Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WIN TECHNOLOGIES (UK) LIMITED
Company Information for

WIN TECHNOLOGIES (UK) LIMITED

CENTRO 4, 1ST FLOOR SOUTH, 20-23 MANDELA STREET, LONDON, NW1 0DU,
Company Registration Number
05771461
Private Limited Company
Active

Company Overview

About Win Technologies (uk) Ltd
WIN TECHNOLOGIES (UK) LIMITED was founded on 2006-04-06 and has its registered office in London. The organisation's status is listed as "Active". Win Technologies (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WIN TECHNOLOGIES (UK) LIMITED
 
Legal Registered Office
CENTRO 4, 1ST FLOOR SOUTH
20-23 MANDELA STREET
LONDON
NW1 0DU
Other companies in NW9
 
Filing Information
Company Number 05771461
Company ID Number 05771461
Date formed 2006-04-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/04/2016
Return next due 04/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB893648566  
Last Datalog update: 2024-05-05 18:12:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WIN TECHNOLOGIES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WIN TECHNOLOGIES (UK) LIMITED

Current Directors
Officer Role Date Appointed
NEAL MENASHE
Company Secretary 2006-04-06
GAVIN MENASHE
Director 2006-04-06
NEAL MENASHE
Director 2006-04-06
BRIAN JONATHAN SUSSKIND
Director 2006-04-06
TIMOTHY GEORGE EDWARD WHYLES
Director 2006-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-04-06 2006-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN MENASHE MARZEN LIMITED Director 2011-09-12 CURRENT 2007-04-02 Active
NEAL MENASHE THE CHARLES KALMS, HENRY RONSON IMMANUEL COLLEGE Director 2017-09-27 CURRENT 1990-04-12 Active
NEAL MENASHE THE HAMPSTEAD VILLAGE SHUL Director 2011-09-12 CURRENT 2008-04-19 Active
NEAL MENASHE MARZEN LIMITED Director 2007-04-11 CURRENT 2007-04-02 Active
NEAL MENASHE 88 FITZJOHNS AVENUE (FLATS) LIMITED Director 2001-04-06 CURRENT 1975-08-22 Active
BRIAN JONATHAN SUSSKIND AFRIKA TIKKUN UK Director 2014-06-11 CURRENT 2003-05-19 Active
BRIAN JONATHAN SUSSKIND MARZEN LIMITED Director 2011-09-12 CURRENT 2007-04-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-05Compulsory strike-off action has been discontinued
2023-07-04FIRST GAZETTE notice for compulsory strike-off
2023-07-04CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2023-03-24FULL ACCOUNTS MADE UP TO 31/12/21
2023-03-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-20APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GEORGE EDWARD WHYLES
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GEORGE EDWARD WHYLES
2022-06-07AP01DIRECTOR APPOINTED MR VICTOR RICHARD FEBRUARY
2022-04-29CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2022-01-10FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/21 FROM 55 Baker Street London W1U 7EU England
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2020-12-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-25TM02Termination of appointment of Neal Menashe on 2020-11-01
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JONATHAN SUSSKIND
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/16 FROM Hyde House the Hyde Edgware Road London NW9 6LA
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-29AR0107/04/16 FULL LIST
2016-06-29CH01Director's details changed for Mr Timothy George Edward Whyles on 2016-06-29
2016-06-29AR0106/04/16 FULL LIST
2015-12-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-23AR0106/04/15 ANNUAL RETURN FULL LIST
2015-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MENASHE / 06/04/2015
2015-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JONATHAN SUSSKIND / 06/04/2015
2015-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NEAL MENASHE / 06/04/2015
2015-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GEORGE EDWARD WHYLES / 06/04/2015
2015-04-10AUDAUDITOR'S RESIGNATION
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-28AR0106/04/14 ANNUAL RETURN FULL LIST
2014-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GEORGE EDWARD WHYLES / 01/01/2014
2014-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JONATHAN SUSSKIND / 01/01/2014
2014-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MENASHE / 01/01/2014
2014-01-15AUDAUDITOR'S RESIGNATION
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2013 FROM MELVILLE HOUSE 8-12 WOODHOUSE ROAD FINCHLEY LONDON N12 0RG
2013-04-19AR0106/04/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-11AR0106/04/12 FULL LIST
2012-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-21AR0106/04/11 FULL LIST
2010-11-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-04-19AR0106/04/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GEORGE EDWARD WHYLES / 01/01/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SUSSKIND / 01/01/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NEAL MENASHE / 01/01/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN MENASHE / 01/01/2010
2009-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-05363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / GAVIN MENASHE / 01/05/2008
2009-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WHYLES / 01/05/2009
2009-05-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEAL MENASHE / 01/05/2009
2009-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN SUSSKIND / 01/05/2009
2008-10-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-12363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-04-11288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN SUSSKIND / 01/04/2008
2008-04-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEAL MENASHE / 01/04/2008
2007-10-13395PARTICULARS OF MORTGAGE/CHARGE
2007-10-13395PARTICULARS OF MORTGAGE/CHARGE
2007-08-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-03363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2006-10-19395PARTICULARS OF MORTGAGE/CHARGE
2006-09-09395PARTICULARS OF MORTGAGE/CHARGE
2006-07-11288aNEW DIRECTOR APPOINTED
2006-06-2088(2)RAD 06/04/06--------- £ SI 999@1=999 £ IC 1/1000
2006-06-07287REGISTERED OFFICE CHANGED ON 07/06/06 FROM: THE FORUM 74-80 CAMDEN STREET LONDON NW1 0EG
2006-06-07225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2006-04-06288bSECRETARY RESIGNED
2006-04-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to WIN TECHNOLOGIES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WIN TECHNOLOGIES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-02-15 Outstanding ZURICH ASSURANCE LTD
DEED OF RENT DEPOSIT 2012-02-15 Outstanding ZURICH ASSURANCE LTD
DEED OF RENT DEPOSIT 2012-02-15 Outstanding ZURICH ASSURANCE LTD
RENT DEPOSIT DEED 2008-06-20 Outstanding ZURICH ASSURANCE LTD
RENT DEPOSIT DEED 2007-10-13 Outstanding ZURICH ASSURANCE LTD
RENT DEPOSIT DEED 2007-10-13 Outstanding ZURICH ASSURANCE LTD
RENT DEPOSIT DEED 2006-10-19 Outstanding ZURICH ASSURANCE LTD
CHARGE OVER DEPOSITS 2006-09-09 Outstanding AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of WIN TECHNOLOGIES (UK) LIMITED registering or being granted any patents
Domain Names

WIN TECHNOLOGIES (UK) LIMITED owns 4 domain names.

cymrubingo.co.uk   flirtbingo.co.uk   wintechnologies.co.uk   bingoonabox.co.uk  

Trademarks
We have not found any records of WIN TECHNOLOGIES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WIN TECHNOLOGIES (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as WIN TECHNOLOGIES (UK) LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where WIN TECHNOLOGIES (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by WIN TECHNOLOGIES (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-02-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2013-06-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2013-06-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2013-01-0122083030Single malt Scotch whisky
2012-08-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2012-06-0185235193Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine
2012-05-0191019900Pocket-watches and the like, incl. stop-watches, of precious metal or of metal clad with precious metal, with hand or automatic winding (excl. with backs made of steel and wrist-watches)
2011-07-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2010-06-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-01-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WIN TECHNOLOGIES (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WIN TECHNOLOGIES (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.