Company NameWinyl Ltd
Company StatusActive
Company Number11329318
CategoryPrivate Limited Company
Incorporation Date25 April 2018(6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
SIC 47630Retail sale of music and video recordings in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Steve Tattam
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address16-18 South Street South Street
Manningtree
CO11 1BB
Secretary NameMrs Whilmari Swift
StatusCurrent
Appointed25 April 2018(same day as company formation)
RoleCompany Director
Correspondence Address16 South Street
Manningtree
CO11 1BB
Secretary NameMrs Whilmari Worrow
StatusCurrent
Appointed25 April 2018(same day as company formation)
RoleCompany Director
Correspondence Address16 South Street
Manningtree
CO11 1BB
Director NameMs Whilmari Swift
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Parkview Cottages Coxs Hill
Lawford
Manningtree
CO11 2LA
Director NameMs Whilmari Worrow
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Parkview Cottages Coxs Hill
Lawford
Manningtree
CO11 2LA

Location

Registered Address16-18 South Street South Street
Manningtree
CO11 1BB
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishManningtree
WardManningtree, Mistley, Little Bentley and Tendring
Built Up AreaManningtree

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 3 days from now)

Filing History

2 February 2024Change of details for Mr Steve Tattam as a person with significant control on 2 February 2024 (2 pages)
2 February 2024Change of details for Ms Whilmari Worrow as a person with significant control on 2 February 2024 (2 pages)
9 January 2024Change of details for Mr Steve Tattam as a person with significant control on 9 January 2024 (2 pages)
9 January 2024Notification of Whilmari Worrow as a person with significant control on 9 January 2024 (2 pages)
8 January 2024Registered office address changed from 16 South Street Manningtree CO11 1BB England to 16-18 South Street South Street Manningtree CO11 1BB on 8 January 2024 (1 page)
12 July 2023Secretary's details changed for Mrs Whilmari Swift on 1 July 2023 (1 page)
12 July 2023Director's details changed for Ms Whilmari Swift on 1 July 2023 (2 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
30 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
28 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
24 April 2021Confirmation statement made on 24 April 2021 with updates (5 pages)
20 January 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
20 October 2020Statement of capital following an allotment of shares on 1 September 2020
  • GBP 1
(3 pages)
27 September 2020Appointment of Ms Whilmari Swift as a director on 1 September 2020 (2 pages)
27 September 2020Statement of capital following an allotment of shares on 1 September 2020
  • GBP 1
(3 pages)
7 May 2020Confirmation statement made on 24 April 2020 with updates (5 pages)
16 January 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
1 July 2019Director's details changed for Mr Steve Tattam on 1 July 2019 (2 pages)
8 May 2019Confirmation statement made on 24 April 2019 with updates (3 pages)
24 April 2019Notification of Steve Tattam as a person with significant control on 26 April 2018 (2 pages)
24 April 2019Cessation of Whilmari Swift as a person with significant control on 26 April 2018 (1 page)
23 April 2019Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 16 South Street Manningtree CO11 1BB on 23 April 2019 (1 page)
23 April 2019Current accounting period extended from 30 April 2019 to 30 September 2019 (1 page)
16 July 2018Registered office address changed from Willows Annexe Coles Oak Lane Dedham Essex CO7 6DN United Kingdom to Kemp House 160 City Road London EC1V 2NX on 16 July 2018 (1 page)
13 July 2018Director's details changed for Mr Steve Tattam on 13 July 2018 (2 pages)
25 April 2018Incorporation
Statement of capital on 2018-04-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)