Background WavePink WaveYellow Wave

WINDMILL STORES (RETAIL) LIMITED (06194796)

WINDMILL STORES (RETAIL) LIMITED (06194796) is an active UK company. incorporated on 30 March 2007. with registered office in Ashbourne. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. WINDMILL STORES (RETAIL) LIMITED has been registered for 18 years. Current directors include JOSHI, Krishan Kant.

Company Number
06194796
Status
active
Type
ltd
Incorporated
30 March 2007
Age
18 years
Address
The Old Vicarage, Ashbourne, DE6 1GP
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
JOSHI, Krishan Kant
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDMILL STORES (RETAIL) LIMITED

WINDMILL STORES (RETAIL) LIMITED is an active company incorporated on 30 March 2007 with the registered office located in Ashbourne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. WINDMILL STORES (RETAIL) LIMITED was registered 18 years ago.(SIC: 47110)

Status

active

Active since 18 years ago

Company No

06194796

LTD Company

Age

18 Years

Incorporated 30 March 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 13 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

The Old Vicarage 51 St John Street Ashbourne, DE6 1GP,

Timeline

5 key events • 2007 - 2015

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Apr 11
Funding Round
Apr 14
Director Joined
Apr 14
Director Left
Nov 15
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

JOSHI, Krishan Kant

Active
51 St John Street, AshbourneDE6 1GP
Born April 1970
Director
Appointed 01 Apr 2008

JOSHI, Reena

Resigned
148 Manor Road, DerbyDE23 6BT
Secretary
Appointed 02 Jan 2008
Resigned 01 May 2013

PARSONS, Mark Gregory

Resigned
85 Copsewood Avenue, NuneatonCV11 4TG
Secretary
Appointed 30 Mar 2007
Resigned 02 Jan 2008

JOSHI, Arun Kant

Resigned
1 Westfields Avenue, Ashby-De-La-ZouchLE65 2ND
Born June 1968
Director
Appointed 30 Mar 2007
Resigned 12 Apr 2011

JOSHI, Raman Kant

Resigned
Chain Lane, DerbyDE23 4EA
Born March 1964
Director
Appointed 01 May 2013
Resigned 01 Apr 2015

Persons with significant control

1

Mr Krishan Kant Joshi

Active
51 St John Street, AshbourneDE6 1GP
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
15 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
21 July 2008
88(2)Return of Allotment of Shares
Legacy
21 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 July 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
287Change of Registered Office
Incorporation Company
30 March 2007
NEWINCIncorporation