Background WavePink WaveYellow Wave

WINE STREET LIMITED (11501104)

WINE STREET LIMITED (11501104) is an active UK company. incorporated on 6 August 2018. with registered office in Devizes. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WINE STREET LIMITED has been registered for 7 years. Current directors include WATTON, Richard John Vaughan, WATTON, Siobhan Mary.

Company Number
11501104
Status
active
Type
ltd
Incorporated
6 August 2018
Age
7 years
Address
7-7c Snuff Street, Devizes, SN10 1DU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WATTON, Richard John Vaughan, WATTON, Siobhan Mary
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINE STREET LIMITED

WINE STREET LIMITED is an active company incorporated on 6 August 2018 with the registered office located in Devizes. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WINE STREET LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11501104

LTD Company

Age

7 Years

Incorporated 6 August 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

7-7c Snuff Street Devizes, SN10 1DU,

Timeline

2 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Aug 18
Loan Secured
Jun 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

WATTON, Richard John Vaughan

Active
DevizesSN10 1DU
Born July 1961
Director
Appointed 06 Aug 2018

WATTON, Siobhan Mary

Active
DevizesSN10 1DU
Born March 1965
Director
Appointed 06 Aug 2018

Persons with significant control

2

Mr Richard John Vaughan Watton

Active
DevizesSN10 1DU
Born July 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Aug 2018

Mrs Siobhan Mary Watton

Active
DevizesSN10 1DU
Born March 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Aug 2018
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
27 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
7 October 2019
SH10Notice of Particulars of Variation
Resolution
4 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2019
MR01Registration of a Charge
Change To A Person With Significant Control
14 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
10 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
6 August 2018
NEWINCIncorporation