Windora Limited LOUGHTON


Founded in 2001, Windora, classified under reg no. 04320482 is an active company. Currently registered at 3rd Floor Sterling House IG10 3TS, Loughton the company has been in the business for twenty three years. Its financial year was closed on Sun, 17th Nov and its latest financial statement was filed on November 17, 2022.

The company has 2 directors, namely Gary C., Stephen C.. Of them, Stephen C. has been with the company the longest, being appointed on 17 November 2004 and Gary C. has been with the company for the least time - from 31 December 2022. 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.

Windora Limited Address / Contact

Office Address 3rd Floor Sterling House
Office Address2 Langston Road
Town Loughton
Post code IG10 3TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04320482
Date of Incorporation Fri, 9th Nov 2001
Industry Activities of head offices
End of financial Year 17th November
Company age 23 years old
Account next due date Sat, 17th Aug 2024 (113 days left)
Account last made up date Thu, 17th Nov 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Gary C.

Position: Director

Appointed: 31 December 2022

Stephen C.

Position: Director

Appointed: 17 November 2004

Allan P.

Position: Secretary

Appointed: 24 January 2011

Resigned: 31 December 2022

George A.

Position: Secretary

Appointed: 17 November 2004

Resigned: 24 January 2011

Spencer M.

Position: Secretary

Appointed: 17 June 2002

Resigned: 17 November 2004

Anthony P.

Position: Director

Appointed: 22 March 2002

Resigned: 17 November 2004

John W.

Position: Director

Appointed: 14 February 2002

Resigned: 02 December 2002

Raymond Y.

Position: Director

Appointed: 23 January 2002

Resigned: 14 February 2002

Gary S.

Position: Director

Appointed: 23 January 2002

Resigned: 17 November 2004

Raymond Y.

Position: Secretary

Appointed: 23 January 2002

Resigned: 17 June 2002

Combined Nominees Limited

Position: Nominee Director

Appointed: 09 November 2001

Resigned: 23 January 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 09 November 2001

Resigned: 23 January 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 09 November 2001

Resigned: 23 January 2002

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Goldenmill Limited from Loughton, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Goldenmill Limited

3rd Floor, Sterling House Langston Road, Loughton, IG10 3TS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 4098508
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to November 17, 2022
filed on: 3rd, July 2023
Free Download (6 pages)

Company search

Advertisements