Background WavePink WaveYellow Wave

WINE WORLD PRODUCERS LIMITED (05918868)

WINE WORLD PRODUCERS LIMITED (05918868) is an active UK company. incorporated on 30 August 2006. with registered office in Bridgnorth. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). WINE WORLD PRODUCERS LIMITED has been registered for 19 years. Current directors include GABB, Harry Rollo, GOBBI, Marco.

Company Number
05918868
Status
active
Type
ltd
Incorporated
30 August 2006
Age
19 years
Address
The Old Police Station, Bridgnorth, WV16 4QP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
GABB, Harry Rollo, GOBBI, Marco
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINE WORLD PRODUCERS LIMITED

WINE WORLD PRODUCERS LIMITED is an active company incorporated on 30 August 2006 with the registered office located in Bridgnorth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). WINE WORLD PRODUCERS LIMITED was registered 19 years ago.(SIC: 46342)

Status

active

Active since 19 years ago

Company No

05918868

LTD Company

Age

19 Years

Incorporated 30 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

The Old Police Station Whitburn Street Bridgnorth, WV16 4QP,

Previous Addresses

C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ United Kingdom
From: 6 January 2016To: 21 November 2018
12 Riverside Studios, Amethyst Road, Newcastle upon Tyne Tyne and Wear NE4 7YL
From: 30 August 2006To: 6 January 2016
Timeline

9 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Nov 18
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Jun 21
Director Left
Jun 21
Owner Exit
Jan 22
Director Joined
Mar 23
Director Left
Mar 23
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DANZO, Giandomenico

Active
Whitburn Street, BridgnorthWV16 4QP
Secretary
Appointed 22 Feb 2023

GABB, Harry Rollo

Active
Whitburn Street, BridgnorthWV16 4QP
Born May 1972
Director
Appointed 15 Nov 2018

GOBBI, Marco

Active
Whitburn Street, BridgnorthWV16 4QP
Born August 1959
Director
Appointed 01 Mar 2023

ZONDINI, Davide

Resigned
Viale Dell 'Appennino No 640, Forli
Secretary
Appointed 30 Aug 2006
Resigned 22 Feb 2023

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 30 Aug 2006
Resigned 30 Aug 2006

MARTINI, Alfeo

Resigned
Viale Roma, Forli
Born June 1968
Director
Appointed 30 Aug 2006
Resigned 09 Jun 2021

MARTINI, Marco

Resigned
Whitburn Street, BridgnorthWV16 4QP
Born October 1971
Director
Appointed 09 Jun 2021
Resigned 01 Mar 2023

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 30 Aug 2006
Resigned 30 Aug 2006

Persons with significant control

4

1 Active
3 Ceased

Mondodelvino S.P.A

Ceased
Via Carlo Seganti, 47121 Forlì Fc

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Sept 2020
Ceased 01 Dec 2021

Mgm Mondo Del Vino Srl

Active
Via Carlo Seganti, Orli'-Cesena 47121

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Sept 2020

Mr Alfeo Martini

Ceased
Whitburn Street, BridgnorthWV16 4QP
Born June 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Mar 2021

Mr Davide Zondini

Ceased
Whitburn Street, BridgnorthWV16 4QP
Born January 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Dec 2020
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Unaudited Abridged
19 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 March 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 March 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 March 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 June 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2009
AAAnnual Accounts
Legacy
16 December 2008
123Notice of Increase in Nominal Capital
Resolution
16 December 2008
RESOLUTIONSResolutions
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
6 September 2007
287Change of Registered Office
Legacy
6 September 2007
190190
Legacy
6 September 2007
353353
Legacy
13 June 2007
225Change of Accounting Reference Date
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Incorporation Company
30 August 2006
NEWINCIncorporation