Background WavePink WaveYellow Wave

WINE DEVELOPMENT LTD (07606887)

WINE DEVELOPMENT LTD (07606887) is an active UK company. incorporated on 18 April 2011. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WINE DEVELOPMENT LTD has been registered for 14 years. Current directors include BEACH, Walter, ROBINSON, Christopher John.

Company Number
07606887
Status
active
Type
ltd
Incorporated
18 April 2011
Age
14 years
Address
58 Grosvenor Street, London, W1K 3JB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BEACH, Walter, ROBINSON, Christopher John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINE DEVELOPMENT LTD

WINE DEVELOPMENT LTD is an active company incorporated on 18 April 2011 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WINE DEVELOPMENT LTD was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07606887

LTD Company

Age

14 Years

Incorporated 18 April 2011

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 29 December 2025 (3 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

58 Grosvenor Street London, W1K 3JB,

Previous Addresses

14th Floor 33 Cavendish Square London W1G 0PW United Kingdom
From: 6 August 2021To: 2 October 2025
4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom
From: 23 February 2017To: 6 August 2021
Adler Castle 10 Noble Street London EC2V 7JX
From: 21 November 2012To: 23 February 2017
C/O David Farber Adler Castle 10 Noble Street London EC2V 7JX United Kingdom
From: 16 October 2012To: 21 November 2012
C/O David Farber 1 Bow Churchyard London EC4M 9DQ United Kingdom
From: 18 April 2011To: 16 October 2012
Timeline

19 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Nov 12
Funding Round
Mar 14
Funding Round
Mar 14
Director Joined
Mar 14
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Aug 17
Owner Exit
Oct 17
Owner Exit
Apr 18
Owner Exit
Apr 18
Funding Round
Mar 22
Director Left
Feb 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Oct 24
Director Left
Apr 25
3
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BEACH, Walter

Active
Hadlaubstrasse, Zurich8066
Born September 1966
Director
Appointed 03 Apr 2024

ROBINSON, Christopher John

Active
87 Ewen, CirencesterGL7 6BT
Born March 1969
Director
Appointed 03 Apr 2024

CHARLWOOD, Ralph Richard

Resigned
Kingscote Road, LondonW4 5LJ
Born August 1970
Director
Appointed 03 Apr 2024
Resigned 01 Apr 2025

CHODIEVA, Mounissa

Resigned
7/10 Chandos Street, Cavendish SquareW1G 9DQ
Born October 1976
Director
Appointed 20 Oct 2013
Resigned 17 Aug 2017

FARBER, David Zwi William

Resigned
10 Noble Street, LondonEC2V 7JX
Born February 1974
Director
Appointed 18 Apr 2011
Resigned 13 Nov 2012

HAMMOND, Paul Robert

Resigned
33 Cavendish Square, LondonW1G 0PW
Born May 1981
Director
Appointed 18 Apr 2011
Resigned 22 Oct 2024

HIRSCH, Jonathan Paul

Resigned
33 Cavendish Square, LondonW1G 0PW
Born September 1983
Director
Appointed 18 Apr 2011
Resigned 13 Feb 2024

Persons with significant control

4

1 Active
3 Ceased
33 Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Aug 2017

Paul Robert Hammond

Ceased
10 Noble Street, LondonEC2V 7JX
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Feb 2018

Mr Jonathan Paul Hirsch

Ceased
10 Noble Street, LondonEC2V 7JX
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Feb 2018

Miss Mounissa Chodieva

Ceased
Park Place, LondonSW1A 1LP
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Aug 2017
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Unaudited Abridged
29 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 October 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Capital Allotment Shares
29 March 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 April 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
21 February 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
26 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
11 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Capital Allotment Shares
24 March 2014
SH01Allotment of Shares
Capital Allotment Shares
24 March 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Incorporation Company
18 April 2011
NEWINCIncorporation