Background WavePink WaveYellow Wave

WING LIMITED (09010093)

WING LIMITED (09010093) is an active UK company. incorporated on 24 April 2014. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WING LIMITED has been registered for 11 years. Current directors include GIBBONS, Kevin, INGHAM, Tessa Nancy, INGHAM, William Rupert and 1 others.

Company Number
09010093
Status
active
Type
ltd
Incorporated
24 April 2014
Age
11 years
Address
Berkshire House, London, WC1V 7AA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GIBBONS, Kevin, INGHAM, Tessa Nancy, INGHAM, William Rupert, TURTON, Victoria Jane
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WING LIMITED

WING LIMITED is an active company incorporated on 24 April 2014 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.. WING LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09010093

LTD Company

Age

11 Years

Incorporated 24 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (9 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

Up to Date

19 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Berkshire House 168 - 173 High Holborn London, WC1V 7AA,

Previous Addresses

8 Lonsdale Road London NW6 6rd
From: 24 April 2014To: 12 March 2020
Timeline

11 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
Aug 14
Share Issue
Nov 19
Loan Cleared
Dec 19
Owner Exit
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 20
Owner Exit
Apr 20
Director Left
Jan 21
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

MCINTYRE-BROWN, Andrew James

Active
168 - 173 High Holborn, LondonWC1V 7AA
Secretary
Appointed 23 May 2025

GIBBONS, Kevin

Active
Heber Road, LondonSE22 9JZ
Born January 1980
Director
Appointed 27 Feb 2020

INGHAM, Tessa Nancy

Active
168 - 173 High Holborn, LondonWC1V 7AA
Born June 1974
Director
Appointed 24 Apr 2014

INGHAM, William Rupert

Active
168 - 173 High Holborn, LondonWC1V 7AA
Born May 1975
Director
Appointed 24 Apr 2014

TURTON, Victoria Jane

Active
168 - 173 High Holborn, LondonWC1V 7AA
Born October 1962
Director
Appointed 27 Feb 2020

MCMULLEN, Angela

Resigned
168 - 173 High Holborn, LondonWC1V 7AA
Secretary
Appointed 27 Feb 2020
Resigned 23 May 2025

TAYLOR, Andrew James

Resigned
168 - 173 High Holborn, LondonWC1V 7AA
Born August 1970
Director
Appointed 27 Feb 2020
Resigned 15 Dec 2020

Persons with significant control

3

1 Active
2 Ceased
168 - 173 High Holborn, LondonWC1V 7AA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Feb 2020

Mrs Tessa Nancy Ingham

Ceased
168 - 173 High Holborn, LondonWC1V 7AA
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2016
Ceased 27 Feb 2020

Mr William Rupert Ingham

Ceased
Lonsdale Road, LondonNW6 6RD
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2016
Ceased 27 Feb 2020
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Secretary Company With Name Date
12 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
10 April 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Memorandum Articles
17 March 2025
MAMA
Resolution
17 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2024
AAAnnual Accounts
Legacy
2 November 2024
PARENT_ACCPARENT_ACC
Legacy
29 September 2024
AGREEMENT2AGREEMENT2
Legacy
29 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
21 April 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Memorandum Articles
6 December 2022
MAMA
Resolution
6 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
6 May 2021
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
12 November 2020
AAAnnual Accounts
Confirmation Statement
14 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
9 April 2020
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
17 March 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 March 2020
SH10Notice of Particulars of Variation
Resolution
16 March 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 March 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 March 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
11 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
29 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 December 2019
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
6 November 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
9 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2014
MR01Registration of a Charge
Incorporation Company
24 April 2014
NEWINCIncorporation