Background WavePink WaveYellow Wave

WINVIC GROUP LIMITED (05881912)

WINVIC GROUP LIMITED (05881912) is an active UK company. incorporated on 20 July 2006. with registered office in Northampton. The company operates in the Manufacturing sector, engaged in unknown sic code (23630) and 1 other business activities. WINVIC GROUP LIMITED has been registered for 19 years. Current directors include ALLSOPP, Christopher John, COOK, Robert Jack William, GIRARDIER, Simon Victor and 4 others.

Company Number
05881912
Status
active
Type
ltd
Incorporated
20 July 2006
Age
19 years
Address
Brampton House, 19 Tenter Road, Northampton, NN3 6PZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23630)
Directors
ALLSOPP, Christopher John, COOK, Robert Jack William, GIRARDIER, Simon Victor, HUNT, Simon Winston, JONES, Mark Idris, NELSON, Ivor Daniel, WARD, David Jonathan
SIC Codes
23630, 41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINVIC GROUP LIMITED

WINVIC GROUP LIMITED is an active company incorporated on 20 July 2006 with the registered office located in Northampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23630) and 1 other business activity. WINVIC GROUP LIMITED was registered 19 years ago.(SIC: 23630, 41201)

Status

active

Active since 19 years ago

Company No

05881912

LTD Company

Age

19 Years

Incorporated 20 July 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Brampton House, 19 Tenter Road Moulton Park Northampton, NN3 6PZ,

Timeline

15 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Funding Round
Dec 10
Director Joined
Aug 15
Share Buyback
Dec 17
Capital Reduction
Jan 18
Director Left
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Funding Round
Mar 25
4
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

VICKERS, Philip David

Active
Brampton House, 19 Tenter Road, NorthamptonNN3 6PZ
Secretary
Appointed 01 Jun 2023

ALLSOPP, Christopher John

Active
Brampton House, 19 Tenter Road, NorthamptonNN3 6PZ
Born December 1970
Director
Appointed 29 Oct 2024

COOK, Robert Jack William

Active
Brampton House, 19 Tenter Road, NorthamptonNN3 6PZ
Born January 1984
Director
Appointed 29 Oct 2024

GIRARDIER, Simon Victor

Active
Brampton House, 19 Tenter Road, NorthamptonNN3 6PZ
Born March 1964
Director
Appointed 20 Jul 2006

HUNT, Simon Winston

Active
Brampton House, 19 Tenter Road, NorthamptonNN3 6PZ
Born April 1964
Director
Appointed 20 Jul 2006

JONES, Mark Idris

Active
Brampton House, 19 Tenter Road, NorthamptonNN3 6PZ
Born June 1977
Director
Appointed 29 Oct 2024

NELSON, Ivor Daniel

Active
Brampton House, 19 Tenter Road, NorthamptonNN3 6PZ
Born February 1980
Director
Appointed 29 Oct 2024

WARD, David Jonathan

Active
Brampton House, 19 Tenter Road, NorthamptonNN3 6PZ
Born January 1961
Director
Appointed 20 Jul 2006

GIRARDIER, Simon Victor

Resigned
Brampton House, 19 Tenter Road, NorthamptonNN3 6PZ
Secretary
Appointed 20 Jul 2006
Resigned 01 Jun 2023

BUTLER, Richard James

Resigned
Brampton House, 19 Tenter Road, NorthamptonNN3 6PZ
Born April 1965
Director
Appointed 01 Aug 2015
Resigned 29 Oct 2024

Persons with significant control

5

1 Active
4 Ceased
19 Tenter Road, NorthamptonNN3 6PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024
One Colton Square, LeicesterLE1 1QH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jul 2018
Ceased 29 Oct 2024

Mr Simon Victor Girardier

Ceased
Brampton House, 19 Tenter Road, NorthamptonNN3 6PZ
Born March 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024

Mr Simon Winston Hunt

Ceased
Brampton House, 19 Tenter Road, NorthamptonNN3 6PZ
Born April 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024

Mr David Jonathan Ward

Ceased
Brampton House, 19 Tenter Road, NorthamptonNN3 6PZ
Born January 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
1 September 2025
AAAnnual Accounts
Capital Allotment Shares
7 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Resolution
19 November 2024
RESOLUTIONSResolutions
Memorandum Articles
19 November 2024
MAMA
Capital Variation Of Rights Attached To Shares
9 November 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 November 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
24 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
24 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
15 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Resolution
19 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 October 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
10 August 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Capital Cancellation Shares
8 January 2018
SH06Cancellation of Shares
Resolution
4 December 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 December 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Group
11 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
6 January 2015
SH10Notice of Particulars of Variation
Resolution
6 January 2015
RESOLUTIONSResolutions
Resolution
6 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Group
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Group
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Capital Allotment Shares
23 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Accounts With Accounts Type Group
23 November 2009
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Resolution
10 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 November 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
1 August 2008
288cChange of Particulars
Accounts With Accounts Type Group
22 November 2007
AAAnnual Accounts
Legacy
11 September 2007
363sAnnual Return (shuttle)
Resolution
2 May 2007
RESOLUTIONSResolutions
Statement Of Affairs
15 December 2006
SASA
Legacy
15 December 2006
88(2)R88(2)R
Legacy
29 September 2006
225Change of Accounting Reference Date
Resolution
22 September 2006
RESOLUTIONSResolutions
Resolution
22 September 2006
RESOLUTIONSResolutions
Resolution
22 September 2006
RESOLUTIONSResolutions
Resolution
22 September 2006
RESOLUTIONSResolutions
Resolution
22 September 2006
RESOLUTIONSResolutions
Incorporation Company
20 July 2006
NEWINCIncorporation