BUSINESS WINNING SYSTEMS LTD

Register to unlock more data on OkredoRegister

BUSINESS WINNING SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03629974

Incorporation date

11/09/1998

Size

Micro Entity

Contacts

Registered address

Registered address

15 Paxton Gardens, Woking GU21 5TRCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1998)
dot icon27/01/2026
Appointment of Mr Simon William Napper as a director on 2026-01-27
dot icon27/01/2026
Notification of Simon William Napper as a person with significant control on 2026-01-18
dot icon27/01/2026
Termination of appointment of Paul Andrew Gostelow as a secretary on 2026-01-27
dot icon27/01/2026
Cessation of Paul Andrew Gostelow as a person with significant control on 2026-01-18
dot icon27/01/2026
Confirmation statement made on 2026-01-27 with updates
dot icon16/01/2026
Micro company accounts made up to 2025-12-31
dot icon28/09/2025
Confirmation statement made on 2025-09-11 with updates
dot icon25/04/2025
Micro company accounts made up to 2024-12-31
dot icon10/01/2025
Previous accounting period extended from 2024-11-30 to 2024-12-31
dot icon13/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon13/05/2024
Micro company accounts made up to 2023-11-30
dot icon13/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon23/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon26/04/2023
Change of details for Mr Paul Andrew Gostelow as a person with significant control on 2021-11-21
dot icon26/04/2023
Director's details changed for Mr Paul Andrew Gostelow on 2021-11-20
dot icon05/10/2022
Registered office address changed from 20 Paradise Square Sheffield S1 2DE England to 15 Paxton Gardens Woking GU21 5TR on 2022-10-05
dot icon12/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon20/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon15/10/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon04/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon21/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon01/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon12/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon14/08/2019
Registered office address changed from 174 Raeburn Avenue Surbiton Surrey KT5 9ED to 20 Paradise Square Sheffield S1 2DE on 2019-08-14
dot icon04/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon22/09/2018
Confirmation statement made on 2018-09-11 with updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon17/10/2017
Confirmation statement made on 2017-09-11 with updates
dot icon19/09/2017
Statement of capital following an allotment of shares on 2017-02-14
dot icon18/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon10/02/2017
Resolutions
dot icon03/01/2017
Memorandum and Articles of Association
dot icon03/01/2017
Statement of company's objects
dot icon26/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon11/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon14/10/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon16/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon20/11/2014
Registered office address changed from Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL to 174 Raeburn Avenue Surbiton Surrey KT5 9ED on 2014-11-20
dot icon20/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon22/05/2014
Termination of appointment of Jane Davis as a secretary
dot icon22/05/2014
Appointment of Mr Paul Andrew Gostelow as a secretary
dot icon22/05/2014
Termination of appointment of Jane Davis as a director
dot icon24/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon09/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/04/2013
Registered office address changed from 5Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 2013-04-19
dot icon08/10/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/10/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon22/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon28/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon28/09/2010
Director's details changed for Paul Andrew Gostelow on 2010-09-11
dot icon28/09/2010
Director's details changed for Jane Phillippa Davis on 2010-09-11
dot icon02/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon20/04/2010
Particulars of a mortgage or charge / charge no: 4
dot icon17/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon12/10/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon10/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon16/09/2008
Return made up to 11/09/08; full list of members
dot icon10/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon08/10/2007
Return made up to 11/09/07; full list of members
dot icon28/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon31/10/2006
Return made up to 11/09/06; full list of members
dot icon12/06/2006
Total exemption small company accounts made up to 2005-11-30
dot icon13/09/2005
Return made up to 11/09/05; full list of members
dot icon03/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon05/04/2005
Particulars of mortgage/charge
dot icon28/09/2004
Return made up to 11/09/04; full list of members
dot icon23/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon14/10/2003
Return made up to 11/09/03; full list of members
dot icon30/04/2003
Total exemption small company accounts made up to 2002-11-30
dot icon06/11/2002
Return made up to 23/09/02; full list of members
dot icon06/11/2002
Location of register of members
dot icon27/09/2002
Return made up to 11/09/02; full list of members
dot icon10/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon07/02/2002
Ad 18/12/01--------- £ si 1@1=1 £ ic 251/252
dot icon01/11/2001
Return made up to 11/09/01; full list of members
dot icon11/07/2001
New director appointed
dot icon22/06/2001
Registered office changed on 22/06/01 from: 174 raeburn avenue berrylands surbiton surrey KT5 9ED
dot icon01/05/2001
Accounts for a small company made up to 2000-11-30
dot icon03/04/2001
Particulars of mortgage/charge
dot icon14/11/2000
Certificate of change of name
dot icon12/10/2000
Return made up to 11/09/00; full list of members
dot icon25/09/2000
Accounts for a small company made up to 1999-11-30
dot icon05/03/2000
New secretary appointed
dot icon05/03/2000
Secretary resigned
dot icon04/10/1999
Return made up to 11/09/99; full list of members
dot icon31/12/1998
Accounting reference date extended from 30/09/99 to 30/11/99
dot icon31/12/1998
Ad 19/12/98--------- £ si 249@1=249 £ ic 2/251
dot icon15/12/1998
Director resigned
dot icon15/12/1998
Secretary resigned
dot icon15/12/1998
New secretary appointed
dot icon15/12/1998
New director appointed
dot icon10/12/1998
Registered office changed on 10/12/98 from: 788-790 finchley road london NW11 7UR
dot icon11/09/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
81.87K
-
0.00
121.46K
-
2022
1
83.60K
-
0.00
117.71K
-
2023
1
89.15K
-
0.00
-
-
2023
1
89.15K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

89.15K £Ascended6.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/09/1998 - 03/12/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
10/09/1998 - 03/12/1998
67500
Mr Paul Andrew Gostelow
Director
04/12/1998 - Present
-
Mr Simon William Napper
Director
27/01/2026 - Present
3
Gostelow, Paul Andrew
Secretary
22/05/2014 - 27/01/2026
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BUSINESS WINNING SYSTEMS LTD

BUSINESS WINNING SYSTEMS LTD is an(a) Active company incorporated on 11/09/1998 with the registered office located at 15 Paxton Gardens, Woking GU21 5TR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS WINNING SYSTEMS LTD?

toggle

BUSINESS WINNING SYSTEMS LTD is currently Active. It was registered on 11/09/1998 .

Where is BUSINESS WINNING SYSTEMS LTD located?

toggle

BUSINESS WINNING SYSTEMS LTD is registered at 15 Paxton Gardens, Woking GU21 5TR.

What does BUSINESS WINNING SYSTEMS LTD do?

toggle

BUSINESS WINNING SYSTEMS LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does BUSINESS WINNING SYSTEMS LTD have?

toggle

BUSINESS WINNING SYSTEMS LTD had 1 employees in 2023.

What is the latest filing for BUSINESS WINNING SYSTEMS LTD?

toggle

The latest filing was on 27/01/2026: Appointment of Mr Simon William Napper as a director on 2026-01-27.