Background WavePink WaveYellow Wave

WINN HOLDING LIMITED (08027068)

WINN HOLDING LIMITED (08027068) is an active UK company. incorporated on 12 April 2012. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WINN HOLDING LIMITED has been registered for 13 years.

Company Number
08027068
Status
active
Type
ltd
Incorporated
12 April 2012
Age
13 years
Address
Brinkburn Street, Newcastle Upon Tyne, NE6 1PL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINN HOLDING LIMITED

WINN HOLDING LIMITED is an active company incorporated on 12 April 2012 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WINN HOLDING LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08027068

LTD Company

Age

13 Years

Incorporated 12 April 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 4 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

CONTINENTAL SHELF 555 LIMITED
From: 12 April 2012To: 23 October 2013
Contact
Address

Brinkburn Street Byker Newcastle Upon Tyne, NE6 1PL,

Previous Addresses

C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA
From: 12 April 2012To: 11 November 2013
Timeline

58 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Share Issue
Sept 13
Funding Round
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Left
Mar 15
Director Joined
Nov 15
Loan Secured
Mar 16
Loan Cleared
Mar 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Aug 17
Funding Round
May 18
Funding Round
Aug 18
Loan Secured
Dec 18
Director Left
Jan 20
Director Joined
Feb 20
Share Buyback
Sept 20
Capital Reduction
Sept 20
Funding Round
Oct 20
Capital Reduction
Feb 21
Share Buyback
Feb 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Aug 22
Director Joined
Aug 22
Loan Secured
Sept 22
Loan Secured
Dec 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Share Buyback
Apr 23
Share Buyback
May 23
Funding Round
Dec 23
Director Joined
Jan 24
Share Buyback
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Secured
Feb 24
Director Joined
Feb 25
Director Left
Jun 25
Capital Reduction
Sept 25
Funding Round
Oct 25
Loan Secured
Nov 25
Loan Cleared
Dec 25
15
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

109

Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Capital Allotment Shares
21 October 2025
SH01Allotment of Shares
Capital Cancellation Shares
1 October 2025
SH06Cancellation of Shares
Termination Secretary Company With Name Termination Date
3 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
4 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Memorandum Articles
24 April 2025
MAMA
Resolution
15 April 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Accounts With Accounts Type Group
28 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Capital Return Purchase Own Shares
15 February 2024
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Capital Allotment Shares
6 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
17 July 2023
AAAnnual Accounts
Resolution
2 June 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
26 May 2023
SH03Return of Purchase of Own Shares
Resolution
27 April 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
24 April 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Accounts With Accounts Type Group
18 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
9 August 2021
RP04CS01RP04CS01
Accounts With Accounts Type Group
2 July 2021
AAAnnual Accounts
Confirmation Statement
23 April 2021
CS01Confirmation Statement
Capital Cancellation Shares
26 February 2021
SH06Cancellation of Shares
Resolution
26 February 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
26 February 2021
SH03Return of Purchase of Own Shares
Resolution
13 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
29 October 2020
SH01Allotment of Shares
Capital Cancellation Shares
30 September 2020
SH06Cancellation of Shares
Resolution
18 September 2020
RESOLUTIONSResolutions
Memorandum Articles
17 September 2020
MAMA
Capital Return Purchase Own Shares
16 September 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
28 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
12 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2018
MR01Registration of a Charge
Capital Name Of Class Of Shares
3 September 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 August 2018
SH01Allotment of Shares
Resolution
31 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
24 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
18 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2015
AAAnnual Accounts
Resolution
3 July 2014
RESOLUTIONSResolutions
Change Of Name Notice
3 July 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Dormant
9 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 November 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 October 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Resolution
1 October 2013
RESOLUTIONSResolutions
Change Of Name Notice
1 October 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
10 September 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 September 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
10 September 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 September 2013
SH01Allotment of Shares
Resolution
10 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Legacy
15 November 2012
MG01MG01
Change Account Reference Date Company Current Shortened
7 November 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Incorporation Company
12 April 2012
NEWINCIncorporation