Background WavePink WaveYellow Wave

WINCAN EUROPE LIMITED (04046884)

WINCAN EUROPE LIMITED (04046884) is an active UK company. incorporated on 3 August 2000. with registered office in Woking. The company operates in the Information and Communication sector, engaged in other information technology service activities. WINCAN EUROPE LIMITED has been registered for 25 years. Current directors include RAYBURN, Samuel Veijo, WOODHOUSE, Paul Nicholas.

Company Number
04046884
Status
active
Type
ltd
Incorporated
3 August 2000
Age
25 years
Address
Unit 10 Woking Business Park, Woking, GU21 5JY
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
RAYBURN, Samuel Veijo, WOODHOUSE, Paul Nicholas
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINCAN EUROPE LIMITED

WINCAN EUROPE LIMITED is an active company incorporated on 3 August 2000 with the registered office located in Woking. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. WINCAN EUROPE LIMITED was registered 25 years ago.(SIC: 62090)

Status

active

Active since 25 years ago

Company No

04046884

LTD Company

Age

25 Years

Incorporated 3 August 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 3 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Unit 10 Woking Business Park Albert Drive Woking, GU21 5JY,

Timeline

20 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Sept 23
Director Joined
Oct 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Oct 25
Capital Update
Nov 25
Director Left
Dec 25
Director Joined
Jan 26
1
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ANDERSON, Lisa

Active
3100 Sanders Road, Northbrook60062
Secretary
Appointed 28 Feb 2022

RAYBURN, Samuel Veijo

Active
Woking Business Park, WokingGU21 5JY
Born February 1986
Director
Appointed 12 Dec 2025

WOODHOUSE, Paul Nicholas

Active
36 Wexfenne Gardens, WokingGU22 8TX
Born April 1973
Director
Appointed 03 Aug 2000

WOODHOUSE, Paul Nicholas

Resigned
36 Wexfenne Gardens, WokingGU22 8TX
Secretary
Appointed 03 Aug 2000
Resigned 28 Feb 2022

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 03 Aug 2000
Resigned 03 Aug 2000

CALDARA, Alessandro

Resigned
Schnydersweg 26, Salvenach
Born October 1950
Director
Appointed 03 Aug 2000
Resigned 12 Jan 2010

GROGAN, William Kevin

Resigned
Sanders Road, Northbrook60062
Born June 1978
Director
Appointed 30 Sept 2022
Resigned 15 Sept 2023

HIEN, Martin

Resigned
Eichstrasse, Cham
Born March 1979
Director
Appointed 12 Jan 2010
Resigned 14 Jul 2022

JUNG, Nicole

Resigned
Sanders Road, Northbrook60062
Born April 1980
Director
Appointed 02 Oct 2023
Resigned 15 Oct 2024

KHANDELWAL, Abhishek

Resigned
Sanders Road, Northbrook60062
Born January 1977
Director
Appointed 15 Oct 2024
Resigned 30 Sept 2025

MYSZAK, Jenna

Resigned
Sanders Road, Northbrook60062
Born March 1976
Director
Appointed 30 Sept 2022
Resigned 12 Dec 2025

PRYBYLSKI, Bret Alan

Resigned
Sanders Road, Northbrook
Born February 1977
Director
Appointed 28 Mar 2022
Resigned 14 Jul 2022

TRUESDALE, Brian Joseph

Resigned
Sanders Road, Northbrook
Born January 1972
Director
Appointed 28 Mar 2022
Resigned 14 Jul 2022

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 03 Aug 2000
Resigned 03 Aug 2000

Persons with significant control

3

1 Active
2 Ceased

Idex Corporation

Active
Suite 301, Northbrook60062

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 Martin Hein

Ceased
Eichstrasse, Cham
Born March 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2022

Mr Paul Nicholas Woodhouse

Ceased
Wexfenne Gardens, WokingGU22 8TX
Born April 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2022
Fundings
Financials
Latest Activities

Filing History

93

Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
3 December 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
28 November 2025
SH19Statement of Capital
Legacy
28 November 2025
SH20SH20
Legacy
28 November 2025
CAP-SSCAP-SS
Resolution
28 November 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Change Sail Address Company With New Address
12 December 2024
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
4 December 2024
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
10 November 2022
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
10 November 2022
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 March 2022
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
2 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
19 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2008
AAAnnual Accounts
Legacy
6 March 2008
287Change of Registered Office
Legacy
8 January 2008
395Particulars of Mortgage or Charge
Legacy
3 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2006
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
24 June 2004
287Change of Registered Office
Accounts With Accounts Type Full
18 March 2004
AAAnnual Accounts
Legacy
5 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2003
AAAnnual Accounts
Legacy
10 October 2002
225Change of Accounting Reference Date
Legacy
22 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2002
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
22 August 2001
88(2)R88(2)R
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
287Change of Registered Office
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288bResignation of Director or Secretary
Incorporation Company
3 August 2000
NEWINCIncorporation