ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Winning Pitch Trading Limited

Winning Pitch Trading Limited is an active company incorporated on 20 September 2005 with the registered office located in London, City of London. Winning Pitch Trading Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05569078
Private limited company
Age
20 years
Incorporated 20 September 2005
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 20 September 2025 (1 month ago)
Next confirmation dated 20 September 2026
Due by 4 October 2026 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
140 Aldersgate Street
London
EC1A 4HY
England
Address changed on 2 Oct 2024 (1 year ago)
Previous address was
Telephone
01513315007
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • Estonian • Lives in England • Born in Aug 1979
Director • British • Lives in England • Born in Feb 1967
Director • Head Of Business Advisory Services • British • Lives in England • Born in May 1959
Director • British • Lives in England • Born in Oct 1972
Winning Pitch Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Winning Pitch Limited
Malcolm Geoffrey Cohen, Christopher John Manson, and 2 more are mutual people.
Active
Barnsley Business And Innovation Centre Limited
Malcolm Geoffrey Cohen, Ketevan Moseshvili, and 1 more are mutual people.
Active
Newable Trade Limited
Malcolm Geoffrey Cohen, Ketevan Moseshvili, and 1 more are mutual people.
Active
The Bic Seed Capital Fund Limited
Malcolm Geoffrey Cohen, Ketevan Moseshvili, and 1 more are mutual people.
Active
Newable Enterprise Partners Limited
Malcolm Geoffrey Cohen and Robert Charles Thompson are mutual people.
Active
Newflex Leases Limited
Christopher John Manson and Robert Charles Thompson are mutual people.
Active
ASK Officio UK Ltd
Christopher John Manson and Robert Charles Thompson are mutual people.
Active
Newable Investments Limited
Christopher John Manson and Robert Charles Thompson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£20.61K
Decreased by £274.87K (-93%)
Turnover
£2.34M
Increased by £2.34M (%)
Employees
Unreported
Decreased by 21 (-100%)
Total Assets
£2.71M
Increased by £480.07K (+21%)
Total Liabilities
-£755.56K
Increased by £85.42K (+13%)
Net Assets
£1.96M
Increased by £394.66K (+25%)
Debt Ratio (%)
28%
Decreased by 2.16% (-7%)
Latest Activity
Confirmation Submitted
20 Days Ago on 2 Oct 2025
Subsidiary Accounts Submitted
10 Months Ago on 4 Dec 2024
Confirmation Submitted
1 Year Ago on 2 Oct 2024
Registers Moved To Registered Address
1 Year Ago on 2 Oct 2024
Michael Bernard Walsh Resigned
1 Year 8 Months Ago on 15 Feb 2024
Subsidiary Accounts Submitted
1 Year 11 Months Ago on 17 Nov 2023
Confirmation Submitted
2 Years Ago on 3 Oct 2023
Jim Keane Resigned
2 Years 5 Months Ago on 28 Apr 2023
Small Accounts Submitted
2 Years 11 Months Ago on 18 Nov 2022
John Leach Resigned
3 Years Ago on 31 Mar 2022
Get Credit Report
Discover Winning Pitch Trading Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 September 2025 with no updates
Submitted on 2 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 30 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 4 Dec 2024
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 4 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 4 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 4 Dec 2024
Register(s) moved to registered office address 140 Aldersgate Street London EC1A 4HY
Submitted on 2 Oct 2024
Confirmation statement made on 20 September 2024 with no updates
Submitted on 2 Oct 2024
Termination of appointment of Michael Bernard Walsh as a director on 15 February 2024
Submitted on 15 Feb 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
Submitted on 17 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year