Background WavePink WaveYellow Wave

RAY WINSTONE LIMITED (06309362)

RAY WINSTONE LIMITED (06309362) is an active UK company. incorporated on 11 July 2007. with registered office in Buckhurst Hill. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. RAY WINSTONE LIMITED has been registered for 18 years. Current directors include WINSTONE, Raymond Andrew.

Company Number
06309362
Status
active
Type
ltd
Incorporated
11 July 2007
Age
18 years
Address
Roding House, Buckhurst Hill, IG9 5ES
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
WINSTONE, Raymond Andrew
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAY WINSTONE LIMITED

RAY WINSTONE LIMITED is an active company incorporated on 11 July 2007 with the registered office located in Buckhurst Hill. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. RAY WINSTONE LIMITED was registered 18 years ago.(SIC: 90010)

Status

active

Active since 18 years ago

Company No

06309362

LTD Company

Age

18 Years

Incorporated 11 July 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

FINANCE WEB PAGE LIMITED
From: 11 July 2007To: 8 July 2011
Contact
Address

Roding House 2 Victoria Road Buckhurst Hill, IG9 5ES,

Previous Addresses

Roding House 2 Victoria Road Buckhurst Hill Essex IG9 5ES England
From: 4 December 2019To: 4 December 2019
C/O Pdc Accountants 117 Fencepiece Road Ilford Essex IG6 2LD
From: 19 April 2012To: 4 December 2019
22 Chancery Lane London WC2A 1LS England
From: 12 July 2011To: 19 April 2012
318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS England
From: 22 September 2010To: 12 July 2011
13-17 High Beech Road Loughton Essex IG10 4BN
From: 11 July 2007To: 22 September 2010
Timeline

3 key events • 2007 - 2011

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Jul 11
Director Joined
Jul 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

WINSTONE, Raymond Andrew

Active
5 Arches Business Park, SidcupDA14 5AG
Born February 1957
Director
Appointed 11 Jul 2011

GERTSKI, Maurice

Resigned
The Hay Wain, Hook Green Road SouthfleetDA13 9NQ
Secretary
Appointed 11 Jul 2007
Resigned 31 Dec 2008

APEX CORPORATE LIMITED

Resigned
46 Syon Lane, IsleworthTW7 5NQ
Corporate secretary
Appointed 11 Jul 2007
Resigned 11 Jul 2007

GERTSKI, Maurice

Resigned
The Hay Wain, Hook Green Road SouthfleetDA13 9NQ
Born November 1960
Director
Appointed 01 Jan 2009
Resigned 11 Jul 2011

JONES, Graham

Resigned
15 Nursery Lane, Stockton BrookST9 9PF
Born October 1953
Director
Appointed 11 Jul 2007
Resigned 31 Dec 2008

JONES, Paul Alexander

Resigned
5 Sunnybank Road, ShrewsburySY2 6RE
Born April 1959
Director
Appointed 11 Jul 2007
Resigned 31 Dec 2008

APEX NOMINEES LIMITED

Resigned
46 Syon Lane, IsleworthTW7 5NQ
Corporate director
Appointed 11 Jul 2007
Resigned 11 Jul 2007

Persons with significant control

1

Mr Ray Winstone

Active
2 Victoria Road, Buckhurst HillIG9 5ES
Born February 1957

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 11 Jul 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
9 April 2019
AAAnnual Accounts
Gazette Notice Compulsory
2 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 April 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Gazette Filings Brought Up To Date
6 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Certificate Change Of Name Company
8 July 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2009
AAAnnual Accounts
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
23 September 2008
363aAnnual Return
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
287Change of Registered Office
Incorporation Company
11 July 2007
NEWINCIncorporation