ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Who Knows Wins Ltd

Who Knows Wins Ltd is a liquidation company incorporated on 13 October 2014 with the registered office located in Cardiff, South Glamorgan. Who Knows Wins Ltd was registered 10 years ago.
Status
Liquidation
In voluntary liquidation since 1 month ago
Company No
09261438
Private limited company
Age
10 years
Incorporated 13 October 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 August 2024 (1 year ago)
Next confirmation dated 15 August 2025
Was due on 29 August 2025 (9 days ago)
Last change occurred 1 year ago
Accounts
Overdue
Accounts overdue by 219 days
For period 1 May30 Apr 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2024
Was due on 31 January 2025 (7 months ago)
Contact
Address
Menzies Llp, 5th Floor Hodge House
114-116 St. Mary Street
Cardiff
CF10 1DY
Address changed on 28 Jul 2025 (1 month ago)
Previous address was Workspace Albert Road Penarth CF64 1BX Wales
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
12
Controllers (PSC)
2
Director • British • Lives in Wales • Born in Apr 1966
Director • Online Gaming • British • Lives in UK • Born in Jul 1984
Director • British • Lives in England • Born in Dec 1965
Director • British • Lives in England • Born in Nov 1970
Lead Sports Accelerator Management GMBH
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dragon House Bridgend Ltd
Ashley Gerard Cooper is a mutual person.
Active
Catalyst Growth Partners Ltd
Ashley Gerard Cooper is a mutual person.
Active
Amplyfi Ltd
Ashley Gerard Cooper is a mutual person.
Active
Simply Do Ideas Limited
Ashley Gerard Cooper is a mutual person.
Active
2B Enterprising Limited
Ashley Gerard Cooper is a mutual person.
Active
Digital Asset Services Ltd
Ashley Gerard Cooper is a mutual person.
Active
Adventures In Honeywood Ltd
Ashley Gerard Cooper is a mutual person.
Active
Sportcor Holdings UK Limited
Nicholas Fraser Jones is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
30 Apr 2023
For period 30 Apr30 Apr 2023
Traded for 12 months
Cash in Bank
£823
Decreased by £426.71K (-100%)
Turnover
Unreported
Same as previous period
Employees
10
Increased by 1 (+11%)
Total Assets
£112.15K
Decreased by £470.75K (-81%)
Total Liabilities
-£2.81M
Increased by £524.37K (+23%)
Net Assets
-£2.7M
Decreased by £995.13K (+58%)
Debt Ratio (%)
2505%
Increased by 2113.33% (+539%)
Latest Activity
Registered Address Changed
1 Month Ago on 28 Jul 2025
Voluntary Liquidator Appointed
1 Month Ago on 28 Jul 2025
Compulsory Gazette Notice
1 Month Ago on 22 Jul 2025
Registered Address Changed
5 Months Ago on 26 Mar 2025
Nicholas Fraser Jones Resigned
7 Months Ago on 29 Jan 2025
Registered Address Changed
9 Months Ago on 26 Nov 2024
Confirmation Submitted
1 Year Ago on 29 Aug 2024
New Charge Registered
1 Year 3 Months Ago on 4 Jun 2024
Full Accounts Submitted
1 Year 7 Months Ago on 14 Jan 2024
Confirmation Submitted
2 Years Ago on 23 Aug 2023
Get Credit Report
Discover Who Knows Wins Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Workspace Albert Road Penarth CF64 1BX Wales to Menzies Llp, 5th Floor Hodge House 114-116 st. Mary Street Cardiff CF10 1DY on 28 July 2025
Submitted on 28 Jul 2025
Statement of affairs
Submitted on 28 Jul 2025
Resolutions
Submitted on 28 Jul 2025
Appointment of a voluntary liquidator
Submitted on 28 Jul 2025
First Gazette notice for compulsory strike-off
Submitted on 22 Jul 2025
Registered office address changed from 57a Dan-Y-Bryn Avenue Radyr Cardiff CF15 8DQ Wales to Workspace Albert Road Penarth CF64 1BX on 26 March 2025
Submitted on 26 Mar 2025
Termination of appointment of Nicholas Fraser Jones as a director on 29 January 2025
Submitted on 11 Feb 2025
Registered office address changed from C/O Capital Law Limited Capital Building Tyndall Street Cardiff Caerdydd CF10 4AZ Wales to 57a Dan-Y-Bryn Avenue Radyr Cardiff CF15 8DQ on 26 November 2024
Submitted on 26 Nov 2024
Confirmation statement made on 15 August 2024 with updates
Submitted on 29 Aug 2024
Registration of charge 092614380001, created on 4 June 2024
Submitted on 4 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year