Background WavePink WaveYellow Wave

WIN-WIN HEALTH INTELLIGENCE LIMITED (09942082)

WIN-WIN HEALTH INTELLIGENCE LIMITED (09942082) is an active UK company. incorporated on 8 January 2016. with registered office in Redhill. The company operates in the Information and Communication sector, engaged in book publishing and 1 other business activities. WIN-WIN HEALTH INTELLIGENCE LIMITED has been registered for 10 years. Current directors include LORENZANA, Miquel Angel Leon.

Company Number
09942082
Status
active
Type
ltd
Incorporated
8 January 2016
Age
10 years
Address
12 Copse Road, Redhill, RH1 6NW
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
LORENZANA, Miquel Angel Leon
SIC Codes
58110, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIN-WIN HEALTH INTELLIGENCE LIMITED

WIN-WIN HEALTH INTELLIGENCE LIMITED is an active company incorporated on 8 January 2016 with the registered office located in Redhill. The company operates in the Information and Communication sector, specifically engaged in book publishing and 1 other business activity. WIN-WIN HEALTH INTELLIGENCE LIMITED was registered 10 years ago.(SIC: 58110, 88990)

Status

active

Active since 10 years ago

Company No

09942082

LTD Company

Age

10 Years

Incorporated 8 January 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

12 Copse Road Redhill, RH1 6NW,

Previous Addresses

7 Paynes Park Hitchin SG5 1EH England
From: 1 August 2019To: 21 October 2019
282 Muswell Hill Broadway London N10 2QR England
From: 21 May 2019To: 1 August 2019
Unit 4, the Energy Centre Bowling Green Walk London N1 6AL England
From: 8 January 2016To: 21 May 2019
Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Mar 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Apr 18
Owner Exit
Oct 18
New Owner
Oct 18
Director Left
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
New Owner
Jul 19
Director Left
Apr 20
Director Left
Dec 25
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WILDMAN, Myrren

Active
Copse Road, RedhillRH1 6NW
Secretary
Appointed 10 Oct 2019

LORENZANA, Miquel Angel Leon

Active
Copse Road, RedhillRH1 6NW
Born June 1971
Director
Appointed 25 Jul 2019

DE CESARE, Susan

Resigned
Muswell Hill Broadway, LondonN10 2QR
Born October 1961
Director
Appointed 08 Jan 2016
Resigned 26 Jul 2019

EKE, Jacqui Wendy

Resigned
Bowling Green Walk, LondonN1 6AL
Born May 1977
Director
Appointed 29 Feb 2016
Resigned 09 Apr 2018

PRONTO-HUSSEY, Celia Maria Teixeira

Resigned
Copse Road, RedhillRH1 6NW
Born May 1973
Director
Appointed 13 Oct 2017
Resigned 31 Mar 2020

SWEET, Fay

Resigned
Copse Road, RedhillRH1 6NW
Born May 1959
Director
Appointed 13 Oct 2017
Resigned 26 Nov 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Miquel Angel Leon Lorenzana

Active
Carrer Arrabal De Fontmitjana 2, Sant Vicenc De Montalt08394
Born June 1971

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Aug 2019
Shelton Street, LondonWC2H 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2018

Ms Susan Ann De Cesare

Ceased
Muswell Hill Broadway, LondonN10 2QR
Born October 1961

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 14 Oct 2018
Ceased 26 Jul 2019

Miss Jacqueline Wendy Eke

Ceased
Bowling Green Walk, LondonN1 6AL
Born May 1977

Nature of Control

Significant influence or control
Notified 29 Apr 2016
Ceased 09 Apr 2018
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 May 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
9 February 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
21 October 2019
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
21 October 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 August 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
26 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
30 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Incorporation Company
8 January 2016
NEWINCIncorporation