Background WavePink WaveYellow Wave

WINDL OFFICES LIMITED (09760679)

WINDL OFFICES LIMITED (09760679) is an active UK company. incorporated on 3 September 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WINDL OFFICES LIMITED has been registered for 10 years. Current directors include BOYLAN, Kevin Martin, BRADSHAW, Paul David James, MASON, Charles Daniel Edward and 1 others.

Company Number
09760679
Status
active
Type
ltd
Incorporated
3 September 2015
Age
10 years
Address
Weston Centre, London, W1K 4QY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOYLAN, Kevin Martin, BRADSHAW, Paul David James, MASON, Charles Daniel Edward, YOUNG, Rupert James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDL OFFICES LIMITED

WINDL OFFICES LIMITED is an active company incorporated on 3 September 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WINDL OFFICES LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09760679

LTD Company

Age

10 Years

Incorporated 3 September 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Weston Centre 10 Grosvenor Street London, W1K 4QY,

Previous Addresses

11 Waterloo Street Birmingham B2 5TB United Kingdom
From: 3 September 2015To: 9 November 2015
Timeline

17 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Loan Secured
Aug 16
Director Left
Apr 17
Director Joined
Apr 17
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Cleared
Oct 21
Capital Update
Dec 21
Capital Update
Mar 22
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BRADSHAW, Paul David James

Active
Waterloo Street, BirminghamB2 5TB
Secretary
Appointed 20 Sept 2019

BOYLAN, Kevin Martin

Active
10 Grosvenor Street, LondonW1K 4QY
Born November 1970
Director
Appointed 27 Mar 2017

BRADSHAW, Paul David James

Active
10 Grosvenor Street, LondonW1K 4QY
Born March 1974
Director
Appointed 16 Oct 2015

MASON, Charles Daniel Edward

Active
10 Grosvenor Street, LondonW1K 4QY
Born October 1966
Director
Appointed 19 Oct 2015

YOUNG, Rupert James

Active
10 Grosvenor Street, LondonW1K 4QY
Born February 1965
Director
Appointed 16 Oct 2015

GEDAY, Amanda

Resigned
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 19 Oct 2015
Resigned 20 Sept 2019

BRADSHAW, David George

Resigned
Waterloo Street, BirminghamB2 5TB
Born April 1968
Director
Appointed 03 Sept 2015
Resigned 16 Oct 2015

BRADSHAW, Deborah Amira

Resigned
Waterloo Street, BirminghamB2 5TB
Born August 1969
Director
Appointed 03 Sept 2015
Resigned 16 Oct 2015

BRADSHAW, Keith George

Resigned
Waterloo Street, BirminghamB2 5TB
Born August 1943
Director
Appointed 03 Sept 2015
Resigned 16 Oct 2015

BRADSHAW, Timothy Charles

Resigned
Waterloo Street, BirminghamB2 5TB
Born September 1973
Director
Appointed 03 Sept 2015
Resigned 16 Oct 2015

HANCOCK, Stephen Clarence

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born November 1955
Director
Appointed 19 Oct 2015
Resigned 27 Mar 2017

Persons with significant control

1

Grosvenor Street, LondonW1K 4QY

Nature of Control

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

Filing History

46

Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
7 March 2022
SH19Statement of Capital
Legacy
7 March 2022
SH20SH20
Legacy
7 March 2022
CAP-SSCAP-SS
Resolution
7 March 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
15 December 2021
SH19Statement of Capital
Legacy
15 December 2021
CAP-SSCAP-SS
Resolution
15 December 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Incorporation Company
3 September 2015
NEWINCIncorporation