Winaim Facilities LLP BOREHAMWOOD


Founded in 2016, Winaim Facilities LLP, classified under reg no. OC412786 is an active company. Currently registered at 319 Brentano Suite 720 Centennial Avenue WD6 3SY, Borehamwood the company has been in the business for eight years. Its financial year was closed on April 4 and its latest financial statement was filed on Wed, 5th Apr 2023.

As of 25 April 2024, our data shows no information about any ex officers on these positions.

Winaim Facilities LLP Address / Contact

Office Address 319 Brentano Suite 720 Centennial Avenue
Office Address2 Elstree
Town Borehamwood
Post code WD6 3SY
Country of origin United Kingdom

Company Information / Profile

Registration Number OC412786
Date of Incorporation Fri, 15th Jul 2016
End of financial Year 4th April
Company age 8 years old
Account next due date Sat, 4th Jan 2025 (254 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Mohamoud H.

Position: LLP Designated Member

Appointed: 25 March 2023

Alpha D.

Position: LLP Designated Member

Appointed: 17 October 2022

Kosalan J.

Position: LLP Designated Member

Appointed: 01 March 2022

Joanis P.

Position: LLP Designated Member

Appointed: 31 December 2021

Resigned: 09 May 2023

Rajesh S.

Position: LLP Designated Member

Appointed: 08 September 2020

Resigned: 01 October 2022

Masood A.

Position: LLP Designated Member

Appointed: 07 August 2019

Resigned: 19 February 2020

James D.

Position: LLP Designated Member

Appointed: 11 June 2018

Resigned: 31 August 2020

Masood A.

Position: LLP Designated Member

Appointed: 15 May 2017

Resigned: 15 February 2020

Elizabeth M.

Position: LLP Designated Member

Appointed: 15 May 2017

Resigned: 01 October 2022

Stephen B.

Position: LLP Designated Member

Appointed: 26 September 2016

Resigned: 14 October 2016

Gary M.

Position: LLP Designated Member

Appointed: 29 August 2016

Resigned: 14 October 2016

Christopher M.

Position: LLP Designated Member

Appointed: 29 August 2016

Resigned: 14 October 2016

David G.

Position: LLP Designated Member

Appointed: 29 August 2016

Resigned: 14 October 2016

Billy M.

Position: LLP Designated Member

Appointed: 29 August 2016

Resigned: 14 October 2016

Sdg Registrars Limited

Position: Corporate LLP Designated Member

Appointed: 15 July 2016

Resigned: 29 August 2016

Sdg Secretaries Limited

Position: Corporate LLP Designated Member

Appointed: 15 July 2016

Resigned: 29 August 2016

People with significant control

The register of PSCs that own or have control over the company is made up of 10 names. As BizStats established, there is Mohamoud H. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Alpha D. This PSC has significiant influence or control over the company,. Moving on, there is Kosalan J., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Mohamoud H.

Notified on 25 March 2023
Nature of control: significiant influence or control

Alpha D.

Notified on 17 October 2022
Nature of control: significiant influence or control

Kosalan J.

Notified on 1 March 2022
Nature of control: significiant influence or control

Joanis P.

Notified on 31 December 2021
Ceased on 9 May 2023
Nature of control: significiant influence or control

Elizabeth M.

Notified on 15 June 2017
Ceased on 1 October 2022
Nature of control: significiant influence or control

Rajesh S.

Notified on 8 September 2020
Ceased on 1 October 2022
Nature of control: significiant influence or control

James D.

Notified on 11 June 2018
Ceased on 31 August 2020
Nature of control: significiant influence or control

Masood A.

Notified on 15 June 2017
Ceased on 19 February 2020
Nature of control: significiant influence or control

Sdg Secretaries Limited

41 Chalton Street, London, NW1 1JD, United Kingdom

Legal authority Private Limited Company
Legal form England And Wales
Notified on 15 July 2016
Ceased on 15 February 2020
Nature of control: significiant influence or control

Sdg Registrars Limited

41 Chalton Street, London, NW1 1JD, United Kingdom

Legal authority Private Limited Company
Legal form England And Wales
Notified on 15 July 2016
Ceased on 11 June 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand101 5051 5052 467   
Current Assets 1 5001 5002 2401 6672 0481 495
Debtors-10-5-5-227   
Other
Administrative Expenses8 17325 919 2 477   
Cash Cash Equivalents Cash Flow Value101 5051 5052 467   
Creditors 1 5001 5002 2401 6672 0481 495
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables 1 500 740   
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables10-5 222   
Gross Profit Loss8 17325 919 30 740   
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation101 495 962   
Increase Decrease In Net Debt From Cash Flows   -962   
Net Cash Flows From Used In Operating Activities101 495 962   
Net Cash Generated From Operations101 495 962   
Net Debt Funds  -1 505-2 467   
Operating Profit Loss   28 263   
Other Operating Income Format147      
Other Remaining Operating Income47      
Other Taxation Social Security Payable 9019011 348   
Revenue From Rendering Services   30 739   
Trade Creditors Trade Payables 599599892   
Trade Debtors Trade Receivables-10-5-5-227   
Turnover Revenue8 12625 919 30 740   
Wages Salaries4 49623 178     

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 22nd, September 2023
Free Download (3 pages)

Company search