Company NameWindy Tree Ventures Limited
DirectorsLindsay Ley and Warwick John Ley
Company StatusActive
Company Number08120130
CategoryPrivate Limited Company
Incorporation Date26 June 2012(11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLindsay Ley
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lookout 33a Beechfield
Grasscroft
Oldham
OL4 4EN
Director NameMr Warwick John Ley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed26 June 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Lookout 33a Beechfield
Grasscroft
Oldham
OL4 4EN

Location

Registered AddressThe Lookout 33a Beechfield
Grasscroft
Oldham
OL4 4EN
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth South
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£748
Cash£3,554
Current Liabilities£3,062

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

2 March 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
5 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
10 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
8 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
1 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
1 July 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
1 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
1 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
9 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
6 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
5 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
5 March 2019Registered office address changed from Jws Hopper Hill Road Scarborough North Yorkshire YO11 3YS to The Lookout 33a Beechfield Grasscroft Oldham OL4 4EN on 5 March 2019 (1 page)
5 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
9 March 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
6 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
4 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(3 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(3 pages)
20 February 2014Director's details changed for Lindsay Ley on 13 February 2014 (2 pages)
20 February 2014Director's details changed for Lindsay Ley on 13 February 2014 (2 pages)
20 February 2014Director's details changed for Mr Warwick John Ley on 13 February 2014 (2 pages)
20 February 2014Director's details changed for Mr Warwick John Ley on 13 February 2014 (2 pages)
20 February 2014Director's details changed for Lindsay Ley on 13 February 2014 (2 pages)
20 February 2014Director's details changed for Lindsay Ley on 13 February 2014 (2 pages)
17 February 2014Registered office address changed from 60 Burnedge Fold Road Grasscroft Oldham OL4 4EE United Kingdom on 17 February 2014 (1 page)
17 February 2014Registered office address changed from 60 Burnedge Fold Road Grasscroft Oldham OL4 4EE United Kingdom on 17 February 2014 (1 page)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 July 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 June 2012Incorporation (20 pages)
26 June 2012Incorporation (20 pages)