Background WavePink WaveYellow Wave

WYNNE SYSTEMS (UK) LIMITED (09892239)

WYNNE SYSTEMS (UK) LIMITED (09892239) is an active UK company. incorporated on 27 November 2015. with registered office in Chippenham. The company operates in the Information and Communication sector, engaged in business and domestic software development. WYNNE SYSTEMS (UK) LIMITED has been registered for 10 years. Current directors include BEATTIE, Brian, BUREAU, John, MILLER, Mark Robert.

Company Number
09892239
Status
active
Type
ltd
Incorporated
27 November 2015
Age
10 years
Address
Brook Suite, Ground Floor, Bewley House, Chippenham, SN15 1JW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BEATTIE, Brian, BUREAU, John, MILLER, Mark Robert
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYNNE SYSTEMS (UK) LIMITED

WYNNE SYSTEMS (UK) LIMITED is an active company incorporated on 27 November 2015 with the registered office located in Chippenham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. WYNNE SYSTEMS (UK) LIMITED was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

09892239

LTD Company

Age

10 Years

Incorporated 27 November 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 15 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

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Brook Suite, Ground Floor, Bewley House Marshfield Road Chippenham, SN15 1JW,

Previous Addresses

Unit a1 Methuen Park Chippenham SN14 0GT England
From: 18 June 2018To: 20 December 2022
The Mill Staverton Trowbridge Wiltshire BA14 6PH United Kingdom
From: 27 November 2015To: 18 June 2018
Timeline

9 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Feb 16
Loan Cleared
Mar 16
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
May 18
Director Joined
May 18
Director Left
Oct 22
Director Joined
Oct 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BEATTIE, Brian

Active
Explorer Drive, MississaugaL4W 5K9
Born April 1967
Director
Appointed 27 Nov 2015

BUREAU, John

Active
Bewley House, ChippenhamSN15 1JW
Born December 1961
Director
Appointed 19 Oct 2022

MILLER, Mark Robert

Active
Spectrum Way, Mississauga
Born November 1962
Director
Appointed 27 Nov 2015

CIMICATA, Stefano

Resigned
Explorer Drive, MississaugaL4W 5K9
Secretary
Appointed 27 Nov 2015
Resigned 17 Dec 2015

CLAY, Robert Peter

Resigned
Methuen Park, ChippenhamSN14 0GT
Secretary
Appointed 17 Dec 2015
Resigned 19 Oct 2022

CLAY, Robert Peter

Resigned
Methuen Park, ChippenhamSN14 0GT
Born July 1970
Director
Appointed 08 May 2018
Resigned 19 Oct 2022

SLAUGHTER, Kenneth

Resigned
Explorer Drive, MississaugaL4W 5K9
Born November 1953
Director
Appointed 27 Nov 2015
Resigned 30 Apr 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Kenneth Slaughter

Ceased
Staverton, TrowbridgeBA14 6PH
Born November 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Staverton, TrowbridgeBA14 6PH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Bewley House, ChippenhamSN15 1JW

Nature of Control

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

Filing History

42

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Memorandum Articles
19 August 2022
MAMA
Resolution
19 August 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Accounts With Accounts Type Small
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Notification Of A Person With Significant Control
26 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
17 December 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
17 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 December 2015
AP03Appointment of Secretary
Incorporation Company
27 November 2015
NEWINCIncorporation