Background WavePink WaveYellow Wave

WINN HUDSON LIMITED (09089909)

WINN HUDSON LIMITED (09089909) is an active UK company. incorporated on 17 June 2014. with registered office in Beckton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WINN HUDSON LIMITED has been registered for 11 years. Current directors include HALL, Michael Edward.

Company Number
09089909
Status
active
Type
ltd
Incorporated
17 June 2014
Age
11 years
Address
24 - 32 Eastbury Road, Beckton, E6 6LP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HALL, Michael Edward
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINN HUDSON LIMITED

WINN HUDSON LIMITED is an active company incorporated on 17 June 2014 with the registered office located in Beckton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WINN HUDSON LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09089909

LTD Company

Age

11 Years

Incorporated 17 June 2014

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

24 - 32 Eastbury Road Beckton, E6 6LP,

Previous Addresses

4th Floor Imperial House 15 Kingsway London WC2B 6UN
From: 17 June 2014To: 22 February 2018
Timeline

4 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Nov 16
Director Joined
Jul 24
Director Left
Oct 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HALL, Michael Edward

Active
14 Croft Court, BrighouseHD6 3QZ
Born April 1963
Director
Appointed 24 Jun 2024

GILL, Nicholas Charles Ronald

Resigned
Eastbury Road, LondonE6 6LP
Born December 1966
Director
Appointed 17 Jun 2014
Resigned 22 Aug 2024

GORDON, Alan Nicholas

Resigned
Eastbury Road, LondonE6 6LP
Born April 1961
Director
Appointed 17 Jun 2014
Resigned 09 Jul 2016

Persons with significant control

1

Eastbury Road, LondonE6 6LP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
2 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
12 September 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Change Account Reference Date Company Current Shortened
9 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
17 June 2014
NEWINCIncorporation