Background WavePink WaveYellow Wave

WINEFLOW CLEARANCE LTD (10766065)

WINEFLOW CLEARANCE LTD (10766065) is an active UK company. incorporated on 11 May 2017. with registered office in Upminster. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. WINEFLOW CLEARANCE LTD has been registered for 8 years. Current directors include LIDDELL, Iain Robert, TRELEAVEN, Martin John.

Company Number
10766065
Status
active
Type
ltd
Incorporated
11 May 2017
Age
8 years
Address
Upminster Court, Upminster, RM14 1AL
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
LIDDELL, Iain Robert, TRELEAVEN, Martin John
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINEFLOW CLEARANCE LTD

WINEFLOW CLEARANCE LTD is an active company incorporated on 11 May 2017 with the registered office located in Upminster. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. WINEFLOW CLEARANCE LTD was registered 8 years ago.(SIC: 52290)

Status

active

Active since 8 years ago

Company No

10766065

LTD Company

Age

8 Years

Incorporated 11 May 2017

Size

N/A

Accounts

ARD: 13/4

Up to Date

18 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 April 2026
Period: 1 May 2024 - 13 April 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Upminster Court 133 Hall Lane Upminster, RM14 1AL,

Previous Addresses

Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom
From: 11 May 2017To: 21 May 2025
Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Joined
Jan 20
Director Joined
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Director Left
Sept 21
Owner Exit
May 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BROOKS, Nicholas Kevin

Active
133 Hall Lane, UpminsterRM14 1AL
Secretary
Appointed 28 Apr 2025

LIDDELL, Iain Robert

Active
Clockhouse Road, BillericayCM12 9ST
Born June 1963
Director
Appointed 07 Jul 2021

TRELEAVEN, Martin John

Active
Cowfold Road, BolneyRH17 5QT
Born February 1972
Director
Appointed 11 May 2017

ARMSTRONG - SMITH, Carolyn

Resigned
Cowfold Road, BolneyRH17 5QT
Born October 1955
Director
Appointed 11 May 2017
Resigned 07 Jul 2021

SETCHFIELD, Gary

Resigned
Poulton Close, DoverCT17 0H
Born October 1967
Director
Appointed 19 Dec 2019
Resigned 09 Sept 2021

Persons with significant control

3

1 Active
2 Ceased
Hall Lane, UpminsterRM14 1AL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jul 2021

Mr Martin John Treleaven

Ceased
Cowfold Road, BolneyRH17 5QT
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2017
Ceased 14 Apr 2025

Miss Carolyn Armstrong - Smith

Ceased
Cowfold Road, BolneyRH17 5QT
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2017
Ceased 07 Jul 2021
Fundings
Financials
Latest Activities

Filing History

27

Change Account Reference Date Company Previous Shortened
23 January 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
7 May 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 July 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
11 May 2017
NEWINCIncorporation