Background WavePink WaveYellow Wave

WINTON VENTURES LIMITED (09413171)

WINTON VENTURES LIMITED (09413171) is an active UK company. incorporated on 29 January 2015. 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.. WINTON VENTURES LIMITED has been registered for 11 years. Current directors include HARDING, David Winton, OPENSHAW, Alexandra Caroline.

Company Number
09413171
Status
active
Type
ltd
Incorporated
29 January 2015
Age
11 years
Address
Third Floor, London, EC4M 7AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARDING, David Winton, OPENSHAW, Alexandra Caroline
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINTON VENTURES LIMITED

WINTON VENTURES LIMITED is an active company incorporated on 29 January 2015 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.. WINTON VENTURES LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09413171

LTD Company

Age

11 Years

Incorporated 29 January 2015

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

WINTON TECHNOLOGY VENTURES LIMITED
From: 29 January 2015To: 20 January 2016
Contact
Address

Third Floor 20 Old Bailey London, EC4M 7AN,

Previous Addresses

16 Old Bailey London EC4M 7EG United Kingdom
From: 29 January 2015To: 6 August 2018
Timeline

19 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
Apr 15
Funding Round
Oct 15
Director Left
Apr 16
Director Joined
Jun 16
Funding Round
Oct 16
Funding Round
Dec 16
Director Left
Aug 17
Funding Round
Oct 17
Director Left
Jan 18
Funding Round
Nov 19
Funding Round
Jun 20
Funding Round
Jun 21
Funding Round
Jan 23
Director Left
Jul 25
Director Joined
Jul 25
9
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

TEMPLE SECRETARIAL LIMITED

Active
20 Old Bailey, LondonEC4M 7AN
Corporate secretary
Appointed 29 Jan 2015

HARDING, David Winton

Active
Knightsbridge, LondonSW3 1AF
Born August 1961
Director
Appointed 11 Mar 2015

OPENSHAW, Alexandra Caroline

Active
20 Old Bailey, LondonEC4M 7AN
Born July 1984
Director
Appointed 01 Jul 2025

BEDDALL, Matthew David

Resigned
27 Hammersmith Grove, LondonW6 0NE
Born February 1980
Director
Appointed 03 Jun 2016
Resigned 24 Aug 2017

DAWSON, Jeremy Alan Courtenay

Resigned
Old Bailey, LondonEC4M 7EG
Born March 1967
Director
Appointed 29 Jan 2015
Resigned 31 Dec 2017

MCCORMACK, Owen Michael

Resigned
27 Hammersmith Grove, LondonW6 0NE
Born August 1977
Director
Appointed 11 Mar 2015
Resigned 01 Apr 2016

RENTOUL, Amy Brigid Ann

Resigned
Knightsbridge, LondonSW3 1AF
Born November 1961
Director
Appointed 11 Mar 2015
Resigned 01 Jul 2025

Persons with significant control

1

20 Old Bailey, LondonEC4M 7AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Second Filing Capital Allotment Shares
8 February 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Resolution
3 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
25 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2022
CH01Change of Director Details
Resolution
29 March 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Resolution
3 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
29 June 2020
SH01Allotment of Shares
Change To A Person With Significant Control
5 February 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Resolution
27 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
20 August 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Resolution
10 October 2017
RESOLUTIONSResolutions
Resolution
10 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Capital Allotment Shares
3 October 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Capital Allotment Shares
19 December 2016
SH01Allotment of Shares
Capital Allotment Shares
4 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Certificate Change Of Name Company
20 January 2016
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
5 October 2015
SH01Allotment of Shares
Capital Allotment Shares
24 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
29 January 2015
NEWINCIncorporation