Background WavePink WaveYellow Wave

WINGBOX WORLDWIDE LIMITED (10410615)

WINGBOX WORLDWIDE LIMITED (10410615) is an active UK company. incorporated on 5 October 2016. with registered office in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 2 other business activities. WINGBOX WORLDWIDE LIMITED has been registered for 9 years. Current directors include MIRZA CBE, Ammar Yusuf.

Company Number
10410615
Status
active
Type
ltd
Incorporated
5 October 2016
Age
9 years
Address
1st Floor, 19 Main Street, Newcastle Upon Tyne, NE20 9NH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
MIRZA CBE, Ammar Yusuf
SIC Codes
56101, 56103, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINGBOX WORLDWIDE LIMITED

WINGBOX WORLDWIDE LIMITED is an active company incorporated on 5 October 2016 with the registered office located in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 2 other business activities. WINGBOX WORLDWIDE LIMITED was registered 9 years ago.(SIC: 56101, 56103, 68209)

Status

active

Active since 9 years ago

Company No

10410615

LTD Company

Age

9 Years

Incorporated 5 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

1st Floor, 19 Main Street Ponteland Newcastle Upon Tyne, NE20 9NH,

Previous Addresses

, Suite 4, the Beacon Westgate Road, Newcastle upon Tyne, NE4 9PN, England
From: 5 October 2016To: 6 August 2018
Timeline

3 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Dec 17
New Owner
Mar 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MIRZA CBE, Ammar Yusuf

Active
Main Street, Newcastle Upon TyneNE20 9NH
Born March 1973
Director
Appointed 05 Oct 2016

PRITCHARD, Michael Ashley

Resigned
Westgate Road, Newcastle Upon TyneNE4 9PN
Born December 1979
Director
Appointed 05 Oct 2016
Resigned 13 Dec 2017

Persons with significant control

1

Mr Ammar Yusuf Mirza Cbe

Active
Main Street, Newcastle Upon TyneNE20 9NH
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

24

Notification Of A Person With Significant Control
29 March 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 March 2026
PSC09Update to PSC Statements
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
18 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Incorporation Company
5 October 2016
NEWINCIncorporation