Background WavePink WaveYellow Wave

WINNING PITCH LIMITED (06287017)

WINNING PITCH LIMITED (06287017) is an active UK company. incorporated on 20 June 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. WINNING PITCH LIMITED has been registered for 18 years. Current directors include COHEN, Malcolm Geoffrey, MANSON, Christopher John, THOMPSON, Robert Charles.

Company Number
06287017
Status
active
Type
ltd
Incorporated
20 June 2007
Age
18 years
Address
140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COHEN, Malcolm Geoffrey, MANSON, Christopher John, THOMPSON, Robert Charles
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINNING PITCH LIMITED

WINNING PITCH LIMITED is an active company incorporated on 20 June 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. WINNING PITCH LIMITED was registered 18 years ago.(SIC: 70229)

Status

active

Active since 18 years ago

Company No

06287017

LTD Company

Age

18 Years

Incorporated 20 June 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

WINNING PITCH PLC
From: 26 November 2007To: 13 July 2012
HAMSARD 3086 LIMITED
From: 20 June 2007To: 26 November 2007
Contact
Address

140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

2nd Floor, Lowry Mill Lees Street Swinton Manchester M27 6DB England
From: 8 November 2017To: 27 January 2021
Liverpool Science Park Innovation Centre (Ic1) 131 Mount Pleasant Liverpool L3 5TF
From: 11 September 2014To: 8 November 2017
8Th Floor Building 8 Exchange Quay Salford M5 3EJ
From: 2 August 2012To: 11 September 2014
One Central Park Northampton Road Manchester M40 5WW
From: 20 June 2007To: 2 August 2012
Timeline

34 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Apr 10
Director Joined
May 12
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Secured
May 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Left
Jun 15
Share Buyback
Jan 16
Director Left
Apr 16
Loan Cleared
Apr 16
Funding Round
Jun 16
Director Left
Feb 17
Director Joined
Nov 17
New Owner
Jun 18
Capital Reduction
Oct 19
Share Buyback
Oct 19
Owner Exit
Jun 20
Owner Exit
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Funding Round
Feb 21
Director Joined
Aug 22
Director Left
May 23
Director Left
May 23
Director Left
Feb 24
Director Left
Dec 25
5
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

COHEN, Malcolm Geoffrey

Active
Aldersgate Street, LondonEC1A 4HY
Born May 1959
Director
Appointed 22 Jan 2021

MANSON, Christopher John

Active
Aldersgate Street, LondonEC1A 4HY
Born February 1967
Director
Appointed 22 Jan 2021

THOMPSON, Robert Charles

Active
Aldersgate Street, LondonEC1A 4HY
Born October 1972
Director
Appointed 01 Apr 2022

BRIDDOCK, Robert Michael

Resigned
Wensleydale Close, WarringtonWA5 3HT
Secretary
Appointed 30 Sept 2009
Resigned 30 Jun 2014

BROOKES, Ian John

Resigned
Stamford House 39 Hurst Lane, RossendaleBB4 7RE
Secretary
Appointed 25 Feb 2008
Resigned 30 Sept 2009

HOFMAN, Michael

Resigned
Aldersgate Street, LondonEC1A 4HY
Secretary
Appointed 22 Jan 2021
Resigned 15 Feb 2024

LOMAS, Heather

Resigned
Aldersgate Street, LondonEC1A 4HY
Secretary
Appointed 30 Jun 2014
Resigned 22 Jan 2021

HAMMONDS SECRETARIAL SERVICES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate secretary
Appointed 02 Nov 2007
Resigned 25 Feb 2008

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee secretary
Appointed 20 Jun 2007
Resigned 02 Nov 2007

BRIDDOCK, Robert Michael

Resigned
131 Mount Pleasant, LiverpoolL3 5TF
Born July 1966
Director
Appointed 01 Apr 2012
Resigned 04 Feb 2016

BROOKES, Ian John

Resigned
Stamford House 39 Hurst Lane, RossendaleBB4 7RE
Born September 1962
Director
Appointed 02 Nov 2007
Resigned 13 May 2014

CARAYOL, Rene Roland

Resigned
3 Victoria Rise, Swiss CottageNW6 4TH
Born September 1958
Director
Appointed 29 Nov 2007
Resigned 09 Sept 2008

DORMAND, Brian George

Resigned
Floor Building 8, SalfordM5 3EJ
Born November 1957
Director
Appointed 16 Apr 2010
Resigned 13 May 2014

EDGE, Geoffrey

Resigned
5 Sedgefield Close, DudleyDY1 2UU
Born May 1943
Director
Appointed 29 Nov 2007
Resigned 24 Feb 2009

KEANE, Jim

Resigned
Aldersgate Street, LondonEC1A 4HY
Born February 1958
Director
Appointed 13 May 2014
Resigned 28 Apr 2023

LEACH, John

Resigned
397b Holcombe Road, BuryBL8 4HF
Born June 1965
Director
Appointed 02 Nov 2007
Resigned 31 Mar 2022

MOSESHVILI, Ketevan

Resigned
Aldersgate Street, LondonEC1A 4HY
Born August 1979
Director
Appointed 22 Jan 2021
Resigned 17 Dec 2025

NEWEY, Roy Allan

Resigned
131 Mount Pleasant, LiverpoolL3 5TF
Born September 1960
Director
Appointed 13 May 2014
Resigned 31 Jan 2017

SMART, Peter Charles

Resigned
131 Mount Pleasant, LiverpoolL3 5TF
Born September 1950
Director
Appointed 30 Jun 2014
Resigned 27 May 2015

WALSH, Michael Bernard

Resigned
Aldersgate Street, LondonEC1A 4HY
Born October 1959
Director
Appointed 22 Jan 2021
Resigned 15 Feb 2024

YOUNG, Steve John

Resigned
Aldersgate Street, LondonEC1A 4HY
Born September 1966
Director
Appointed 01 Dec 2017
Resigned 22 Jan 2021

HAMMONDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee director
Appointed 20 Jun 2007
Resigned 02 Nov 2007

Persons with significant control

3

1 Active
2 Ceased

Newable Contracts Holdings Limited

Active
Aldersgate Street, LondonEC1A 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2021

Mr John Leach

Ceased
Aldersgate Street, LondonEC1A 4HY
Born August 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 22 Jan 2021
Preston Technology Management Centre, Preston

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2019
Fundings
Financials
Latest Activities

Filing History

150

Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
2 December 2025
AAAnnual Accounts
Resolution
1 August 2025
RESOLUTIONSResolutions
Memorandum Articles
1 August 2025
MAMA
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
18 July 2025
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
18 July 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2023
AAAnnual Accounts
Legacy
17 November 2023
PARENT_ACCPARENT_ACC
Legacy
17 November 2023
AGREEMENT2AGREEMENT2
Legacy
17 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Accounts With Accounts Type Group
24 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Resolution
12 February 2021
RESOLUTIONSResolutions
Memorandum Articles
12 February 2021
MAMA
Notification Of A Person With Significant Control
27 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
30 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 October 2019
SH03Return of Purchase of Own Shares
Resolution
26 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 August 2019
AAAnnual Accounts
Resolution
15 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2018
AAAnnual Accounts
Resolution
9 November 2018
RESOLUTIONSResolutions
Resolution
6 November 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 June 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
8 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Resolution
25 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 December 2016
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
16 November 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Move Registers To Sail Company With New Address
22 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 June 2016
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
16 June 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
27 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
1 March 2016
AAAnnual Accounts
Resolution
3 February 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
7 January 2016
SH03Return of Purchase of Own Shares
Auditors Resignation Company
9 September 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Auditors Resignation Limited Company
6 May 2015
AA03AA03
Accounts With Accounts Type Group
8 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Resolution
12 June 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 May 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 May 2014
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number
15 May 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
24 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Group
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 August 2012
AD01Change of Registered Office Address
Certificate Re Registration Public Limited Company To Private
13 July 2012
CERT10CERT10
Re Registration Memorandum Articles
13 July 2012
MARMAR
Resolution
13 July 2012
RESOLUTIONSResolutions
Reregistration Public To Private Company
13 July 2012
RR02RR02
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Accounts With Accounts Type Group
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Group
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Accounts With Accounts Type Group
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Termination Secretary Company With Name
20 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 November 2009
AP03Appointment of Secretary
Legacy
10 November 2009
MG01MG01
Legacy
6 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 April 2009
AAAnnual Accounts
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
88(2)Return of Allotment of Shares
Legacy
9 October 2008
88(2)Return of Allotment of Shares
Legacy
1 July 2008
363aAnnual Return
Legacy
23 April 2008
395Particulars of Mortgage or Charge
Resolution
29 March 2008
RESOLUTIONSResolutions
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
88(3)88(3)
Legacy
6 February 2008
88(2)R88(2)R
Legacy
28 December 2007
88(3)88(3)
Legacy
28 December 2007
88(2)R88(2)R
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
123Notice of Increase in Nominal Capital
Certificate Change Of Name Re Registration Private To Public Limited Company
26 November 2007
CERT7CERT7
Auditors Statement
26 November 2007
AUDSAUDS
Auditors Report
26 November 2007
AUDRAUDR
Accounts Balance Sheet
26 November 2007
BSBS
Legacy
26 November 2007
43(3)e43(3)e
Legacy
26 November 2007
43(3)43(3)
Re Registration Memorandum Articles
26 November 2007
MARMAR
Resolution
26 November 2007
RESOLUTIONSResolutions
Resolution
26 November 2007
RESOLUTIONSResolutions
Resolution
26 November 2007
RESOLUTIONSResolutions
Resolution
26 November 2007
RESOLUTIONSResolutions
Resolution
26 November 2007
RESOLUTIONSResolutions
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
225Change of Accounting Reference Date
Legacy
15 November 2007
287Change of Registered Office
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Memorandum Articles
15 November 2007
MEM/ARTSMEM/ARTS
Incorporation Company
20 June 2007
NEWINCIncorporation