Background WavePink WaveYellow Wave

THE WINNERS CYPRUS LTD (12628927)

THE WINNERS CYPRUS LTD (12628927) is an active UK company. incorporated on 28 May 2020. with registered office in Bexleyheath. The company operates in the Transportation and Storage sector, engaged in taxi operation. THE WINNERS CYPRUS LTD has been registered for 5 years. Current directors include IZMEN, Hassan Niazi.

Company Number
12628927
Status
active
Type
ltd
Incorporated
28 May 2020
Age
5 years
Address
108 Hurtswood Avenue, Bexleyheath, DA7 6SG
Industry Sector
Transportation and Storage
Business Activity
Taxi operation
Directors
IZMEN, Hassan Niazi
SIC Codes
49320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WINNERS CYPRUS LTD

THE WINNERS CYPRUS LTD is an active company incorporated on 28 May 2020 with the registered office located in Bexleyheath. The company operates in the Transportation and Storage sector, specifically engaged in taxi operation. THE WINNERS CYPRUS LTD was registered 5 years ago.(SIC: 49320)

Status

active

Active since 5 years ago

Company No

12628927

LTD Company

Age

5 Years

Incorporated 28 May 2020

Size

N/A

Accounts

ARD: 31/5

Overdue

24 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

108 Hurtswood Avenue Bexleyheath, DA7 6SG,

Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Director Joined
Sept 20
Director Joined
Apr 22
Director Left
Jul 22
Director Left
Mar 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

IZMEN, Hassan Niazi

Active
Hurtswood Avenue, BexleyheathDA7 6SG
Born September 1996
Director
Appointed 28 May 2020

HASSAN, Deran

Resigned
Hurtswood Avenue, BexleyheathDA7 6SG
Secretary
Appointed 19 Sept 2020
Resigned 08 Dec 2021

IZMEN, Kaan

Resigned
Hurtswood Avenue, BexleyheathDA7 6SG
Secretary
Appointed 19 Sept 2020
Resigned 27 Sept 2020

HASSAN, Deran

Resigned
Hurtswood Avenue, BexleyheathDA7 6SG
Born July 1968
Director
Appointed 16 Apr 2022
Resigned 30 Jul 2022

IZMEN, Kaan

Resigned
Hurtswood Avenue, BexleyheathDA7 6SG
Born July 1998
Director
Appointed 22 Sept 2020
Resigned 21 Mar 2025

Persons with significant control

1

Mr Hassan Niazi Izmen

Active
Hurtswood Avenue, BexleyheathDA7 6SG
Born September 1996

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 May 2020
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 March 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
27 September 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 September 2020
AP03Appointment of Secretary
Incorporation Company
28 May 2020
NEWINCIncorporation