Background WavePink WaveYellow Wave

WINTER MAINTENANCE LIMITED (05338246)

WINTER MAINTENANCE LIMITED (05338246) is an active UK company. incorporated on 20 January 2005. with registered office in Windlesham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WINTER MAINTENANCE LIMITED has been registered for 21 years. Current directors include BHOGAITA, Rajesh Prabhashanker, FANE, Peter John.

Company Number
05338246
Status
active
Type
ltd
Incorporated
20 January 2005
Age
21 years
Address
Nursery Court, Windlesham, GU20 6LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BHOGAITA, Rajesh Prabhashanker, FANE, Peter John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINTER MAINTENANCE LIMITED

WINTER MAINTENANCE LIMITED is an active company incorporated on 20 January 2005 with the registered office located in Windlesham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WINTER MAINTENANCE LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05338246

LTD Company

Age

21 Years

Incorporated 20 January 2005

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: Dormant

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 5 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Nursery Court London Road Windlesham, GU20 6LQ,

Previous Addresses

Charles House 6 Regent Park Booth Drive Wellingborough Northants NN8 6GR
From: 4 June 2014To: 2 September 2021
Beeswing House 31 Sheep Street Wellingborough Northants NN8 1BZ
From: 20 January 2005To: 4 June 2014
Timeline

9 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Owner Exit
Oct 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BHOGAITA, Rajesh Prabhashanker

Active
London Road, WindleshamGU20 6LQ
Born September 1962
Director
Appointed 06 Feb 2026

FANE, Peter John

Active
London Road, WindleshamGU20 6LQ
Born August 1962
Director
Appointed 01 Sept 2021

COX, Michelle

Resigned
7 Williams Way, NorthamptonNN4 5DS
Secretary
Appointed 29 May 2007
Resigned 23 Nov 2010

HORGAN, Lorraine Michelle Fiona

Resigned
76 Butts Road, RaundsNN9 6LG
Secretary
Appointed 21 Jan 2005
Resigned 29 May 2007

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 20 Jan 2005
Resigned 21 Jan 2005

HORGAN, Andrew

Resigned
Chelveston Road, WellingboroughNN9 6DA
Born June 1973
Director
Appointed 20 Jan 2005
Resigned 01 Sept 2021

HORGAN, Lorraine Michelle Fiona

Resigned
43 North End, Higham FerrersNN10 8JB
Born October 1973
Director
Appointed 29 May 2007
Resigned 21 Apr 2009

HORGAN, Lorraine Michelle Fiona

Resigned
76 Butts Road, RaundsNN9 6LG
Born October 1973
Director
Appointed 20 Jan 2005
Resigned 29 May 2007

RATCLIFFE, Daniel Peter

Resigned
London Road, WindleshamGU20 6LQ
Born June 1981
Director
Appointed 18 Oct 2022
Resigned 06 Feb 2026

THOMSON, Simon Patrick

Resigned
London Road, WindleshamGU20 6LQ
Born July 1971
Director
Appointed 01 Sept 2021
Resigned 18 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
London Road, WindleshamGU20 6LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2021

Mr Andrew Horgan

Ceased
London Road, WindleshamGU20 6LQ
Born June 1973

Nature of Control

Significant influence or control
Notified 20 Jan 2017
Ceased 11 Oct 2021
Fundings
Financials
Latest Activities

Filing History

75

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2024
AAAnnual Accounts
Legacy
23 January 2024
PARENT_ACCPARENT_ACC
Legacy
23 January 2024
GUARANTEE2GUARANTEE2
Legacy
15 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
8 September 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
30 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Legacy
23 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 February 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
353353
Accounts Amended With Made Up Date
20 August 2008
AAMDAAMD
Accounts With Accounts Type Dormant
29 February 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Legacy
31 January 2008
288cChange of Particulars
Legacy
7 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 November 2006
AAAnnual Accounts
Legacy
3 April 2006
363sAnnual Return (shuttle)
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Incorporation Company
20 January 2005
NEWINCIncorporation