Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Winning Pitch Limited
Winning Pitch Limited is a dormant company incorporated on 20 June 2007 with the registered office located in London, City of London. Winning Pitch Limited was registered 18 years ago.
Watch Company
Status
Dormant
Dormant since
1 year 11 months ago
Company No
06287017
Private limited company
Age
18 years
Incorporated
20 June 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
20 June 2025
(4 months ago)
Next confirmation dated
20 June 2026
Due by
4 July 2026
(8 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Dormant
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Winning Pitch Limited
Contact
Update Details
Address
140 Aldersgate Street
London
EC1A 4HY
England
Address changed on
18 Jul 2025
(3 months ago)
Previous address was
Companies in EC1A 4HY
Telephone
01619524350
Email
Available in Endole App
Website
Winning-pitch.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Ketevan Moseshvili
Director • Managing Director • Estonian • Lives in England • Born in Aug 1979
Christopher John Manson
Director • British • Lives in England • Born in Feb 1967
Malcolm Geoffrey Cohen
Director • Head Of Business Advisory Services • British • Lives in England • Born in May 1959
Robert Charles Thompson
Director • British • Lives in England • Born in Oct 1972
Newable Contracts Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Winning Pitch Trading Limited
Ketevan Moseshvili, Robert Charles Thompson, and 2 more are mutual people.
Active
Barnsley Business And Innovation Centre Limited
Ketevan Moseshvili, Robert Charles Thompson, and 1 more are mutual people.
Active
Newable Trade Limited
Ketevan Moseshvili, Robert Charles Thompson, and 1 more are mutual people.
Active
The Bic Seed Capital Fund Limited
Ketevan Moseshvili, Robert Charles Thompson, and 1 more are mutual people.
Active
Newable Enterprise Partners Limited
Robert Charles Thompson and Malcolm Geoffrey Cohen are mutual people.
Active
Newflex Leases Limited
Robert Charles Thompson and Christopher John Manson are mutual people.
Active
ASK Officio UK Ltd
Robert Charles Thompson and Christopher John Manson are mutual people.
Active
Newable Investments Limited
Christopher John Manson and Robert Charles Thompson are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period
31 Mar
⟶
31 Mar 2023
Traded for
12 months
Cash in Bank
£3.86K
Decreased by £628.44K (-99%)
Turnover
Unreported
Decreased by £4.34M (-100%)
Employees
Unreported
Decreased by 24 (-100%)
Total Assets
£335.86K
Decreased by £2.08M (-86%)
Total Liabilities
£0
Decreased by £805.17K (-100%)
Net Assets
£335.86K
Decreased by £1.27M (-79%)
Debt Ratio (%)
0%
Decreased by 33.38% (-100%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 18 Jul 2025
Registers Moved To Registered Address
3 Months Ago on 18 Jul 2025
Registers Moved To Registered Address
3 Months Ago on 18 Jul 2025
Dormant Accounts Submitted
10 Months Ago on 17 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 4 Jul 2024
Michael Bernard Walsh Resigned
1 Year 8 Months Ago on 15 Feb 2024
Michael Hofman 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 4 Months Ago on 23 Jun 2023
John Leach Resigned
3 Years Ago on 31 Mar 2022
Get Alerts
Get Credit Report
Discover Winning Pitch Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Memorandum and Articles of Association
Submitted on 1 Aug 2025
Resolutions
Submitted on 1 Aug 2025
Confirmation statement made on 20 June 2025 with no updates
Submitted on 18 Jul 2025
Register(s) moved to registered office address 140 Aldersgate Street London EC1A 4HY
Submitted on 18 Jul 2025
Register(s) moved to registered office address 140 Aldersgate Street London EC1A 4HY
Submitted on 18 Jul 2025
Accounts for a dormant company made up to 31 March 2024
Submitted on 17 Dec 2024
Confirmation statement made on 20 June 2024 with no updates
Submitted on 4 Jul 2024
Termination of appointment of Michael Hofman as a secretary on 15 February 2024
Submitted on 15 Feb 2024
Termination of appointment of Michael Bernard Walsh as a director on 15 February 2024
Submitted on 15 Feb 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Submitted on 17 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs