Winning Moves International Limited PADDINGTON


Winning Moves International started in year 2001 as Private Limited Company with registration number 04207931. The Winning Moves International company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Paddington at Lyntonia House. Postal code: W2 1NJ. Since Wednesday 24th October 2001 Winning Moves International Limited is no longer carrying the name Winning Moves Uk.

The company has 6 directors, namely Alison W., Alexandre S. and Paul B. and others. Of them, Thomas L. has been with the company the longest, being appointed on 29 January 2009 and Alison W. has been with the company for the least time - from 22 June 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Thomas K. who worked with the the company until 3 January 2012.

Winning Moves International Limited Address / Contact

Office Address Lyntonia House
Office Address2 7-9 Praed Street
Town Paddington
Post code W2 1NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04207931
Date of Incorporation Mon, 30th Apr 2001
Industry Activities of head offices
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Alison W.

Position: Director

Appointed: 22 June 2023

Alexandre S.

Position: Director

Appointed: 03 October 2022

Paul B.

Position: Director

Appointed: 03 October 2022

Kevin L.

Position: Director

Appointed: 31 October 2021

Louis F.

Position: Director

Appointed: 28 September 2012

Thomas L.

Position: Director

Appointed: 29 January 2009

Roger T.

Position: Director

Appointed: 30 April 2018

Resigned: 31 October 2021

Richard K.

Position: Director

Appointed: 01 February 2015

Resigned: 06 November 2022

Reid H.

Position: Director

Appointed: 23 January 2015

Resigned: 25 January 2016

Alexandre S.

Position: Director

Appointed: 17 September 2013

Resigned: 25 January 2016

Peter G.

Position: Director

Appointed: 22 January 2013

Resigned: 25 January 2016

David R.

Position: Director

Appointed: 22 January 2013

Resigned: 20 August 2015

Matthias M.

Position: Director

Appointed: 22 January 2013

Resigned: 25 January 2016

Mark H.

Position: Director

Appointed: 24 January 2012

Resigned: 25 January 2016

Akin T.

Position: Director

Appointed: 01 July 2011

Resigned: 21 October 2022

Thierry K.

Position: Director

Appointed: 29 January 2009

Resigned: 17 September 2013

Alex R.

Position: Director

Appointed: 30 April 2001

Resigned: 09 December 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 30 April 2001

Resigned: 30 April 2001

Thomas K.

Position: Director

Appointed: 30 April 2001

Resigned: 03 January 2012

Thomas K.

Position: Secretary

Appointed: 30 April 2001

Resigned: 03 January 2012

Thomas L.

Position: Director

Appointed: 30 April 2001

Resigned: 30 April 2001

Denis F.

Position: Director

Appointed: 30 April 2001

Resigned: 28 September 2012

Michael M.

Position: Director

Appointed: 30 April 2001

Resigned: 23 January 2015

Philip O.

Position: Director

Appointed: 30 April 2001

Resigned: 23 January 2015

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 April 2001

Resigned: 30 April 2001

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we established, there is Thomas L. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Thomas L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Winning Moves Uk October 24, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand193 924728 209108 462852 434
Current Assets2 525 8922 042 1702 934 5504 523 139
Debtors2 331 9681 313 9612 826 0883 670 705
Other Debtors133 2101 9963 3514 323
Other
Accrued Liabilities Deferred Income1 058 0201 413 509944 2851 082 368
Accumulated Amortisation Impairment Intangible Assets241 767305 035368 303431 571
Amounts Owed To Group Undertakings1 190 3111 032 171127 51091 000
Average Number Employees During Period 127150172
Bank Borrowings241 13972 313  
Bank Borrowings Overdrafts74 07472 313  
Corporation Tax Recoverable   134 807
Creditors2 504 7752 652 7251 687 50910 641 462
Dividends Paid Classified As Financing Activities -450 000-1 400 000-7 517 000
Equity Settled Share-based Payments Increase Decrease In Equity6 6063 6654 925 
Fixed Assets 3 920 4433 326 5671 955 593
Increase From Amortisation Charge For Year Intangible Assets 63 26863 26863 268
Intangible Assets543 049479 781416 513353 245
Intangible Assets Gross Cost  784 816 
Investments3 700 4203 440 6622 910 0541 602 348
Investments Fixed Assets3 700 4203 440 6622 910 0541 602 348
Investments In Subsidiaries1 592 6931 592 6931 602 3481 602 348
Issue Equity Instruments11 87320 6287 20457
Loans To Subsidiaries2 107 7271 847 9691 307 706 
Net Current Assets Liabilities21 117-610 5551 247 0412 712 537
Other Creditors79 29064 667283 957 
Payments To Acquire Own Shares -321 825  
Pension Other Post-employment Benefit Costs Other Pension Costs2 1943 05942 95249 163
Percentage Class Share Held In Subsidiary 100100100
Prepayments Accrued Income192 698264 93043 7971 174
Profit Loss-344 246-133 0922 731 0417 611 465
Provisions For Liabilities Balance Sheet Subtotal 44 31755 89941 590
Social Security Costs7 44618 084179 425278 620
Staff Costs Employee Benefits Expense188 54858 3501 381 3242 125 502
Total Assets Less Current Liabilities 3 309 8884 573 6084 668 130
Trade Creditors Trade Payables1 64358 9218 791 
Trade Debtors Trade Receivables4 20233 704 932
Voting Power In Subsidiary If Different From Ownership Interest Percent 100100100
Wages Salaries178 90837 2071 158 9471 797 719
Company Contributions To Defined Benefit Plans Directors12 50012 500  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Friday 31st March 2023
filed on: 15th, December 2023
Free Download (34 pages)

Company search

Advertisements