Background WavePink WaveYellow Wave

WINBATT LTD (11505281)

WINBATT LTD (11505281) is a dissolved UK company. incorporated on 8 August 2018. with registered office in Ascot. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. WINBATT LTD has been registered for 7 years. Current directors include CLEMENTS, Charles William.

Company Number
11505281
Status
dissolved
Type
ltd
Incorporated
8 August 2018
Age
7 years
Address
16 Kier Park, Ascot, SL5 7DS
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CLEMENTS, Charles William
SIC Codes
35110, 35120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINBATT LTD

WINBATT LTD is an dissolved company incorporated on 8 August 2018 with the registered office located in Ascot. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. WINBATT LTD was registered 7 years ago.(SIC: 35110, 35120)

Status

dissolved

Active since 7 years ago

Company No

11505281

LTD Company

Age

7 Years

Incorporated 8 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

Last Filed

Made up to 31 August 2021 (4 years ago)
Submitted on 30 May 2022 (3 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 4 August 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

DEP IA2 LTD
From: 8 August 2018To: 30 March 2020
Contact
Address

16 Kier Park Ascot, SL5 7DS,

Previous Addresses

9 9 st Thomas Street London SE1 9RY England
From: 8 August 2018To: 17 November 2022
Timeline

8 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Aug 18
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Left
Jan 20
New Owner
May 20
Owner Exit
May 20
Director Joined
Jun 20
Director Left
Dec 21
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CLEMENTS, Charles William

Active
Kier Park, AscotSL5 7DS
Born February 1968
Director
Appointed 29 May 2020

ANDREWS, William John

Resigned
9 St Thomas Street, LondonSE1 9RY
Born October 1975
Director
Appointed 08 Aug 2018
Resigned 02 Dec 2021

KERR, Chris

Resigned
9 St Thomas Street, LondonSE1 9RY
Born December 1968
Director
Appointed 08 Aug 2018
Resigned 17 Jan 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Charles William Clements

Active
Kier Park, AscotSL5 7DS
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2020
St. Thomas Street, LondonSE1 9RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2019
Ceased 01 Mar 2020

Mr Chris Kerr

Ceased
9 St Thomas Street, LondonSE1 9RY
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Aug 2018
Ceased 12 Feb 2019

Mr William John Andrews

Ceased
9 St Thomas Street, LondonSE1 9RY
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Aug 2018
Ceased 12 Feb 2019
Fundings
Financials
Latest Activities

Filing History

25

Gazette Dissolved Voluntary
27 June 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 April 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 March 2023
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
17 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
28 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
30 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
2 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 February 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
10 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
8 August 2018
NEWINCIncorporation