Winngoo Ltd LONDON


Founded in 2016, Winngoo, classified under reg no. 10322376 is an active company. Currently registered at Kemp House EC1V 2NX, London the company has been in the business for 9 years. Its financial year was closed on Sunday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has one director. Kiruparajah V., appointed on 15 January 2024. There are currently no secretaries appointed. As of 13 July 2025, there were 2 ex directors - Mazher L., Karunaichelvan T. and others listed below. There were no ex secretaries.

Winngoo Ltd Address / Contact

Office Address Kemp House
Office Address2 152 -160 City Road
Town London
Post code EC1V 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10322376
Date of Incorporation Wed, 10th Aug 2016
Industry Web portals
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (408 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Kiruparajah V.

Position: Director

Appointed: 15 January 2024

Mazher L.

Position: Director

Appointed: 10 August 2016

Resigned: 02 November 2022

Karunaichelvan T.

Position: Director

Appointed: 10 August 2016

Resigned: 15 January 2024

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats found, there is Kiruparajah V. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Karunaichelvan T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mazher L., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Kiruparajah V.

Notified on 15 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Karunaichelvan T.

Notified on 10 August 2016
Ceased on 15 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Mazher L.

Notified on 10 August 2016
Ceased on 9 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth-13 916      
Balance Sheet
Cash Bank On Hand   3 4921 90951 
Current Assets1 160127334 3544 16510030
Debtors   8622 25649 
Net Assets Liabilities13 91640 12466 72294 664247 516312 562315 580
Property Plant Equipment   1 4761 2551 067 
Net Assets Liabilities Including Pension Asset Liability-13 916      
Reserves/Capital
Shareholder Funds-13 916      
Other
Version Production Software    11 
Accumulated Depreciation Impairment Property Plant Equipment   9341 1551 343 
Average Number Employees During Period 122145 
Creditors16 55741 39568 52590 494242 936303 729305 610
Fixed Assets1 4811 2591 0701 4761 2551 067 
Increase From Depreciation Charge For Year Property Plant Equipment    221188 
Net Current Assets Liabilities-15 39741 38367 79286 140238 771303 629305 580
Number Shares Allotted    100100 
Number Shares Authorised    100100 
Par Value Share    11 
Property Plant Equipment Gross Cost   2 4102 4102 410 
Total Assets Less Current Liabilities-13 91640 12466 72284 664237 516302 562305 580
Creditors Due Within One Year16 557      

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Fri, 9th Aug 2024
filed on: 26th, May 2025
Free Download (4 pages)

Company search