Background WavePink WaveYellow Wave

WINVIC CONSTRUCTION LIMITED (04135363)

WINVIC CONSTRUCTION LIMITED (04135363) is an active UK company. incorporated on 4 January 2001. with registered office in Moulton Park. The company operates in the Construction sector, engaged in construction of commercial buildings. WINVIC CONSTRUCTION LIMITED has been registered for 25 years. Current directors include ALLSOPP, Christopher John, COOK, Robert Jack William, GIRARDIER, Simon Victor and 11 others.

Company Number
04135363
Status
active
Type
ltd
Incorporated
4 January 2001
Age
25 years
Address
Brampton House, Moulton Park, NN3 6PZ
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
ALLSOPP, Christopher John, COOK, Robert Jack William, GIRARDIER, Simon Victor, GOODHEAD, Ian Donald, HUNT, Simon Winston, JONES, Mark Idris, KEENE, Russell Alexander, NELSON, Ivor Daniel, RATCLIFFE, Heather Louise, SALMONS, Heidi Colette, SANDERSON, Mark, SCHWARZ, Rebecca Danielle, THANEJA, Arun, WARD, David Jonathan
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINVIC CONSTRUCTION LIMITED

WINVIC CONSTRUCTION LIMITED is an active company incorporated on 4 January 2001 with the registered office located in Moulton Park. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. WINVIC CONSTRUCTION LIMITED was registered 25 years ago.(SIC: 41201)

Status

active

Active since 25 years ago

Company No

04135363

LTD Company

Age

25 Years

Incorporated 4 January 2001

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Brampton House 19 Tenter Road Moulton Park, NN3 6PZ,

Timeline

18 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Sept 10
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Dec 17
Funding Round
Jul 19
Funding Round
Sept 19
Director Joined
Jul 20
Director Joined
Feb 21
Director Joined
Mar 21
Director Left
May 22
Director Joined
Jan 24
Director Left
Nov 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

15 Active
4 Resigned

VICKERS, Philip David

Active
Brampton House, Moulton ParkNN3 6PZ
Secretary
Appointed 01 Jun 2023

ALLSOPP, Christopher John

Active
Brampton House, Moulton ParkNN3 6PZ
Born December 1970
Director
Appointed 01 Aug 2015

COOK, Robert Jack William

Active
Brampton House, Moulton ParkNN3 6PZ
Born January 1984
Director
Appointed 03 Feb 2021

GIRARDIER, Simon Victor

Active
Brampton House, Moulton ParkNN3 6PZ
Born March 1964
Director
Appointed 04 Jan 2001

GOODHEAD, Ian Donald

Active
Brampton House, Moulton ParkNN3 6PZ
Born January 1965
Director
Appointed 18 Jun 2020

HUNT, Simon Winston

Active
Brampton House, Moulton ParkNN3 6PZ
Born April 1964
Director
Appointed 04 Jan 2001

JONES, Mark Idris

Active
Brampton House, Moulton ParkNN3 6PZ
Born June 1977
Director
Appointed 01 Oct 2017

KEENE, Russell Alexander

Active
Brampton House, Moulton ParkNN3 6PZ
Born June 1973
Director
Appointed 04 Feb 2025

NELSON, Ivor Daniel

Active
Brampton House, Moulton ParkNN3 6PZ
Born February 1980
Director
Appointed 01 Aug 2015

RATCLIFFE, Heather Louise

Active
Brampton House, Moulton ParkNN3 6PZ
Born March 1974
Director
Appointed 11 Mar 2021

SALMONS, Heidi Colette

Active
Brampton House, Moulton ParkNN3 6PZ
Born November 1979
Director
Appointed 04 Feb 2025

SANDERSON, Mark

Active
Brampton House, Moulton ParkNN3 6PZ
Born December 1976
Director
Appointed 16 Jan 2024

SCHWARZ, Rebecca Danielle

Active
Brampton House, Moulton ParkNN3 6PZ
Born May 1981
Director
Appointed 04 Feb 2025

THANEJA, Arun

Active
Brampton House, Moulton ParkNN3 6PZ
Born May 1981
Director
Appointed 04 Feb 2025

WARD, David Jonathan

Active
Brampton House, Moulton ParkNN3 6PZ
Born January 1961
Director
Appointed 14 Feb 2001

GIRARDIER, Simon Victor

Resigned
Brampton House, Moulton ParkNN3 6PZ
Secretary
Appointed 04 Jan 2001
Resigned 01 Jun 2023

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 04 Jan 2001
Resigned 04 Jan 2001

BUTLER, Richard James

Resigned
Brampton House, Moulton ParkNN3 6PZ
Born April 1965
Director
Appointed 01 May 2010
Resigned 29 Oct 2024

REEVE, Timothy Simon

Resigned
Brampton House, Moulton ParkNN3 6PZ
Born December 1972
Director
Appointed 01 Aug 2015
Resigned 31 May 2022

Persons with significant control

1

19 Tenter Road, NorthamptonNN3 6PZ

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

100

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Capital Allotment Shares
10 September 2019
SH01Allotment of Shares
Resolution
10 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Resolution
18 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Full
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 November 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Full
25 November 2008
AAAnnual Accounts
Legacy
1 August 2008
288cChange of Particulars
Legacy
7 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2007
AAAnnual Accounts
Legacy
24 October 2007
403aParticulars of Charge Subject to s859A
Legacy
24 October 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2006
AAAnnual Accounts
Resolution
22 September 2006
RESOLUTIONSResolutions
Legacy
6 July 2006
287Change of Registered Office
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
5 May 2005
395Particulars of Mortgage or Charge
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2004
AAAnnual Accounts
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2003
AAAnnual Accounts
Legacy
18 July 2003
287Change of Registered Office
Legacy
23 January 2003
287Change of Registered Office
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
11 September 2001
287Change of Registered Office
Legacy
21 August 2001
88(2)R88(2)R
Legacy
21 August 2001
123Notice of Increase in Nominal Capital
Resolution
21 August 2001
RESOLUTIONSResolutions
Legacy
15 May 2001
88(2)R88(2)R
Legacy
3 April 2001
88(2)R88(2)R
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Incorporation Company
4 January 2001
NEWINCIncorporation