Background WavePink WaveYellow Wave

WIN HOLDINGS LIMITED (11230082)

WIN HOLDINGS LIMITED (11230082) is an active UK company. incorporated on 28 February 2018. with registered office in Sutton Coldfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WIN HOLDINGS LIMITED has been registered for 8 years. Current directors include WINTER, Mark, WINTER, Stacey Esther.

Company Number
11230082
Status
active
Type
ltd
Incorporated
28 February 2018
Age
8 years
Address
83 Blackwood Road Streetly, Sutton Coldfield, B74 3PW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WINTER, Mark, WINTER, Stacey Esther
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIN HOLDINGS LIMITED

WIN HOLDINGS LIMITED is an active company incorporated on 28 February 2018 with the registered office located in Sutton Coldfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WIN HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11230082

LTD Company

Age

8 Years

Incorporated 28 February 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 February 2026 (3 months ago)
Submitted on 2 March 2026 (2 months ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

83 Blackwood Road Streetly Sutton Coldfield, B74 3PW,

Previous Addresses

South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED
From: 5 March 2019To: 23 May 2023
New Carvel Building Warstock Road Birmingham West Midlands B14 4RT United Kingdom
From: 28 February 2018To: 5 March 2019
Timeline

4 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
Funding Round
Jun 18
New Owner
Oct 24
Director Joined
Nov 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

WINTER, Mark

Active
Streetly, Sutton ColdfieldB74 3PW
Born March 1962
Director
Appointed 28 Feb 2018

WINTER, Stacey Esther

Active
Streetly, Sutton ColdfieldB74 3PW
Born February 1965
Director
Appointed 18 Nov 2024

Persons with significant control

2

Mrs Stacey Esther Winter

Active
Streetly, Sutton ColdfieldB74 3PW
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Oct 2024

Mr Mark Winter

Active
Streetly, Sutton ColdfieldB74 3PW
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Capital Name Of Class Of Shares
1 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 November 2024
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
31 October 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
31 October 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 March 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Capital Allotment Shares
21 June 2018
SH01Allotment of Shares
Resolution
20 June 2018
RESOLUTIONSResolutions
Incorporation Company
28 February 2018
NEWINCIncorporation