Background WavePink WaveYellow Wave

WINCLELAND LIMITED (10049170)

WINCLELAND LIMITED (10049170) is an active UK company. incorporated on 8 March 2016. with registered office in Maidenhead. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WINCLELAND LIMITED has been registered for 10 years. Current directors include RABY-SMITH, Philip Edward, STRINGER, Julia Caroline Elizabeth, WAYLAND-SMITH, Adrian Michael.

Company Number
10049170
Status
active
Type
ltd
Incorporated
8 March 2016
Age
10 years
Address
Wellbank Cottage Rectory Road, Maidenhead, SL6 0ET
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RABY-SMITH, Philip Edward, STRINGER, Julia Caroline Elizabeth, WAYLAND-SMITH, Adrian Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINCLELAND LIMITED

WINCLELAND LIMITED is an active company incorporated on 8 March 2016 with the registered office located in Maidenhead. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WINCLELAND LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

10049170

LTD Company

Age

10 Years

Incorporated 8 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 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

2 days overdue

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

Wellbank Cottage Rectory Road Taplow Maidenhead, SL6 0ET,

Previous Addresses

3 Remenham Row Wargrave Road Henley-on-Thames Oxfordshire RG9 2LQ England
From: 8 March 2016To: 12 March 2020
Timeline

12 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Nov 16
Director Left
Sept 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
New Owner
Oct 18
New Owner
Oct 18
New Owner
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Left
Apr 26
1
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

WAYLAND-SMITH, Victoria Jane

Active
Rectory Road, MaidenheadSL6 0ET
Secretary
Appointed 01 May 2020

RABY-SMITH, Philip Edward

Active
StamfordPE9 2PQ
Born April 1962
Director
Appointed 30 Nov 2017

STRINGER, Julia Caroline Elizabeth

Active
Apartment 16a, New YorkNY 10010
Born February 1965
Director
Appointed 30 Nov 2017

WAYLAND-SMITH, Adrian Michael

Active
Rectory Road, TaplowSL6 0ET
Born April 1959
Director
Appointed 30 Nov 2017

SMITH, Joy Elizabeth

Resigned
Remenham Row, Henley-On-ThamesRG9 2LQ
Secretary
Appointed 08 Mar 2016
Resigned 01 May 2020

SMITH, Howard Brian

Resigned
Remenham Row, Henley-On-ThamesRG9 2LQ
Born December 1931
Director
Appointed 08 Mar 2016
Resigned 04 Sept 2017

SMITH, Joy Elizabeth

Resigned
Remenham Row, Henley-On-ThamesRG9 2LQ
Born July 1939
Director
Appointed 08 Mar 2016
Resigned 26 Mar 2026

Persons with significant control

5

3 Active
2 Ceased

Mrs Julia Caroline Elizabeth Stringer

Active
Rectory Road, MaidenheadSL6 0ET
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Sept 2018

Mr Philip Edward Raby-Smith

Active
Rectory Road, MaidenheadSL6 0ET
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Sept 2018

Mr Adrian Michael Wayland-Smith

Active
Rectory Road, MaidenheadSL6 0ET
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Sept 2018

Mrs Joy Elizabeth Smith

Ceased
Wargrave Road, Henley-On-ThamesRG9 2LQ
Born July 1939

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Sept 2018

Mr Howard Brian Smith

Ceased
Wargrave Road, Henley-On-ThamesRG9 2LQ
Born December 1931

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Sept 2017
Fundings
Financials
Latest Activities

Filing History

35

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 April 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
21 August 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Capital Allotment Shares
17 November 2016
SH01Allotment of Shares
Incorporation Company
8 March 2016
NEWINCIncorporation