Background WavePink WaveYellow Wave

WINVIC FINANCE LIMITED (11170895)

WINVIC FINANCE LIMITED (11170895) is an active UK company. incorporated on 26 January 2018. with registered office in Northampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WINVIC FINANCE LIMITED has been registered for 8 years. Current directors include GIRARDIER, Simon Victor, HUNT, Simon Winston, WARD, David Jonathan.

Company Number
11170895
Status
active
Type
ltd
Incorporated
26 January 2018
Age
8 years
Address
Brampton House 19 Tenter Road, Northampton, NN3 6PZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GIRARDIER, Simon Victor, HUNT, Simon Winston, WARD, David Jonathan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINVIC FINANCE LIMITED

WINVIC FINANCE LIMITED is an active company incorporated on 26 January 2018 with the registered office located in Northampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WINVIC FINANCE LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11170895

LTD Company

Age

8 Years

Incorporated 26 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Brampton House 19 Tenter Road Moulton Park Industrial Estate Northampton, NN3 6PZ,

Previous Addresses

First Floor One Colton Square Leicester LE1 1QH United Kingdom
From: 13 June 2023To: 27 January 2026
3rd Floor, Two Colton Square Leicester Leicestershire LE1 1QH United Kingdom
From: 26 January 2018To: 13 June 2023
Timeline

5 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Jan 18
Funding Round
Jul 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

GIRARDIER, Simon Victor

Active
19 Tenter Road, NorthamptonNN3 6PZ
Born March 1964
Director
Appointed 26 Jan 2018

HUNT, Simon Winston

Active
19 Tenter Road, NorthamptonNN3 6PZ
Born April 1964
Director
Appointed 26 Jan 2018

WARD, David Jonathan

Active
19 Tenter Road, NorthamptonNN3 6PZ
Born January 1961
Director
Appointed 26 Jan 2018

Persons with significant control

6

3 Active
3 Ceased
Two Colton Square, LeicesterLE1 1QH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2018
Two Colton Square, LeicesterLE1 1QH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2018
Two Colton Square, LeicesterLE1 1QH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2018

Mr Simon Victor Girardier

Ceased
Colton Square, LeicesterLE1 1QH
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jan 2018
Ceased 26 Jul 2018

Mr Simon Winston Hunt

Ceased
Colton Square, LeicesterLE1 1QH
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jan 2018
Ceased 26 Jul 2018

Mr David Jonathan Ward

Ceased
Colton Square, LeicesterLE1 1QH
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jan 2018
Ceased 26 Jul 2018
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 August 2018
RESOLUTIONSResolutions
Resolution
9 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
27 July 2018
SH01Allotment of Shares
Incorporation Company
26 January 2018
NEWINCIncorporation