WINDWARD ENTERPRISES LIMITED
Overview
| Company Name | WINDWARD ENTERPRISES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10773770 |
| 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 WINDWARD ENTERPRISES LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is WINDWARD ENTERPRISES LIMITED located?
| Registered Office Address | 6th Floor 17a Curzon Street W1J 5HS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WINDWARD ENTERPRISES LIMITED?
| Company Name | From | Until |
|---|---|---|
| WINDWARD GLOBAL LIMITED | Nov 08, 2017 | Nov 08, 2017 |
| DMWSL 864 LIMITED | May 16, 2017 | May 16, 2017 |
What are the latest accounts for WINDWARD ENTERPRISES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for WINDWARD ENTERPRISES LIMITED?
| Last Confirmation Statement Made Up To | May 10, 2026 |
|---|---|
| Next Confirmation Statement Due | May 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 10, 2025 |
| Overdue | No |
What are the latest filings for WINDWARD ENTERPRISES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed windward global LIMITED\certificate issued on 09/03/26 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Secretary's details changed for Turcan Connell Company Secretaries on Jan 30, 2026 | 1 pages | CH04 | ||||||||||
Termination of appointment of Gareth Lee Hamill as a director on Jun 13, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 10, 2025 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Gareth Lee Hamill on May 10, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mr Gareth Lee Hamill as a director on Feb 26, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Talbot as a director on Feb 26, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 26 pages | AA | ||||||||||
Registered office address changed from Hodge House Guildhall Place Cardiff Caerdydd CF10 1DY Wales to 6th Floor 17a Curzon Street London W1J 5HS on Aug 07, 2024 | 1 pages | AD01 | ||||||||||
Change of details for Mr Oliver James Millican as a person with significant control on Jun 10, 2024 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on May 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 23 pages | AA | ||||||||||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Philip Talbot as a director on Jan 09, 2023 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Sep 30, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||
Amended total exemption full accounts made up to Sep 30, 2021 | 12 pages | AAMD | ||||||||||
Registered office address changed from C/O Turcan Connell 12 Stanhope Gate London W1K 1AW England to Hodge House Guildhall Place Cardiff Caerdydd CF10 1DY on Jul 14, 2022 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 13 pages | AA | ||||||||||
Confirmation statement made on May 10, 2022 with updates | 5 pages | CS01 | ||||||||||
Change of details for Mr Oliver James Millican as a person with significant control on Mar 30, 2022 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Oliver James Millican as a person with significant control on May 01, 2022 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Oliver James Millican on May 01, 2022 | 2 pages | CH01 | ||||||||||
Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW to C/O Turcan Connell 12 Stanhope Gate London W1K 1AW on Mar 30, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Tc Directors Limited as a director on Mar 29, 2022 | 2 pages | AP02 | ||||||||||
Appointment of Turcan Connell Company Secretaries as a secretary on Mar 29, 2022 | 2 pages | AP04 | ||||||||||
Who are the officers of WINDWARD ENTERPRISES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TURCAN CONNELL COMPANY SECRETARIES LIMITED | Secretary | 1 Earl Grey Street 1 Earl Grey Street EH3 9EE Edinburgh Princes Exchange United Kingdom |
| 293432660014 | ||||||||||
| MILLICAN, Oliver James | Director | 17a Curzon Street W1J 5HS London 6th Floor England | Scotland | British | 267391940001 | |||||||||
| TC DIRECTORS LIMITED | Director | 1 Earl Grey Street 1 Earl Grey Street EH3 9EE Edinburgh Princes Exchange United Kingdom |
| 172777070001 | ||||||||||
| DM COMPANY SERVICES (LONDON) LIMITED | Secretary | 20 Primrose Street EC2A 2EW London Level 13, Broadgate Tower United Kingdom |
| 87647850001 | ||||||||||
| GEORGE, Stuart Allan | Director | 20 Primrose Street EC2A 2EW London Level 13, Broadgate Tower | United Kingdom | British | 239494780002 | |||||||||
| HAMILL, Gareth Lee | Director | 17a Curzon Street W1J 5HS London 6th Floor England | Scotland | British | 254531340001 | |||||||||
| MCNAIR, Martin James | Director | 20 Primrose Street EC2A 2EW London Level 13, Broadgate Tower United Kingdom | United Kingdom | British | 52683100005 | |||||||||
| STEELE, Lawson Douglas | Director | 20 Primrose Street EC2A 2EW London Level 13, Broadgate Tower | United Kingdom | British | 200854340002 | |||||||||
| TALBOT, Philip | Director | Guildhall Place CF10 1DY Cardiff Hodge House Caerdydd Wales | United Kingdom | British | 113553070002 | |||||||||
| WOODS, Barry | Director | 20 Primrose Street EC2A 2EW London Level 13, Broadgate Tower | United Kingdom | Irish | 223461770001 |
Who are the persons with significant control of WINDWARD ENTERPRISES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Oliver James Millican | Nov 06, 2017 | 17a Curzon Street W1J 5HS London 6th Floor England | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Dm Company Services (London) Limited | May 16, 2017 | 20 Primrose Street EC2A 2EW London Level 13, Broadgate Tower United Kingdom | Yes | ||||||||||
| |||||||||||||
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