Background WavePink WaveYellow Wave

WYNTRON INVESTMENTS LTD. (05748423)

WYNTRON INVESTMENTS LTD. (05748423) is an active UK company. incorporated on 20 March 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. WYNTRON INVESTMENTS LTD. has been registered for 20 years. Current directors include TOLFTS, Roy Dennis.

Company Number
05748423
Status
active
Type
ltd
Incorporated
20 March 2006
Age
20 years
Address
2nd Floor 9 Chapel Place, London, EC2A 3DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TOLFTS, Roy Dennis
SIC Codes
64209, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYNTRON INVESTMENTS LTD.

WYNTRON INVESTMENTS LTD. is an active company incorporated on 20 March 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. WYNTRON INVESTMENTS LTD. was registered 20 years ago.(SIC: 64209, 64999)

Status

active

Active since 20 years ago

Company No

05748423

LTD Company

Age

20 Years

Incorporated 20 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

15 days overdue

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

2nd Floor 9 Chapel Place London, EC2A 3DQ,

Previous Addresses

, 15 Wheeler Dunn Mead, London, NW9 5RY, United Kingdom
From: 28 July 2015To: 22 April 2020
, Ascot House 2 Woodberry Grove, London, N12 0FB
From: 14 April 2015To: 28 July 2015
, 15 Wheeler Dunn Mead, London, NW9 5RY
From: 14 August 2013To: 14 April 2015
, 4th Floor, Lawford House Albert Place, London, N3 1RL, United Kingdom
From: 8 May 2013To: 14 August 2013
, Office 404, 4th Floor, Albany House 324/326 Regent Street, London, W1B 3HH
From: 20 March 2006To: 8 May 2013
Timeline

8 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Aug 13
Director Left
Aug 13
Funding Round
Dec 15
New Owner
May 18
Owner Exit
May 18
Director Left
May 20
Director Joined
May 20
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

TOLFTS, Roy Dennis

Active
9 Chapel Place, LondonEC2A 3DQ
Born November 1950
Director
Appointed 20 Apr 2020

CORPORATE SECRETARIES LIMITED

Resigned
2 Woodberry Grove, LondonN12 0FB
Corporate secretary
Appointed 20 Mar 2006
Resigned 21 Jul 2015

CALDERBANK, Damian James

Resigned
4th Floor, LondonW1B 3HH
Born June 1964
Director
Appointed 20 Mar 2006
Resigned 21 Mar 2013

PAPASIANTIS, Andreas

Resigned
Dragatsaniou, Nicosia2200
Born September 1970
Director
Appointed 21 Mar 2013
Resigned 20 Apr 2020

CORPORATE DIRECTORS LIMITED

Resigned
4th Floor, LondonN3 1RL
Corporate director
Appointed 20 Mar 2006
Resigned 20 Mar 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Ivan Bystrov

Active
Aurora Building, LondonE14 8NZ
Born August 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Mar 2018

Mr Sergey Bystrov

Ceased
Leningradskiy Propspect, Moscow119180
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Mar 2018
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
16 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Dissolution Withdrawal Application Strike Off Company
10 February 2016
DS02DS02
Gazette Notice Voluntary
19 January 2016
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 January 2016
DS01DS01
Capital Allotment Shares
30 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
28 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
22 July 2015
TM02Termination of Secretary
Gazette Notice Compulsory
21 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 June 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 August 2013
AD01Change of Registered Office Address
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Gazette Notice Compulsary
23 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Administrative Restoration Company
10 September 2012
RT01RT01
Gazette Dissolved Compulsary
24 July 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
10 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
17 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
18 December 2008
287Change of Registered Office
Legacy
14 August 2008
353353
Accounts With Accounts Type Total Exemption Small
7 August 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
3 April 2007
363aAnnual Return
Legacy
12 January 2007
288cChange of Particulars
Legacy
29 November 2006
288cChange of Particulars
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
88(2)R88(2)R
Legacy
20 March 2006
288bResignation of Director or Secretary
Incorporation Company
20 March 2006
NEWINCIncorporation