Background WavePink WaveYellow Wave

WINWICK LIMITED (04969819)

WINWICK LIMITED (04969819) is an active UK company. incorporated on 19 November 2003. with registered office in Liverpool. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WINWICK LIMITED has been registered for 22 years. Current directors include ANASTASIOU, David, ELEFTHERIOU, Eleftherios.

Company Number
04969819
Status
active
Type
ltd
Incorporated
19 November 2003
Age
22 years
Address
2nd Floor Muskers Building, Liverpool, L1 6AA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANASTASIOU, David, ELEFTHERIOU, Eleftherios
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINWICK LIMITED

WINWICK LIMITED is an active company incorporated on 19 November 2003 with the registered office located in Liverpool. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WINWICK LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04969819

LTD Company

Age

22 Years

Incorporated 19 November 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

2nd Floor Muskers Building 1 Stanley Street Liverpool, L1 6AA,

Timeline

5 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Nov 03
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SINGH, Aneil Kumar

Active
2nd Floor Muskers Building, LiverpoolL1 6AA
Secretary
Appointed 25 Mar 2004

ANASTASIOU, David

Active
2nd Floor Muskers Building, LiverpoolL1 6AA
Born December 1962
Director
Appointed 05 Dec 2003

ELEFTHERIOU, Eleftherios

Active
2nd Floor Muskers Building, LiverpoolL1 6AA
Born September 1959
Director
Appointed 05 Dec 2003

ANASTASIOU, Tasos David

Resigned
Ivy House Farm, PrescotL34 6JQ
Secretary
Appointed 05 Dec 2003
Resigned 25 Mar 2004

BEACH SECRETARIES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate secretary
Appointed 19 Nov 2003
Resigned 05 Dec 2003

CROFT NOMINEES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate director
Appointed 19 Nov 2003
Resigned 05 Dec 2003
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
8 January 2010
MG01MG01
Legacy
5 January 2010
MG01MG01
Legacy
5 January 2010
MG01MG01
Legacy
5 January 2010
MG01MG01
Legacy
5 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
19 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Legacy
22 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 May 2006
AAAnnual Accounts
Legacy
18 April 2006
363sAnnual Return (shuttle)
Legacy
18 February 2006
403aParticulars of Charge Subject to s859A
Legacy
18 February 2006
403aParticulars of Charge Subject to s859A
Legacy
18 February 2006
403aParticulars of Charge Subject to s859A
Legacy
18 February 2006
403aParticulars of Charge Subject to s859A
Legacy
18 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
22 September 2005
AAAnnual Accounts
Legacy
21 September 2005
225Change of Accounting Reference Date
Legacy
6 July 2005
395Particulars of Mortgage or Charge
Legacy
6 July 2005
395Particulars of Mortgage or Charge
Legacy
8 February 2005
363sAnnual Return (shuttle)
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
8 October 2004
395Particulars of Mortgage or Charge
Legacy
6 May 2004
395Particulars of Mortgage or Charge
Legacy
6 May 2004
395Particulars of Mortgage or Charge
Legacy
6 May 2004
395Particulars of Mortgage or Charge
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
287Change of Registered Office
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Incorporation Company
19 November 2003
NEWINCIncorporation