Background WavePink WaveYellow Wave

WYNDCROFT LIMITED (10437556)

WYNDCROFT LIMITED (10437556) is an active UK company. incorporated on 20 October 2016. with registered office in Knutsford. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. WYNDCROFT LIMITED has been registered for 9 years. Current directors include ROBERTS, Jane, ROBERTS, Jeremy Kevin.

Company Number
10437556
Status
active
Type
ltd
Incorporated
20 October 2016
Age
9 years
Address
98 King Street King Street Townhouse, Knutsford, WA16 6HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
ROBERTS, Jane, ROBERTS, Jeremy Kevin
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYNDCROFT LIMITED

WYNDCROFT LIMITED is an active company incorporated on 20 October 2016 with the registered office located in Knutsford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. WYNDCROFT LIMITED was registered 9 years ago.(SIC: 64304)

Status

active

Active since 9 years ago

Company No

10437556

LTD Company

Age

9 Years

Incorporated 20 October 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 16 December 2025 (4 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

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

AGHOCO 1460 LIMITED
From: 20 October 2016To: 14 November 2016
Contact
Address

98 King Street King Street Townhouse 98 King Street Knutsford, WA16 6HQ,

Previous Addresses

C/O Grant Thornton Uk Llp 4 Hardman Square Manchester M3 3EB United Kingdom
From: 13 December 2016To: 8 July 2020
100 Barbirolli Square Manchester England M2 3AB England
From: 20 October 2016To: 13 December 2016
Timeline

14 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Funding Round
Mar 17
New Owner
Jan 18
New Owner
Jan 18
Owner Exit
Jan 18
Loan Secured
Jun 19
Loan Secured
Sept 20
Loan Cleared
Nov 21
Loan Secured
Aug 24
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ROBERTS, Jane

Active
4 Hardman Square, ManchesterM3 3EB
Born April 1963
Director
Appointed 15 Nov 2016

ROBERTS, Jeremy Kevin

Active
King Street Townhouse, KnutsfordWA16 6HQ
Born October 1962
Director
Appointed 15 Nov 2016

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 20 Oct 2016
Resigned 15 Nov 2016

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 20 Oct 2016
Resigned 15 Nov 2016

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 20 Oct 2016
Resigned 15 Nov 2016

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 20 Oct 2016
Resigned 15 Nov 2016

Persons with significant control

3

2 Active
1 Ceased

Mrs Jane Roberts

Active
King Street Townhouse, KnutsfordWA16 6HQ
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Nov 2016

Mr Jeremy Kevin Roberts

Active
King Street Townhouse, KnutsfordWA16 6HQ
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Nov 2016
Barbirolli Square, ManchesterM2 3AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2016
Ceased 26 Nov 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
1 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
12 January 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
23 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
31 March 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
31 March 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
29 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Resolution
14 November 2016
RESOLUTIONSResolutions
Incorporation Company
20 October 2016
NEWINCIncorporation