113/114 HIGH STREET WINCHESTER LIMITED

Register to unlock more data on OkredoRegister

113/114 HIGH STREET WINCHESTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06482284

Incorporation date

24/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 - 31 St James Place Mangotsfield, Bristol BS16 9JBCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2008)
dot icon26/02/2026
Confirmation statement made on 2026-01-24 with updates
dot icon30/01/2026
Appointment of Mr Tanveer Afzal as a director on 2026-01-30
dot icon30/01/2026
Appointment of Mr Alexander Michael Francis Day as a director on 2026-01-30
dot icon21/01/2026
Termination of appointment of Robert Mamuda as a director on 2025-12-11
dot icon03/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon27/06/2025
Appointment of Mr Christopher Johnson as a director on 2025-04-16
dot icon27/06/2025
Director's details changed for Mr Christopher Johnson on 2025-06-18
dot icon07/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon03/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon01/02/2024
Confirmation statement made on 2024-01-24 with updates
dot icon30/01/2024
Termination of appointment of Robert Mamuda as a secretary on 2024-01-23
dot icon19/01/2024
Appointment of Mr Christopher Johnson as a secretary on 2023-08-11
dot icon18/01/2024
Appointment of Mr Robert Mamuda as a secretary on 2024-01-18
dot icon18/01/2024
Termination of appointment of Christopher Johnson as a secretary on 2024-01-18
dot icon13/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon14/08/2023
Appointment of Mr Christopher Johnson as a secretary on 2023-08-11
dot icon11/08/2023
Termination of appointment of Robert Mamuda as a secretary on 2023-08-11
dot icon24/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon23/01/2023
Change of details for a person with significant control
dot icon20/01/2023
Director's details changed for Mrs Sally Ann Pickles on 2023-01-20
dot icon20/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon21/04/2022
Director's details changed for Mr Robert Mamuda on 2022-04-21
dot icon21/04/2022
Secretary's details changed for Mr Robert Mamuda on 2022-04-21
dot icon21/04/2022
Registered office address changed from C/O Rob Mamuda C/O Alexander May 35 Regent Street Clifton Bristol BS8 4HR to 30 - 31 st James Place Mangotsfield Bristol BS16 9JB on 2022-04-21
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon29/01/2021
Confirmation statement made on 2021-01-24 with updates
dot icon29/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon11/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon29/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon18/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon06/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon15/08/2017
Total exemption full accounts made up to 2017-01-31
dot icon27/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon25/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon29/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon29/01/2014
Appointment of Ms Sally Pickles as a director
dot icon24/09/2013
Appointment of Mr Robert Mamuda as a secretary
dot icon23/09/2013
Termination of appointment of Paul Breakwell as a secretary
dot icon23/09/2013
Registered office address changed from 16 Mornington Drive Winchester Hampshire SO22 5LR United Kingdom on 2013-09-23
dot icon26/02/2013
Total exemption small company accounts made up to 2013-01-31
dot icon28/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon27/01/2013
Director's details changed for Mr Robert Mamuda on 2013-01-27
dot icon24/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon13/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon31/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon20/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon27/01/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon27/01/2010
Director's details changed for Robert Mamuda on 2010-01-26
dot icon27/01/2010
Registered office address changed from C/O Paul Breakwell 16 Mornington Drive Winchester Hampshire SO22 5LR United Kingdom on 2010-01-27
dot icon27/01/2010
Secretary's details changed for Paul Stephen Breakwell on 2010-01-26
dot icon27/01/2010
Registered office address changed from 1 St. Nicholas Rise Kings Worthy Winchester Hampshire SO23 7SY on 2010-01-27
dot icon21/10/2009
Accounts for a dormant company made up to 2009-01-31
dot icon18/08/2009
Return made up to 18/02/09; full list of members
dot icon18/08/2009
Registered office changed on 18/08/2009 from 113/114 high street winchester hampshire SO23 9AS
dot icon02/05/2008
Secretary appointed paul stephen breakwell
dot icon16/04/2008
Appointment terminated secretary robert burchall
dot icon24/01/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
498.00
-
2022
0
3.00
-
0.00
1.79K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mamuda, Robert
Director
24/01/2008 - 11/12/2025
26
Afzal, Tanveer
Director
30/01/2026 - Present
7
Johnson, Christopher
Director
16/04/2025 - Present
2
Pickles, Sally Ann
Director
22/01/2014 - Present
3
Day, Alexander Michael Francis
Director
30/01/2026 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 113/114 HIGH STREET WINCHESTER LIMITED

113/114 HIGH STREET WINCHESTER LIMITED is an(a) Active company incorporated on 24/01/2008 with the registered office located at 30 - 31 St James Place Mangotsfield, Bristol BS16 9JB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 113/114 HIGH STREET WINCHESTER LIMITED?

toggle

113/114 HIGH STREET WINCHESTER LIMITED is currently Active. It was registered on 24/01/2008 .

Where is 113/114 HIGH STREET WINCHESTER LIMITED located?

toggle

113/114 HIGH STREET WINCHESTER LIMITED is registered at 30 - 31 St James Place Mangotsfield, Bristol BS16 9JB.

What does 113/114 HIGH STREET WINCHESTER LIMITED do?

toggle

113/114 HIGH STREET WINCHESTER LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 113/114 HIGH STREET WINCHESTER LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-01-24 with updates.