: 21 February 2023
4th Floor, 1 Lumley Street London W1K 6TT England
From: 7 February 2017To: 20 February 2023
4th Floor Lumley Street London W1K 6TT England
From: 27 May 2016To: 7 February 2017
11 Berkeley Street London W1J 8DS
From: 16 June 2011To: 27 May 2016
the Triangle 5-17 Hammersmith Grove London W6 0LG
From: 17 March 2000To: 16 June 2011
Timeline

9 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Mar 10
Director Joined
May 12
Director Left
Feb 13
Director Left
Oct 13
Director Left
Jan 14
Director Left
Jul 16
Director Joined
Nov 16
Director Joined
Feb 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

NICOL, Andrew John Diarmid

Active
1-3 Pemberton Row, LondonEC4A 3BG
Secretary
Appointed 23 Oct 2024

AGACE, Dominic Charles Mackay

Active
1-3 Pemberton Row, LondonEC4A 3BG
Born October 1979
Director
Appointed 12 Jul 2004

AGACE, Simon Peter

Active
1-3 Pemberton Row, LondonEC4A 3BG
Born November 1942
Director
Appointed 17 Mar 2000

DUNSMORE HARDY, Hugh

Active
1-3 Pemberton Row, LondonEC4A 3BG
Born October 1946
Director
Appointed 07 Jun 2005

NICOL, Andrew John Diarmid

Active
1-3 Pemberton Row, LondonEC4A 3BG
Born December 1963
Director
Appointed 17 Oct 2016

TAN, Thuang Lin

Active
1-3 Pemberton Row, LondonEC4A 3BG
Born March 1970
Director
Appointed 11 Feb 2020

DOREGOS, Margaret Ogunbunmi

Resigned
Charles Ii Street, LondonSW1Y 4QU
Secretary
Appointed 20 Mar 2007
Resigned 23 Oct 2024

HO TERRY, Irene

Resigned
3 Palace Gardens Terrace, LondonW8 4SA
Secretary
Appointed 16 Aug 2000
Resigned 01 May 2002

PEARSON, Shelley Anne

Resigned
11 Gifford House, GreenwichSE10 9NT
Secretary
Appointed 20 Apr 2005
Resigned 20 Mar 2007

PERRIN, Stephen

Resigned
38 Watson Avenue, ChathamME5 9SN
Secretary
Appointed 17 Mar 2000
Resigned 16 Aug 2000

TAN, Thuang Lin

Resigned
16 Galloway Road, LondonW12 0PJ
Secretary
Appointed 01 May 2002
Resigned 20 Apr 2005

KING, David John Gregory

Resigned
Berkeley Street, LondonW1J 8DS
Born July 1960
Director
Appointed 01 Jan 2010
Resigned 01 Feb 2013

NEOH, Christopher Paul

Resigned
Mulberry Lodge, WeybridgeKT13 0PS
Born July 1948
Director
Appointed 20 Jan 2006
Resigned 03 Mar 2008

RAMPLEY, Amber Claire

Resigned
Berkeley Street, LondonW1J 8DS
Born March 1980
Director
Appointed 09 May 2007
Resigned 04 Oct 2013

SNAREY, Anthony John

Resigned
Berkeley Street, LondonW1J 8DS
Born March 1939
Director
Appointed 26 Mar 2002
Resigned 06 Dec 2013

TAN, Tara Thuang Lin

Resigned
16 Galloway Road, LondonW12 0PJ
Born March 1970
Director
Appointed 12 Jul 2004
Resigned 04 Sept 2006

TRIMBLE, James Michael

Resigned
Lumley Street, LondonW1K 6TT
Born October 1979
Director
Appointed 08 May 2012
Resigned 15 Jul 2016

Persons with significant control

1

78 Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 17 Mar 2017
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 January 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Miscellaneous
2 June 2015
MISCMISC
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Auditors Resignation Company
17 June 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Memorandum Articles
26 September 2009
MEM/ARTSMEM/ARTS
Resolution
26 September 2009
RESOLUTIONSResolutions
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Small
27 January 2009
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
21 March 2008
287Change of Registered Office
Legacy
7 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 September 2007
AAAnnual Accounts
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
363sAnnual Return (shuttle)
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
11 October 2006
287Change of Registered Office
Legacy
20 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 September 2006
AAAnnual Accounts
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 2005
AAAnnual Accounts
Legacy
18 June 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
3 June 2005
AUDAUD
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
19 January 2005
288cChange of Particulars
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
27 March 2004
363sAnnual Return (shuttle)
Legacy
3 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 September 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 2002
AAAnnual Accounts
Legacy
25 June 2002
395Particulars of Mortgage or Charge
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
363sAnnual Return (shuttle)
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
18 December 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
25 October 2001
AAAnnual Accounts
Legacy
17 October 2001
225Change of Accounting Reference Date
Legacy
27 June 2001
363aAnnual Return
Certificate Change Of Name Company
6 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Incorporation Company
17 March 2000
NEWINCIncorporation