Win-eu Limited LONDON


Founded in 2015, Win-eu, classified under reg no. 09536714 is an active company. Currently registered at Wellesley House Duke Of Wellington Avenue SE18 6SS, London the company has been in the business for 9 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has one director. Orest S., appointed on 5 March 2016. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Win-eu Limited Address / Contact

Office Address Wellesley House Duke Of Wellington Avenue
Office Address2 Royal Arsenal
Town London
Post code SE18 6SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09536714
Date of Incorporation Fri, 10th Apr 2015
Industry Other information technology service activities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Orest S.

Position: Director

Appointed: 05 March 2016

Paul H.

Position: Secretary

Appointed: 06 October 2017

Resigned: 02 June 2021

Mark M.

Position: Director

Appointed: 05 March 2016

Resigned: 04 December 2023

Ian N.

Position: Director

Appointed: 05 March 2016

Resigned: 06 October 2017

Paul H.

Position: Director

Appointed: 04 March 2016

Resigned: 02 June 2021

Ian N.

Position: Secretary

Appointed: 08 July 2015

Resigned: 06 October 2017

Andrea K.

Position: Director

Appointed: 17 June 2015

Resigned: 05 March 2016

Ian N.

Position: Director

Appointed: 10 April 2015

Resigned: 17 June 2015

Manish P.

Position: Director

Appointed: 10 April 2015

Resigned: 04 December 2023

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we discovered, there is Ian N. The abovementioned PSC has significiant influence or control over this company,.

Ian N.

Notified on 18 April 2017
Ceased on 16 April 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2       
Balance Sheet
Cash Bank On Hand 200 08258 00455 388142 30957 7838 7722 238
Current Assets2383 49081 39472 444142 30959 98310 9725 596
Debtors 183 40823 39017 056 2 2002 2003 358
Net Assets Liabilities    -8 783-5 016-8 894-12 215
Other Debtors  1 7907 456 2 2002 2003 358
Cash Bank In Hand2200 082      
Net Assets Liabilities Including Pension Asset Liability2       
Trade Debtors 183 408      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve -2      
Shareholder Funds2       
Other
Amounts Owed To Group Undertakings 260 29769 06748 741138 30223 9877 08014 053
Creditors 356 02773 06779 515151 09264 99919 86617 811
Net Current Assets Liabilities227 4638 327-7 071-8 783-5 016-8 894-12 215
Number Shares Issued Fully Paid  4     
Other Creditors 38 6164 00030 31912 32641 0125 8133 758
Par Value Share15050     
Total Assets Less Current Liabilities2   -8 783-5 016-8 894-12 215
Trade Creditors Trade Payables 57 114 455464 6 973 
Trade Debtors Trade Receivables 183 40821 6009 600    
Administrative Expenses 205 241      
Amounts Owed To Group Undertakings Other Participating Interests Within One Year 383 490      
Cost Sales 272 928      
Creditors Due Within One Year 383 490      
Gross Profit Loss 227 246      
Number Shares Allotted24      
Operating Profit Loss -2      
Other Operating Income -22 007      
Profit Loss For Period -2      
Share Capital Allotted Called Up Paid22      
Turnover Gross Operating Revenue 500 174      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
Free Download (1 page)

Company search