Background WavePink WaveYellow Wave

WINDWARD STRATEGIC LIMITED (05265847)

WINDWARD STRATEGIC LIMITED (05265847) is an active UK company. incorporated on 21 October 2004. with registered office in Chippenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. WINDWARD STRATEGIC LIMITED has been registered for 21 years. Current directors include DOCHERTY, Christopher Thomas, DOCHERTY, Salina Clare.

Company Number
05265847
Status
active
Type
ltd
Incorporated
21 October 2004
Age
21 years
Address
The Dutch Barn Bremhill Grove Farm, Chippenham, SN15 4LX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DOCHERTY, Christopher Thomas, DOCHERTY, Salina Clare
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDWARD STRATEGIC LIMITED

WINDWARD STRATEGIC LIMITED is an active company incorporated on 21 October 2004 with the registered office located in Chippenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. WINDWARD STRATEGIC LIMITED was registered 21 years ago.(SIC: 70229)

Status

active

Active since 21 years ago

Company No

05265847

LTD Company

Age

21 Years

Incorporated 21 October 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

The Dutch Barn Bremhill Grove Farm East Tytherton Chippenham, SN15 4LX,

Previous Addresses

The Coach House Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX England
From: 23 July 2018To: 29 April 2021
The Coach House Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX England
From: 19 July 2018To: 23 July 2018
Studio 3.3 the Glove Factory Brook Lane, Holt Bradford on Avon Wiltshire BA14 6RL England
From: 9 January 2018To: 19 July 2018
Studio 3.2 the Glove Factory Brook Lane, Holt Bradford on Avon Wiltshire BA14 6RL England
From: 2 January 2018To: 9 January 2018
2 Toll Bridge Studios Toll Bridge Road Bath BA1 7DE England
From: 4 October 2017To: 2 January 2018
4 Toll Bridge Studios Toll Bridge Road Bath BA1 7DE
From: 1 November 2013To: 4 October 2017
Minerva House Lower Bristol Road Bath BA2 9ER
From: 11 June 2012To: 1 November 2013
Lawrence House Lower Bristol Road Bath Somerset BA2 9ET United Kingdom
From: 20 October 2010To: 11 June 2012
Parmenter House, 57 Tower Street Winchester Hampshire SO23 8TD
From: 21 October 2004To: 20 October 2010
Timeline

2 key events • 2004 - 2015

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Apr 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DOCHERTY, Christopher Thomas

Active
Bremhill Grove Farm, ChippenhamSN15 4LX
Secretary
Appointed 27 Sept 2005

DOCHERTY, Christopher Thomas

Active
Bremhill Grove Farm, ChippenhamSN15 4LX
Born December 1973
Director
Appointed 21 Oct 2004

DOCHERTY, Salina Clare

Active
Bremhill Grove Farm, ChippenhamSN15 4LX
Born August 1973
Director
Appointed 01 Nov 2014

DOCHERTY, Nicholas Jonathan

Resigned
57 Charmont Road, LondonSW17 9AH
Secretary
Appointed 21 Oct 2004
Resigned 27 Sept 2005

DOCHERTY, Nicholas Jonathan

Resigned
29 Lumiere Court, LondonSW17 7BQ
Born December 1973
Director
Appointed 21 Oct 2004
Resigned 06 May 2009

Persons with significant control

2

Mr Christopher Thomas Docherty

Active
Bremhill Grove Farm, ChippenhamSN15 4LX
Born December 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Oct 2016

Mrs Salina Clare Docherty

Active
Bremhill Grove Farm, ChippenhamSN15 4LX
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
29 November 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
29 November 2022
SH10Notice of Particulars of Variation
Resolution
29 November 2022
RESOLUTIONSResolutions
Memorandum Articles
29 November 2022
MAMA
Resolution
29 November 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 November 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
29 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
29 April 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
6 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
6 February 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Legacy
7 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
23 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 September 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Legacy
1 June 2007
288cChange of Particulars
Legacy
1 June 2007
288cChange of Particulars
Legacy
27 April 2007
287Change of Registered Office
Legacy
8 November 2006
288cChange of Particulars
Legacy
8 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2006
AAAnnual Accounts
Legacy
31 October 2005
363aAnnual Return
Legacy
31 October 2005
288cChange of Particulars
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288cChange of Particulars
Legacy
14 June 2005
287Change of Registered Office
Legacy
27 May 2005
288cChange of Particulars
Incorporation Company
21 October 2004
NEWINCIncorporation