VILLA MARIA NEW ZEALAND WINERIES (UK) LIMITED

Register to unlock more data on OkredoRegister

VILLA MARIA NEW ZEALAND WINERIES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09709138

Incorporation date

29/07/2015

Size

Small

Contacts

Registered address

Registered address

Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2015)
dot icon10/03/2026
Termination of appointment of Simon Victor John Limmer as a director on 2026-03-09
dot icon10/03/2026
Appointment of Mr Mathew Wesley Renford Brigden as a director on 2026-03-09
dot icon21/08/2025
Appointment of Mr Simon Victor John Limmer as a director on 2025-08-20
dot icon21/08/2025
Appointment of Mr Michael Christopher Newton as a director on 2025-08-20
dot icon21/08/2025
Termination of appointment of Duncan John Mcfarlane as a director on 2025-08-20
dot icon21/08/2025
Termination of appointment of Steven James Knight as a director on 2025-08-20
dot icon07/08/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon31/03/2025
Accounts for a small company made up to 2024-06-30
dot icon30/08/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon27/06/2024
Accounts for a small company made up to 2023-06-30
dot icon10/08/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon03/08/2023
Director's details changed for Mr Steven James Knight on 2023-07-28
dot icon01/08/2023
Accounts for a small company made up to 2022-06-30
dot icon31/08/2022
Termination of appointment of Lisa Maree Alexander as a director on 2022-08-31
dot icon31/08/2022
Appointment of Mr Alex Charles Mamo as a director on 2022-08-31
dot icon10/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon05/05/2022
Accounts for a small company made up to 2021-09-30
dot icon04/02/2022
Current accounting period shortened from 2022-09-30 to 2022-06-30
dot icon13/10/2021
Termination of appointment of Malcolm John Lambert Mcdougall as a director on 2021-09-30
dot icon13/10/2021
Termination of appointment of Michael Craig Charles Taylor as a director on 2021-09-30
dot icon13/10/2021
Appointment of Ms Lisa Maree Alexander as a director on 2021-09-30
dot icon13/10/2021
Appointment of Mr Steven James Knight as a director on 2021-09-30
dot icon13/10/2021
Appointment of Mr Duncan John Mcfarlane as a director on 2021-09-30
dot icon06/08/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon06/08/2021
Notification of a person with significant control statement
dot icon06/08/2021
Cessation of George Vjeceslav Fistonich as a person with significant control on 2021-08-06
dot icon02/08/2021
Termination of appointment of Karen Theresa Fistonich as a director on 2021-07-06
dot icon14/05/2021
Accounts for a small company made up to 2020-09-30
dot icon30/09/2020
Accounts for a small company made up to 2019-09-30
dot icon10/08/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon07/08/2020
Change of details for Sir George Vjeceslav Fistonich as a person with significant control on 2020-08-07
dot icon06/08/2020
Change of details for Sir George Vjeceslav Fistonich as a person with significant control on 2020-08-06
dot icon14/11/2019
Termination of appointment of Fabian George Yakich as a director on 2019-11-05
dot icon13/11/2019
Appointment of Mr Malcolm John Lambert Mcdougall as a director on 2019-11-05
dot icon13/11/2019
Termination of appointment of George Vjeceslav Fistonich as a director on 2019-11-05
dot icon13/11/2019
Appointment of Mr Michael Craig Charles Taylor as a director on 2019-11-05
dot icon27/08/2019
Confirmation statement made on 2019-07-28 with updates
dot icon25/07/2019
Accounts for a small company made up to 2018-09-30
dot icon06/08/2018
Confirmation statement made on 2018-07-28 with updates
dot icon29/06/2018
Accounts for a small company made up to 2017-09-30
dot icon23/08/2017
Confirmation statement made on 2017-07-28 with updates
dot icon29/04/2017
Accounts for a small company made up to 2016-09-30
dot icon28/04/2017
Previous accounting period extended from 2016-07-31 to 2016-09-30
dot icon12/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon29/07/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-3.96 % *

* during past year

Cash in Bank

£16,787.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
118.17K
-
0.00
17.48K
-
2022
4
135.05K
-
0.00
16.79K
-
2022
4
135.05K
-
0.00
16.79K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

135.05K £Ascended14.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.79K £Descended-3.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mamo, Alex Charles
Director
31/08/2022 - Present
-
Alexander, Lisa Maree
Director
30/09/2021 - 31/08/2022
1
Fistonich, George Vjeceslav, Sir
Director
29/07/2015 - 05/11/2019
-
Limmer, Simon Victor John
Director
20/08/2025 - 09/03/2026
3
Knight, Steven James
Director
30/09/2021 - 20/08/2025
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About VILLA MARIA NEW ZEALAND WINERIES (UK) LIMITED

VILLA MARIA NEW ZEALAND WINERIES (UK) LIMITED is an(a) Active company incorporated on 29/07/2015 with the registered office located at Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of VILLA MARIA NEW ZEALAND WINERIES (UK) LIMITED?

toggle

VILLA MARIA NEW ZEALAND WINERIES (UK) LIMITED is currently Active. It was registered on 29/07/2015 .

Where is VILLA MARIA NEW ZEALAND WINERIES (UK) LIMITED located?

toggle

VILLA MARIA NEW ZEALAND WINERIES (UK) LIMITED is registered at Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG.

What does VILLA MARIA NEW ZEALAND WINERIES (UK) LIMITED do?

toggle

VILLA MARIA NEW ZEALAND WINERIES (UK) LIMITED operates in the Manufacture of wine from grape (11.02 - SIC 2007) sector.

How many employees does VILLA MARIA NEW ZEALAND WINERIES (UK) LIMITED have?

toggle

VILLA MARIA NEW ZEALAND WINERIES (UK) LIMITED had 4 employees in 2022.

What is the latest filing for VILLA MARIA NEW ZEALAND WINERIES (UK) LIMITED?

toggle

The latest filing was on 10/03/2026: Termination of appointment of Simon Victor John Limmer as a director on 2026-03-09.