Background WavePink WaveYellow Wave

WINDFALL NATURAL GOODS LTD (08951134)

WINDFALL NATURAL GOODS LTD (08951134) is an active UK company. incorporated on 20 March 2014. 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.. WINDFALL NATURAL GOODS LTD has been registered for 12 years. Current directors include HUNT, Nabik Daniel.

Company Number
08951134
Status
active
Type
ltd
Incorporated
20 March 2014
Age
12 years
Address
3rd Floor, Great Titchfield House, London, W1W 8BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HUNT, Nabik Daniel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDFALL NATURAL GOODS LTD

WINDFALL NATURAL GOODS LTD is an active company incorporated on 20 March 2014 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.. WINDFALL NATURAL GOODS LTD was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08951134

LTD Company

Age

12 Years

Incorporated 20 March 2014

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 23 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

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

3rd Floor, Great Titchfield House 14-18 Great Titchfield Street London, W1W 8BD,

Previous Addresses

2nd Floor 167-169 Great Portland Street London W1W 5PF
From: 20 March 2014To: 23 March 2024
Timeline

18 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Mar 14
Director Joined
Apr 14
Owner Exit
Apr 18
Owner Exit
Apr 18
New Owner
Apr 18
Director Left
May 18
Share Issue
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Funding Round
May 18
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Jan 21
Owner Exit
Aug 21
Director Left
Aug 21
Director Left
Aug 21
2
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

HUNT, Nabik Daniel

Active
14-18 Great Titchfield Street, LondonW1W 8BD
Born July 1977
Director
Appointed 20 Mar 2014

BAKER, Frances Elizabeth

Resigned
167-169 Great Portland Street, LondonW1W 5PF
Born July 1964
Director
Appointed 20 Sept 2019
Resigned 23 Dec 2020

HUNT, Michael

Resigned
Great Portland Street, LondonW1W 5PF
Born November 1944
Director
Appointed 24 Mar 2014
Resigned 17 Apr 2018

HUNT, Michael

Resigned
167-169 Great Portland Street, LondonW1W 5PF
Born November 1944
Director
Appointed 20 Mar 2014
Resigned 24 Mar 2014

LEWIS, Leonard Richard

Resigned
West Gate, LondonW5 1DR
Born April 1954
Director
Appointed 17 Apr 2018
Resigned 30 Jul 2021

ROSEHILL, Michael Henry

Resigned
West Gate, LondonW5 1DR
Born April 1960
Director
Appointed 14 Apr 2018
Resigned 30 Jul 2021

SPEDDING, Daina

Resigned
West Gate, LondonW5 1DR
Born March 1983
Director
Appointed 17 Apr 2018
Resigned 30 Aug 2019

Persons with significant control

4

1 Active
3 Ceased

Wild Light Ltd

Active
14-18 Great Titchfield Street, LondonW1W 8BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2021

Mr Leonard Richard Lewis

Ceased
West Gate, LondonW5 1DR
Born April 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2018
Ceased 30 Jul 2021

Mr Nabik Daniel Hunt

Ceased
167-169 Great Portland Street, LondonW1W 5PF
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Apr 2018

Mr Michael Hunt

Ceased
167-169 Great Portland Street, LondonW1W 5PF
Born November 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Apr 2018
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Resolution
16 August 2021
RESOLUTIONSResolutions
Memorandum Articles
16 August 2021
MAMA
Cessation Of A Person With Significant Control
6 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 August 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Resolution
5 May 2020
RESOLUTIONSResolutions
Memorandum Articles
1 May 2020
MAMA
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2018
AAAnnual Accounts
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Capital Alter Shares Subdivision
3 May 2018
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2018
PSC01Notification of Individual PSC
Resolution
1 May 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
27 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Incorporation Company
20 March 2014
NEWINCIncorporation