Background WavePink WaveYellow Wave

WINGS FOR WARRIORS LTD (07952908)

WINGS FOR WARRIORS LTD (07952908) is an active UK company. incorporated on 16 February 2012. with registered office in Portsmouth. The company operates in the Education sector, engaged in other education n.e.c.. WINGS FOR WARRIORS LTD has been registered for 14 years. Current directors include BARBOUR, John David, MONTEITH, Steven Derek, O'DEA, Kenneth Leslie and 2 others.

Company Number
07952908
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 February 2012
Age
14 years
Address
First Floor, 50 High Street High Street, Portsmouth, PO6 3AG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BARBOUR, John David, MONTEITH, Steven Derek, O'DEA, Kenneth Leslie, RADCLIFFE, Mark James, SMETHERS, Thomas Michael
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINGS FOR WARRIORS LTD

WINGS FOR WARRIORS LTD is an active company incorporated on 16 February 2012 with the registered office located in Portsmouth. The company operates in the Education sector, specifically engaged in other education n.e.c.. WINGS FOR WARRIORS LTD was registered 14 years ago.(SIC: 85590)

Status

active

Active since 14 years ago

Company No

07952908

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 16 February 2012

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

28 days overdue

Last Filed

Made up to 16 February 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

Due by 2 March 2026
For period ending 16 February 2026
Contact
Address

First Floor, 50 High Street High Street Cosham Portsmouth, PO6 3AG,

Previous Addresses

Hinton Bungalow Catherington Waterlooville Hampshire PO8 0QW England
From: 1 February 2016To: 21 February 2016
Foxdale Burbidge Close Lytchett Matravers Poole Dorset BH16 6EG
From: 1 May 2015To: 1 February 2016
42 Admirals House Gisors Rd Southsea PO4 8GX
From: 16 February 2012To: 1 May 2015
Timeline

16 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Dec 22
Director Joined
Dec 24
Director Left
Mar 25
Director Joined
Dec 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BARBOUR, John David

Active
Tarland, AboyneAB34 4YJ
Born April 1962
Director
Appointed 01 Jan 2021

MONTEITH, Steven Derek

Active
Tarland, AboyneAB34 4YJ
Born September 1979
Director
Appointed 01 Mar 2017

O'DEA, Kenneth Leslie

Active
High Street, PortsmouthPO6 3AG
Born February 1960
Director
Appointed 09 Dec 2025

RADCLIFFE, Mark James

Active
Tarland, AboyneAB34 4YJ
Born February 1985
Director
Appointed 16 Feb 2012

SMETHERS, Thomas Michael

Active
High Street, PortsmouthPO6 3AG
Born October 1973
Director
Appointed 10 Sept 2024

FORSTER, Nathan

Resigned
Fairfield Close, EmsworthPO10 7PZ
Born January 1988
Director
Appointed 01 Jun 2019
Resigned 06 Dec 2022

GRUBER, Stuart John Christian, Captain

Resigned
Tarland, AboyneAB34 4YJ
Born February 1967
Director
Appointed 01 Jun 2018
Resigned 16 Mar 2025

HEYWOOD, Sallyanne

Resigned
Heatherslade Close, SwanseaSA3 2DE
Born January 1970
Director
Appointed 01 Mar 2017
Resigned 01 Jun 2018

MARSH, Andrew

Resigned
Valley Road, BristolBS20 8QJ
Born March 1966
Director
Appointed 16 Feb 2012
Resigned 01 Mar 2017

PHILLIPS, James, Dr

Resigned
Rock Park, DartmouthTQ6 9JG
Born November 1977
Director
Appointed 16 Feb 2012
Resigned 01 Nov 2015

SEWELL, Emma

Resigned
Lytchett Matravers, PooleBH16 6EG
Born April 1975
Director
Appointed 16 Feb 2012
Resigned 01 Nov 2015

TAYLOR, Paul

Resigned
Woodlands Road, BanchoryAB31 5ZL
Born September 1971
Director
Appointed 06 Apr 2016
Resigned 01 Jun 2018

Persons with significant control

1

Mr Mark James Radcliffe

Active
High Street, PortsmouthPO6 3AG
Born February 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
15 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
3 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
1 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2013
AR01AR01
Memorandum Articles
9 July 2012
MEM/ARTSMEM/ARTS
Change Constitution By Court Order
9 July 2012
CC06CC06
Incorporation Company
16 February 2012
NEWINCIncorporation