Background WavePink WaveYellow Wave

WINEP 62 LIMITED (06825871)

WINEP 62 LIMITED (06825871) is an active UK company. incorporated on 20 February 2009. with registered office in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WINEP 62 LIMITED has been registered for 17 years. Current directors include BEDNALL, Jonathan Albert, EMPSON, Christopher Anthony.

Company Number
06825871
Status
active
Type
ltd
Incorporated
20 February 2009
Age
17 years
Address
Friars Gate 1011 Stratford Road, Solihull, B90 4BN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEDNALL, Jonathan Albert, EMPSON, Christopher Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINEP 62 LIMITED

WINEP 62 LIMITED is an active company incorporated on 20 February 2009 with the registered office located in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WINEP 62 LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06825871

LTD Company

Age

17 Years

Incorporated 20 February 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

LATIUM BUILDING PRODUCTS HOLDINGS LIMITED
From: 19 January 2010To: 6 January 2017
LATIUM IT LTD
From: 20 February 2009To: 19 January 2010
Contact
Address

Friars Gate 1011 Stratford Road Shirley Solihull, B90 4BN,

Previous Addresses

Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT
From: 28 November 2014To: 17 June 2024
, 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX
From: 3 April 2012To: 28 November 2014
, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom
From: 26 January 2012To: 3 April 2012
, C/O Kestrel Bce Ltd, Billet Lane Normanby Enterprise Park, Normanby Road, Scunthorpe, North Lincolnshire, DN15 9YH
From: 16 April 2010To: 26 January 2012
, Cypress House 3 Grove Avenue, Wilmslow, Cheshire, SK9 5EG
From: 20 February 2009To: 16 April 2010
Timeline

21 key events • 2009 - 2014

Funding Officers Ownership
Company Founded
Feb 09
Funding Round
Jan 10
Funding Round
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Apr 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Feb 11
Director Joined
Feb 11
Share Issue
Apr 11
Director Joined
Dec 11
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
3
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

EPWIN SECRETARIES LIMITED

Active
1011 Stratford Road, SolihullB90 4BN
Corporate secretary
Appointed 02 Apr 2012

BEDNALL, Jonathan Albert

Active
Stratford Road, SolihullB90 4BN
Born March 1971
Director
Appointed 25 Jun 2014

EMPSON, Christopher Anthony

Active
Stratford Road, SolihullB90 4BN
Born November 1974
Director
Appointed 25 Jun 2014

CORNWALL, Darren Karl

Resigned
Merefield, ChorleyPR7 1UR
Secretary
Appointed 20 Feb 2009
Resigned 21 Sept 2009

MARTIN, Christopher Jonathan

Resigned
Park Business Centre, CheltenhamGL51 9TX
Secretary
Appointed 30 Oct 2009
Resigned 02 Apr 2012

BLACKHURST, Ian Peter

Resigned
Quince Cottage, KnutsfordWA19 9LZ
Born November 1967
Director
Appointed 20 Feb 2009
Resigned 30 Oct 2009

CHALLINOR, David John

Resigned
Manor Park Business Centre, CheltenhamGL51 9TX
Born June 1962
Director
Appointed 12 Dec 2011
Resigned 23 Jul 2014

COCKETT, Sean

Resigned
Manor Park Business Centre, CheltenhamGL51 9TX
Born April 1963
Director
Appointed 22 Feb 2011
Resigned 21 Jan 2013

COPESTICK, Paul

Resigned
Manor Park Business Centre, CheltenhamGL51 9TX
Born May 1964
Director
Appointed 22 Feb 2011
Resigned 21 Jan 2013

CORNWALL, Darren Karl

Resigned
Merefield, ChorleyPR7 1UR
Born January 1969
Director
Appointed 20 Feb 2009
Resigned 21 Sept 2009

KNOWLES, Paul

Resigned
Normanby Enterprise Park, ScunthorpeDN15 9YH
Born February 1973
Director
Appointed 30 Oct 2009
Resigned 01 Oct 2010

MARTIN, Christopher Jonathan

Resigned
Manor Park Business Centre, CheltenhamGL51 9TX
Born September 1968
Director
Appointed 30 Oct 2009
Resigned 21 Jan 2013

MCLOUGHLIN, Paul Sean

Resigned
Manor Park Business Centre, CheltenhamGL51 9TX
Born May 1963
Director
Appointed 08 Sept 2010
Resigned 21 Jan 2013

NEILSON, Paul Drummond

Resigned
Normanby Enterprise Park, ScunthorpeDN15 9YH
Born September 1955
Director
Appointed 30 Oct 2009
Resigned 08 Sept 2010

Persons with significant control

1

Stratford Court, SolihullB90 4QT

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

88

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
26 February 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 November 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 February 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
20 February 2019
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Resolution
17 January 2017
RESOLUTIONSResolutions
Resolution
6 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Move Registers To Sail Company With New Address
2 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 March 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 April 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
3 April 2012
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Extended
2 April 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Legacy
2 February 2012
MG02MG02
Memorandum Articles
30 January 2012
MEM/ARTSMEM/ARTS
Resolution
30 January 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Legacy
20 January 2012
MG01MG01
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Accounts With Accounts Type Group
12 July 2011
AAAnnual Accounts
Capital Alter Shares Subdivision
21 April 2011
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
21 April 2011
SH10Notice of Particulars of Variation
Resolution
21 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Accounts With Accounts Type Group
3 August 2010
AAAnnual Accounts
Legacy
15 July 2010
MG01MG01
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 February 2010
AP03Appointment of Secretary
Capital Allotment Shares
27 January 2010
SH01Allotment of Shares
Resolution
19 January 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 January 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 January 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
19 January 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 January 2010
SH01Allotment of Shares
Legacy
26 September 2009
288bResignation of Director or Secretary
Incorporation Company
20 February 2009
NEWINCIncorporation