Winmark Limited LONDON


Founded in 1997, Winmark, classified under reg no. 03323318 is an active company. Currently registered at 7 Berghem Mews W14 0HN, London the company has been in the business for 27 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

There is a single director in the company at the moment - John J., appointed on 24 February 1997. In addition, a secretary was appointed - John J., appointed on 24 February 1997. As of 27 April 2024, there were 13 ex directors - Kerry G., Peter B. and others listed below. There were no ex secretaries.

Winmark Limited Address / Contact

Office Address 7 Berghem Mews
Office Address2 Blythe Road
Town London
Post code W14 0HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03323318
Date of Incorporation Mon, 24th Feb 1997
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

John J.

Position: Director

Appointed: 24 February 1997

John J.

Position: Secretary

Appointed: 24 February 1997

Kerry G.

Position: Director

Appointed: 22 May 2019

Resigned: 20 January 2023

Peter B.

Position: Director

Appointed: 11 June 2014

Resigned: 30 June 2016

John D.

Position: Director

Appointed: 11 June 2014

Resigned: 31 March 2020

Nigel T.

Position: Director

Appointed: 11 June 2014

Resigned: 30 June 2016

Haifa A.

Position: Director

Appointed: 11 June 2014

Resigned: 05 December 2015

William P.

Position: Director

Appointed: 23 March 2009

Resigned: 11 June 2014

Christopher H.

Position: Director

Appointed: 19 December 2007

Resigned: 30 September 2020

Nicholas D.

Position: Director

Appointed: 07 June 2005

Resigned: 30 June 2008

Mark C.

Position: Director

Appointed: 29 October 2003

Resigned: 07 April 2006

John P.

Position: Director

Appointed: 29 October 2003

Resigned: 11 June 2014

David B.

Position: Director

Appointed: 29 October 2003

Resigned: 28 February 2005

Charles C.

Position: Director

Appointed: 08 April 1997

Resigned: 29 October 2003

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 24 February 1997

Resigned: 24 February 1997

Josephine J.

Position: Director

Appointed: 24 February 1997

Resigned: 08 April 1997

Temples (professional Services) Limited

Position: Corporate Nominee Director

Appointed: 24 February 1997

Resigned: 24 February 1997

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we identified, there is John J. This PSC and has 75,01-100% shares.

John J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Cash Bank On Hand66
Current Assets412 269370 324
Debtors412 263370 318
Net Assets Liabilities-8 815-6 165
Other Debtors113 798127 356
Property Plant Equipment145 613182 613
Other
Accumulated Depreciation Impairment Property Plant Equipment293 139293 139
Administrative Expenses1 566 0571 010 410
Average Number Employees During Period2218
Bank Borrowings Overdrafts86 51374 521
Cost Sales101 5937 079
Creditors350 098349 183
Fixed Assets145 613182 613
Gross Profit Loss1 567 803988 286
Net Current Assets Liabilities62 17121 141
Operating Profit Loss1 7463 311
Other Creditors83 52343 602
Other Operating Income 25 435
Profit Loss On Ordinary Activities After Tax-16 2882 650
Profit Loss On Ordinary Activities Before Tax1 7463 311
Property Plant Equipment Gross Cost438 752475 752
Provisions For Liabilities Balance Sheet Subtotal31 75532 416
Taxation Social Security Payable118 429164 315
Tax Tax Credit On Profit Or Loss On Ordinary Activities18 034661
Total Additions Including From Business Combinations Property Plant Equipment 37 000
Total Assets Less Current Liabilities207 784203 754
Trade Creditors Trade Payables61 63366 745
Trade Debtors Trade Receivables298 465242 962
Turnover Revenue1 669 396995 365

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 17th, November 2023
Free Download (15 pages)

Company search

Advertisements