Company NameWINN It Consulting Ltd
DirectorKerrin Winn
Company StatusActive
Company NumberSC377970
CategoryPrivate Limited Company
Incorporation Date5 May 2010(13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Kerrin Winn
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressSuite 32 196 Rose Street
Edinburgh
EH2 4AT
Scotland
Secretary NameMrs Catherine Mary Winn
StatusCurrent
Appointed03 March 2015(4 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressSuite 32 196 Rose Street
Edinburgh
EH2 4AT
Scotland

Location

Registered AddressSuite 32
196 Rose Street
Edinburgh
EH2 4AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2013
Net Worth£53,089
Cash£71,706
Current Liabilities£19,533

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return5 May 2023 (11 months, 2 weeks ago)
Next Return Due19 May 2024 (4 weeks, 1 day from now)

Filing History

11 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
15 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
19 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
16 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
17 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
19 February 2021Micro company accounts made up to 30 April 2020 (7 pages)
21 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (7 pages)
13 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
15 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
19 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
5 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 100
(3 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
4 July 2015Director's details changed for Kerrin Winn on 18 June 2015 (2 pages)
4 July 2015Director's details changed for Kerrin Winn on 18 June 2015 (2 pages)
1 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
5 March 2015Registered office address changed from 196 Suite 32 196 Rose Street Edinburgh EH2 4AT Scotland to Suite 32 196 Rose Street Edinburgh EH2 4AT on 5 March 2015 (1 page)
5 March 2015Appointment of Mrs Catherine Mary Winn as a secretary on 3 March 2015 (2 pages)
5 March 2015Appointment of Mrs Catherine Mary Winn as a secretary on 3 March 2015 (2 pages)
5 March 2015Director's details changed for Kerrin Winn on 3 March 2015 (2 pages)
5 March 2015Director's details changed for Kerrin Winn on 3 March 2015 (2 pages)
5 March 2015Registered office address changed from 196 Suite 32 196 Rose Street Edinburgh EH2 4AT Scotland to Suite 32 196 Rose Street Edinburgh EH2 4AT on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 196 Suite 32 196 Rose Street Edinburgh EH2 4AT Scotland to Suite 32 196 Rose Street Edinburgh EH2 4AT on 5 March 2015 (1 page)
5 March 2015Director's details changed for Kerrin Winn on 3 March 2015 (2 pages)
5 March 2015Appointment of Mrs Catherine Mary Winn as a secretary on 3 March 2015 (2 pages)
4 March 2015Registered office address changed from 84/11 West Ferryfield Edinburgh EH5 2PU to 196 Suite 32 196 Rose Street Edinburgh EH2 4AT on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 84/11 West Ferryfield Edinburgh EH5 2PU to 196 Suite 32 196 Rose Street Edinburgh EH2 4AT on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 84/11 West Ferryfield Edinburgh EH5 2PU to 196 Suite 32 196 Rose Street Edinburgh EH2 4AT on 4 March 2015 (1 page)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
19 May 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 May 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 May 2011Registered office address changed from Federation House 222-224 Queensferry Road Edinburgh EH4 2BN United Kingdom on 12 May 2011 (1 page)
12 May 2011Director's details changed for Kerrin Winn on 5 May 2011 (2 pages)
12 May 2011Director's details changed for Kerrin Winn on 5 May 2011 (2 pages)
12 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
12 May 2011Registered office address changed from Federation House 222-224 Queensferry Road Edinburgh EH4 2BN United Kingdom on 12 May 2011 (1 page)
12 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
12 May 2011Director's details changed for Kerrin Winn on 5 May 2011 (2 pages)
13 April 2011Current accounting period shortened from 31 May 2011 to 30 April 2011 (1 page)
13 April 2011Current accounting period shortened from 31 May 2011 to 30 April 2011 (1 page)
5 May 2010Incorporation (34 pages)
5 May 2010Incorporation (34 pages)