Background WavePink WaveYellow Wave

WIN FEVER LIMITED (06522769)

WIN FEVER LIMITED (06522769) is an active UK company. incorporated on 4 March 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WIN FEVER LIMITED has been registered for 18 years. Current directors include KATZ, Emma, KATZ, Marc.

Company Number
06522769
Status
active
Type
ltd
Incorporated
4 March 2008
Age
18 years
Address
C/O Sterlings Ltd, Lawford House, London, N3 1QA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KATZ, Emma, KATZ, Marc
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIN FEVER LIMITED

WIN FEVER LIMITED is an active company incorporated on 4 March 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WIN FEVER LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06522769

LTD Company

Age

18 Years

Incorporated 4 March 2008

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Overdue

21 days overdue

Last Filed

Made up to 3 March 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 17 March 2026
For period ending 3 March 2026
Contact
Address

C/O Sterlings Ltd, Lawford House Albert Place London, N3 1QA,

Previous Addresses

32 Bristol Gardens London W9 2JQ
From: 4 March 2008To: 8 April 2019
Timeline

7 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
Jan 10
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KATZ, Marc

Active
Falloden Way, LondonNW11 6LB
Secretary
Appointed 04 Mar 2008

KATZ, Emma

Active
Albert Place, LondonN3 1QA
Born July 1967
Director
Appointed 28 Jun 2024

KATZ, Marc

Active
Albert Place, LondonN3 1QA
Born June 1969
Director
Appointed 28 Jun 2024

KATZ, Harvey Merton

Resigned
Albert Place, LondonN3 1QA
Born September 1939
Director
Appointed 04 Mar 2008
Resigned 28 Jun 2024

Persons with significant control

3

1 Active
2 Ceased
Albert Place, LondonN3 1QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2024

Mr Harvey Merton Katz

Ceased
Albert Place, LondonN3 1QA
Born September 1939

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 Jun 2024

Mrs Susan Katz

Ceased
Albert Place, LondonN3 1QA
Born June 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jun 2024
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
29 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
29 November 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
22 September 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Resolution
13 February 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
13 February 2020
CC04CC04
Capital Name Of Class Of Shares
12 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 February 2020
SH10Notice of Particulars of Variation
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Gazette Notice Compulsary
9 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Dormant
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Dormant
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Capital Allotment Shares
2 January 2010
SH01Allotment of Shares
Accounts With Accounts Type Dormant
14 December 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
26 May 2009
190190
Legacy
26 May 2009
287Change of Registered Office
Legacy
26 May 2009
288cChange of Particulars
Legacy
26 May 2009
353353
Incorporation Company
4 March 2008
NEWINCIncorporation