Background WavePink WaveYellow Wave

WYNN BUSINESS PARTNERSHIPS LIMITED (05772589)

WYNN BUSINESS PARTNERSHIPS LIMITED (05772589) is an active UK company. incorporated on 6 April 2006. with registered office in Lincolnshire. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WYNN BUSINESS PARTNERSHIPS LIMITED has been registered for 20 years. Current directors include WYNN, Elizabeth Ann, WYNN, Philip Graham.

Company Number
05772589
Status
active
Type
ltd
Incorporated
6 April 2006
Age
20 years
Address
15 Newland, Lincolnshire, LN1 1XG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WYNN, Elizabeth Ann, WYNN, Philip Graham
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYNN BUSINESS PARTNERSHIPS LIMITED

WYNN BUSINESS PARTNERSHIPS LIMITED is an active company incorporated on 6 April 2006 with the registered office located in Lincolnshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WYNN BUSINESS PARTNERSHIPS LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05772589

LTD Company

Age

20 Years

Incorporated 6 April 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 April 2026 (Just now)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 20 April 2027
For period ending 6 April 2027

Previous Company Names

WILCHAP 446 LIMITED
From: 6 April 2006To: 26 September 2006
Contact
Address

15 Newland Lincoln Lincolnshire, LN1 1XG,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Apr 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WYNN, Philip Graham

Active
9 Moat Lane, LincolnLN5 0NB
Secretary
Appointed 19 Sept 2006

WYNN, Elizabeth Ann

Active
9 Moat Lane, LincolnLN5 0NB
Born January 1963
Director
Appointed 19 Sept 2006

WYNN, Philip Graham

Active
9 Moat Lane, LincolnLN5 0NB
Born February 1950
Director
Appointed 19 Sept 2006

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Bank Street, LincolnshireLN2 1DR
Corporate nominee secretary
Appointed 06 Apr 2006
Resigned 19 Sept 2006

WILCHAP NOMINEES LIMITED

Resigned
PO BOX 16 New Oxford House, GrimsbyDN31 1HE
Corporate nominee director
Appointed 06 Apr 2006
Resigned 19 Sept 2006

Persons with significant control

2

Mr Philip Graham Wynn

Active
9 Moat Lane, LincolnLN5 0NB
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Elizabeth Ann Wynn

Active
9 Moat Lane, LincolnLN5 0NB
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
11 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Change Person Secretary Company With Change Date
13 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 December 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
16 April 2009
288cChange of Particulars
Legacy
16 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Legacy
23 November 2006
88(2)R88(2)R
Legacy
23 November 2006
287Change of Registered Office
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
225Change of Accounting Reference Date
Memorandum Articles
2 October 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 September 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 April 2006
NEWINCIncorporation