WINE-SEARCHER UK LIMITED
Overview
| Company Name | WINE-SEARCHER UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03039611 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WINE-SEARCHER UK LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is WINE-SEARCHER UK LIMITED located?
| Registered Office Address | 1 Ivory House Plantation Wharf Clove Hitch Quay SW11 3TN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WINE-SEARCHER UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| LIMITLESS INTERNET SOLUTIONS LIMITED | Sep 26, 2006 | Sep 26, 2006 |
| T&D LIMITLESS WEB LTD | Sep 04, 2001 | Sep 04, 2001 |
| LIMITLESS TECHNICAL DIMENSIONS LIMITED | Mar 29, 1995 | Mar 29, 1995 |
What are the latest accounts for WINE-SEARCHER UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WINE-SEARCHER UK LIMITED?
| Last Confirmation Statement Made Up To | Oct 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 26, 2025 |
| Overdue | No |
What are the latest filings for WINE-SEARCHER UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Oct 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2025 | 12 pages | AA | ||||||||||
Confirmation statement made on Oct 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 12 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||||||||||
Notification of Wine-Searcher Limited as a person with significant control on Nov 13, 2023 | 2 pages | PSC02 | ||||||||||
Certificate of change of name Company name changed limitless internet solutions LIMITED\certificate issued on 01/02/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Rebecca Cleone Telford-Brown as a director on Nov 13, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicola Perry as a director on Nov 13, 2023 | 1 pages | TM01 | ||||||||||
Cessation of Thomas Pascal Brown as a person with significant control on Nov 13, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of Martin Raphael Brown as a person with significant control on Nov 13, 2023 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Frederic Lavoie as a director on Nov 13, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jugoslav Petkovic as a director on Nov 13, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Cancellation of shares. Statement of capital on Dec 27, 2017
| 6 pages | SH06 | ||||||||||
Confirmation statement made on Oct 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Bellevue House Althorp Road London SW17 7ED to 1 Ivory House Plantation Wharf Clove Hitch Quay London SW11 3TN on Sep 13, 2021 | 1 pages | AD01 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Who are the officers of WINE-SEARCHER UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAVOIE, Frederic | Director | Fifth Avenue, Suite F247 NY10001 New York 244 United States | United States | Canadian | 316176300001 | |||||
| PETKOVIC, Jugoslav | Director | Fifth Avenue, Suite F247 NY10001 New York 244 United States | United States | Slovenian | 316175800001 | |||||
| PERRY, Julian | Secretary | 1 Bradley Mews SW17 7HZ London | British | 43016160001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| KATHURIA, Paola | Director | 69 Donald Woods Gardens KT5 9NP Surbiton Surrey | British | 54113190003 | ||||||
| PERRY, Julian | Director | 1 Bradley Mews SW17 7HZ London | England | British | 43016160001 | |||||
| PERRY, Nicola | Director | 1 Bradley Mews SW17 7HZ London | United Kingdom | British | 43016170001 | |||||
| TELFORD-BROWN, Rebecca Cleone | Director | Plantation Wharf Clove Hitch Quay SW11 3TN London 1 Ivory House England | England | British,New Zealander | 273926620001 | |||||
| WALES, Frank Campbell | Director | 69 Donald Woods Gardens KT5 9NP Surbiton Surrey | British | 43016000004 | ||||||
| WILSON, Jane | Director | 32a Molyneux Street W1H 5HW London | England | British | 49537340001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of WINE-SEARCHER UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wine-Searcher Limited | Nov 13, 2023 | Totara Avenue New Lynn 3 New Zealand | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Thomas Pascal Brown | Aug 13, 2020 | Plantation Wharf Clove Hitch Quay SW11 3TN London 1 Ivory House England | Yes | ||||||||||
Nationality: New Zealander Country of Residence: New Zealand | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Martin Raphael Brown | Aug 13, 2020 | Plantation Wharf Clove Hitch Quay SW11 3TN London 1 Ivory House England | Yes | ||||||||||
Nationality: New Zealander Country of Residence: New Zealand | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Julian Perry | Mar 27, 2017 | Bellevue House Althorp Road London SW17 7ED | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0