Background WavePink WaveYellow Wave

WINDCAT WORKBOATS HOLDINGS LTD (07877635)

WINDCAT WORKBOATS HOLDINGS LTD (07877635) is an active UK company. incorporated on 9 December 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WINDCAT WORKBOATS HOLDINGS LTD has been registered for 14 years. Current directors include SAVERYS, Alexander Philippe Georges Marie, SAVERYS, Ludovic Charles Paul Marie, VAN DER WEL, Willem Jacobus Christiaan and 1 others.

Company Number
07877635
Status
active
Type
ltd
Incorporated
9 December 2011
Age
14 years
Address
59-60 Russell Square, London, WC1B 4HP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SAVERYS, Alexander Philippe Georges Marie, SAVERYS, Ludovic Charles Paul Marie, VAN DER WEL, Willem Jacobus Christiaan, VAN RIJK, Robbert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDCAT WORKBOATS HOLDINGS LTD

WINDCAT WORKBOATS HOLDINGS LTD is an active company incorporated on 9 December 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WINDCAT WORKBOATS HOLDINGS LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07877635

LTD Company

Age

14 Years

Incorporated 9 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 6 February 2025 (1 year ago)
Submitted on 14 February 2025 (1 year ago)

Next Due

Due by 20 February 2026
For period ending 6 February 2026
Contact
Address

59-60 Russell Square London, WC1B 4HP,

Previous Addresses

7-8 Great James Street London WC1N 3DF
From: 13 April 2012To: 16 February 2021
9 Grays Inn Square London WC1R 5JF United Kingdom
From: 9 December 2011To: 13 April 2012
Timeline

24 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Share Issue
Jan 12
Funding Round
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Feb 12
Loan Secured
Oct 13
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Director Joined
Jun 19
Director Left
Jul 19
Loan Cleared
Nov 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Feb 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Owner Exit
Feb 22
Funding Round
Feb 25
3
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

WILKINSON, Thomas Paul

Active
Russell Square, LondonWC1B 4HP
Secretary
Appointed 11 Dec 2019

SAVERYS, Alexander Philippe Georges Marie

Active
2000, Antwerpen
Born June 1978
Director
Appointed 12 Jan 2021

SAVERYS, Ludovic Charles Paul Marie

Active
2000, Antwerpen
Born October 1983
Director
Appointed 12 Jan 2021

VAN DER WEL, Willem Jacobus Christiaan

Active
Trawlerkade, Netherlands
Born September 1986
Director
Appointed 03 Jun 2019

VAN RIJK, Robbert

Active
Ws 1, 1431 Ex Aalsmeer
Born October 1958
Director
Appointed 22 Dec 2011

ALAIS, Steven Morton

Resigned
Great James Street, LondonWC1N 3DF
Secretary
Appointed 08 Jul 2015
Resigned 31 Oct 2019

CAMBURN, Clyde Martin

Resigned
Columbus Buildings, LowestoftNR32 1BN
Secretary
Appointed 09 Dec 2011
Resigned 08 Jul 2015

CAMBURN, Clyde Martin

Resigned
Columbus Buildings, LowestoftNR32 1BN
Born December 1958
Director
Appointed 09 Dec 2011
Resigned 12 Jan 2021

CATCHPOLE, Robert Frederick

Resigned
Columbus Buildings, LowestoftNR32 1BN
Born May 1969
Director
Appointed 22 Dec 2011
Resigned 09 Jul 2019

CLARKSON, Neil Martin

Resigned
Hardhorn Village, Poulton-Le-FyldeFY6 8DJ
Born May 1962
Director
Appointed 22 Dec 2011
Resigned 12 Jan 2021

LLORCA RODRIGUEZ, Jesus

Resigned
Columbus Buildings, LowestoftNR32 1BN
Born May 1975
Director
Appointed 09 Dec 2011
Resigned 12 Jan 2021

Persons with significant control

3

1 Active
2 Ceased
Russell Square, LondonWC1B 4HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2021
De Gerlachekaai 20, Antwerp

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2021
Ceased 09 Apr 2021
Eller Drive, Fort Lauderdale

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
Ceased 12 Jan 2021
Fundings
Financials
Latest Activities

Filing History

76

Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Resolution
13 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
12 February 2025
SH01Allotment of Shares
Change To A Person With Significant Control
21 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 February 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
17 February 2022
AD03Change of Location of Company Records
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
27 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 February 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Resolution
5 February 2021
RESOLUTIONSResolutions
Memorandum Articles
5 February 2021
MAMA
Memorandum Articles
5 February 2021
MAMA
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
23 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
6 February 2020
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
6 February 2020
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name Date
19 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Accounts With Accounts Type Group
16 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2018
AAAnnual Accounts
Legacy
9 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
13 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 July 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Move Registers To Sail Company
22 January 2014
AD03Change of Location of Company Records
Change Sail Address Company
21 January 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
15 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Change Account Reference Date Company Current Extended
4 September 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
13 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
9 February 2012
AA01Change of Accounting Reference Date
Resolution
13 January 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 January 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Incorporation Company
9 December 2011
NEWINCIncorporation