Background WavePink WaveYellow Wave

WINESERVICE LIMITED (06350101)

WINESERVICE LIMITED (06350101) is an active UK company. incorporated on 22 August 2007. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). WINESERVICE LIMITED has been registered for 18 years. Current directors include HILLMAN, Colleen Eileen, HILLMAN, Nicholas.

Company Number
06350101
Status
active
Type
ltd
Incorporated
22 August 2007
Age
18 years
Address
206 Upper Richmond Road West, London, SW14 8AH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
HILLMAN, Colleen Eileen, HILLMAN, Nicholas
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINESERVICE LIMITED

WINESERVICE LIMITED is an active company incorporated on 22 August 2007 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). WINESERVICE LIMITED was registered 18 years ago.(SIC: 46342)

Status

active

Active since 18 years ago

Company No

06350101

LTD Company

Age

18 Years

Incorporated 22 August 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 24 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

206 Upper Richmond Road West East Sheen London, SW14 8AH,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Aug 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HILLMAN, Colleen Eileen

Active
83 East Sheen Avenue, LondonSW14 8AX
Secretary
Appointed 22 Aug 2007

HILLMAN, Colleen Eileen

Active
83 East Sheen Avenue, LondonSW14 8AX
Born February 1951
Director
Appointed 22 Aug 2007

HILLMAN, Nicholas

Active
83 East Sheen Avenue, LondonSW14 8AX
Born January 1956
Director
Appointed 22 Aug 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 22 Aug 2007
Resigned 22 Aug 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate director
Appointed 22 Aug 2007
Resigned 22 Aug 2007

Persons with significant control

2

Mrs Colleen Hillman

Active
East SheenSW14 8AX
Born February 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Nicholas Hillman

Active
East SheenSW14 8AX
Born January 1956

Nature of Control

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

Filing History

43

Accounts With Accounts Type Unaudited Abridged
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 September 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
21 September 2007
88(2)R88(2)R
Legacy
21 September 2007
225Change of Accounting Reference Date
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Incorporation Company
22 August 2007
NEWINCIncorporation