Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WINNING MOVES LIMITED
Company Information for

WINNING MOVES LIMITED

102 COLMORE ROW, BIRMINGHAM, B3 3AG,
Company Registration Number
03069806
Private Limited Company
Active

Company Overview

About Winning Moves Ltd
WINNING MOVES LIMITED was founded on 1995-06-19 and has its registered office in Birmingham. The organisation's status is listed as "Active". Winning Moves Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WINNING MOVES LIMITED
 
Legal Registered Office
102 COLMORE ROW
BIRMINGHAM
B3 3AG
Other companies in WV10
 
Filing Information
Company Number 03069806
Company ID Number 03069806
Date formed 1995-06-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 05:31:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINNING MOVES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WINNING MOVES LIMITED
The following companies were found which have the same name as WINNING MOVES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WINNING MOVES INTERNATIONAL LIMITED LYNTONIA HOUSE 7-9 PRAED STREET PADDINGTON LONDON W2 1NJ Active Company formed on the 2001-04-30
WINNING MOVES UK LIMITED LYNTONIA HOUSE 7 PRAED STREET PADDINGTON LONDON W2 1NJ Active Company formed on the 1998-03-13
WINNING MOVES IRELAND LIMITED FIRST FLOOR FITZWILTON HOUSE WILTON PLACE DUBLIN 2 Dissolved Company formed on the 1999-01-13
WINNING MOVES LLC 203 W. 90TH STREET APARTMENT 2H NEW YORK NY 10024 Active Company formed on the 2009-02-19
Winning Moves LLC 25406 c.r. 41 Walsh CO 81090 Delinquent Company formed on the 2013-05-14
WINNING MOVES TOYS & GAMES PRIVATE LIMITED FLAT NO.604 3-B GREEN MEADOWS LOKHANDWALA COMPLEX AKRULI ROAD KANDIVALI (EAST) MUMBAI Maharashtra 400101 ACTIVE Company formed on the 2014-08-20
WINNING MOVES AUSTRALIA PTY LTD NSW 2065 Active Company formed on the 2011-08-22
WINNING MOVES SUPERANNUATION FUND PTY LTD Active Company formed on the 2011-03-24
Winning Moves LLC 18525 Saint Andrews Dr Monument CO 80132 Delinquent Company formed on the 2018-02-14
WINNING MOVES INC Delaware Unknown
WINNING MOVES California Unknown
Winning Moves Entertainment LLC Indiana Unknown
Winning Moves LLC Indiana Unknown
WINNING MOVES GAMES IRELAND LIMITED 3 CAVENDISH ROW DUBLIN 1, DUBLIN, D01A2T5, IRELAND D01A2T5 Active Company formed on the 2019-07-25
WINNING MOVES LIMITED Sara Grech Triq In- Negozju Mriehel BIRKIRKARA Unknown

Company Officers of WINNING MOVES LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN DAVIES
Director 2016-05-02
MARK ALESSANDRO MODENA
Director 2015-12-15
ZOE FRANCES WALLIS
Director 2016-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JAMES SIMPSON BROOKES
Company Secretary 2013-05-10 2015-12-15
SYLVIA LORRAINE HOLMES
Director 2013-05-10 2015-12-15
HOWARD NEIL REILLY
Director 2013-05-10 2015-12-15
JOHN KENNEDY RUSSELL
Director 2013-05-10 2015-12-15
ADRIAN DAVIES
Director 2002-07-01 2014-09-30
MARK ALESSANDRO MODENA
Company Secretary 2009-06-09 2013-05-10
COLIN ANDREW BELL
Director 2009-06-09 2013-05-10
MARK ALESSANDRO MODENA
Director 2009-06-09 2013-05-10
LESLIE COLIN JONES
Director 2006-08-18 2009-09-20
JUDITH GAY BISHOP
Company Secretary 2007-06-26 2009-06-05
JUDITH GAY BISHOP
Director 1999-10-22 2009-06-05
PAUL BISHOP
Director 1995-06-29 2009-06-05
LESLIE COLIN JONES
Director 2006-08-18 2009-01-22
JOANNE MALKIN
Company Secretary 2001-02-01 2007-06-26
JOANNE MALKIN
Director 1999-11-01 2007-06-26
MARK MCNALLY
Director 1999-11-01 2002-02-04
EMMA JAMES
Director 1999-11-01 2002-01-17
JUDITH GAY BISHOP
Company Secretary 1995-06-29 2001-01-31
AMANDA JANE BROOKE
Director 1999-11-01 2000-07-20
HAJCO SECRETARIES LIMITED
Nominated Secretary 1995-06-19 1995-06-29
HAJCO DIRECTORS LIMITED
Nominated Director 1995-06-19 1995-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN DAVIES GC INSIGHT LIMITED Director 2016-06-03 CURRENT 1996-02-21 Active
ADRIAN DAVIES DATABUILD CONSULTING LTD Director 2015-11-01 CURRENT 2013-09-23 Active - Proposal to Strike off
ADRIAN DAVIES BENT'S LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active
MARK ALESSANDRO MODENA DATABUILD CONSULTING LTD Director 2016-06-11 CURRENT 2013-09-23 Active - Proposal to Strike off
MARK ALESSANDRO MODENA BENCHMARK INDEX LIMITED Director 2015-12-15 CURRENT 2005-10-04 Dissolved 2017-03-14
MARK ALESSANDRO MODENA GC INSIGHT LIMITED Director 2015-12-15 CURRENT 1996-02-21 Active
ZOE FRANCES WALLIS GC INSIGHT LIMITED Director 2016-06-03 CURRENT 1996-02-21 Active
ZOE FRANCES WALLIS CONTRARY MARY LTD Director 2015-11-17 CURRENT 2015-11-17 Active
ZOE FRANCES WALLIS DATABUILD CONSULTING LTD Director 2013-09-23 CURRENT 2013-09-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08Audit exemption statement of guarantee by parent company for period ending 31/03/24
2024-05-08Notice of agreement to exemption from audit of accounts for period ending 31/03/24
2023-09-28Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-09-28Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-04-27CONFIRMATION STATEMENT MADE ON 11/04/23, WITH UPDATES
2023-02-24CESSATION OF ADRIAN DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2023-02-24REGISTERED OFFICE CHANGED ON 24/02/23 FROM 90 Great Bridgewater Street Manchester M1 5JW England
2023-02-22REGISTERED OFFICE CHANGED ON 22/02/23 FROM 102 Colmore Row Birmingham B3 3AG England
2023-02-22DIRECTOR APPOINTED MR PAUL SIMPSON
2023-02-22APPOINTMENT TERMINATED, DIRECTOR ADRIAN DAVIES
2023-02-22APPOINTMENT TERMINATED, DIRECTOR MARK ALESSANDRO MODENA
2023-02-22DIRECTOR APPOINTED MR SIMON HOOTON
2023-02-22DIRECTOR APPOINTED MR MARK HUGHES
2022-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030698060002
2022-07-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21REGISTERED OFFICE CHANGED ON 21/06/22 FROM Wework 55 Colmore Row Birmingham B3 2AA England
2022-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/22 FROM Wework 55 Colmore Row Birmingham B3 2AA England
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2021-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/21 FROM Winning Moves at Wework 55 Colmore Row Birmingham B3 2AA England
2021-07-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/21 FROM 55 Colmore Row Birmingham B3 2AA England
2021-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/21 FROM Ground Floor Baskerville House Broad Street Birmingham West Midlands B1 2nd United Kingdom
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2021-03-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-12-17AAMDAmended account full exemption
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ZOE FRANCES WALLIS
2019-05-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 1000
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES
2018-06-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 1000
2018-05-01SH0109/03/18 STATEMENT OF CAPITAL GBP 1000.00
2018-04-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN DAVIES
2018-04-11PSC02Notification of Winning Group Limited as a person with significant control on 2016-04-06
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH NO UPDATES
2017-06-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-20AR0119/06/16 ANNUAL RETURN FULL LIST
2016-07-20AP01DIRECTOR APPOINTED MISS ZOE FRANCES WALLIS
2016-07-20AP01DIRECTOR APPOINTED MR ADRIAN DAVIES
2016-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/16 FROM Creative Industries Centre Wolverhampton Science Park Glaisher Drive Wolverhampton WV10 9TG
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY RUSSELL
2015-12-15AP01DIRECTOR APPOINTED MR MARK ALESSANDRO MODENA
2015-12-15TM02Termination of appointment of Peter James Simpson Brookes on 2015-12-15
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA HOLMES
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD REILLY
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-22AR0119/06/15 ANNUAL RETURN FULL LIST
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 030698060002
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN DAVIES
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-31AR0119/06/14 FULL LIST
2013-08-01AR0119/06/13 FULL LIST
2013-05-28CC04STATEMENT OF COMPANY'S OBJECTS
2013-05-28RES01ADOPT ARTICLES 10/05/2013
2013-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2013 FROM 3 ST. MARYS MEWS STAFFORD ST16 2AP UNITED KINGDOM
2013-05-23AP01DIRECTOR APPOINTED MRS SYLVIA LORRAINE HOLMES
2013-05-23AP03SECRETARY APPOINTED MR PETER JAMES SIMPSON BROOKES
2013-05-23AP01DIRECTOR APPOINTED MR HOWARD NEIL REILLY
2013-05-23AP01DIRECTOR APPOINTED MR JOHN KENNEDY RUSSELL
2013-05-23TM02APPOINTMENT TERMINATED, SECRETARY MARK MODENA
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK MODENA
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BELL
2013-05-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-24AR0119/06/12 FULL LIST
2011-08-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-24AR0119/06/11 FULL LIST
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALESSANDRO MODENA / 24/06/2011
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DAVIES / 24/05/2011
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW BELL / 24/06/2011
2011-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK ALESSANDRO MODENA / 24/05/2011
2011-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2011 FROM ST MARYS MEWS STAFFORD ST16 2AP UNITED KINGDOM
2010-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK ALESSANDRO MODENA / 07/12/2010
2010-10-26AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2010 FROM FIELD HOUSE MOUNT ROAD STONE STAFFORDSHIRE ST15 8LJ
2010-08-06AR0119/06/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALESSANDRO MODENA / 19/06/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DAVIES / 18/11/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW BELL / 14/12/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DAVIES / 01/10/2009
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE JONES
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALESSANDRO MODENA / 01/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK ALESSANDRO MODENA / 01/10/2009
2009-07-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-20288aSECRETARY APPOINTED MR MARK ALESSANDRO MODENA
2009-07-20288aDIRECTOR APPOINTED MR MARK ALESSANDRO MODENA
2009-07-20288aDIRECTOR APPOINTED MR COLIN ANDREW BELL
2009-07-17363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-06-30288bAPPOINTMENT TERMINATED SECRETARY JUDITH BISHOP
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR JUDITH BISHOP
2009-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DAVIES / 03/01/2009
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR PAUL BISHOP
2009-02-23288aDIRECTOR APPOINTED MR LESLIE COLIN JONES
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR LESLIE JONES
2009-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-20288cDIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DAVIES / 20/01/2009
2008-07-10363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-26288bSECRETARY RESIGNED
2007-06-26288bDIRECTOR RESIGNED
2007-06-26288aNEW SECRETARY APPOINTED
2007-06-19363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2006-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-18288aNEW DIRECTOR APPOINTED
2006-07-28363sRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-14363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2004-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-06363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-06-03287REGISTERED OFFICE CHANGED ON 03/06/04 FROM: LEA HOUSE STATION ROAD, BARLASTON STOKE ON TRENT STAFFORDSHIRE ST12 9DA
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to WINNING MOVES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WINNING MOVES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-06-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WINNING MOVES LIMITED

Intangible Assets
Patents
We have not found any records of WINNING MOVES LIMITED registering or being granted any patents
Domain Names

WINNING MOVES LIMITED owns 13 domain names.

equalitystandard.co.uk   equalitychampions.co.uk   gettingmorefromlife.co.uk   winning.co.uk   winningmeasures.co.uk   winningtraining.co.uk   benchmarkindex.co.uk   skillsneeds.co.uk   potteriespound.co.uk   ec-diagnostic.co.uk   futureplaces.co.uk   aspiringcommunities.co.uk   coaching-for-growth.co.uk  

Trademarks
We have not found any records of WINNING MOVES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WINNING MOVES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2015-1 GBP £2,240
Solihull Metropolitan Borough Council 2014-12 GBP £1,240
Birmingham City Council 2014-12 GBP £90,444
Birmingham City Council 2014-11 GBP £100,687
Birmingham City Council 2014-10 GBP £121,113
Solihull Metropolitan Borough Council 2014-10 GBP £4,080 Professional Fees
Canterbury City Council 2014-10 GBP £3,276 Resale Items
Birmingham City Council 2014-9 GBP £52,362
Shropshire 2014-9 GBP £38,816 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2014-8 GBP £18,735 Supplies And Services-Miscellaneous Expenses
Birmingham City Council 2014-8 GBP £44,484
Solihull Metropolitan Borough Council 2014-8 GBP £1,440 Professional Fees
Birmingham City Council 2014-7 GBP £10,591
Solihull Metropolitan Borough Council 2014-6 GBP £1,400 Professional Fees
Birmingham City Council 2014-6 GBP £337,519
Solihull Metropolitan Borough Council 2014-5 GBP £480 Professional Fees
Solihull Metropolitan Borough Council 2014-4 GBP £880 Professional Fees
Birmingham City Council 2014-4 GBP £217,579
Solihull Metropolitan Borough Council 2014-3 GBP £2,360 Professional Fees
Solihull Metropolitan Borough Council 2014-2 GBP £2,320 Professional Fees
Birmingham City Council 2014-2 GBP £65,328
Birmingham City Council 2013-12 GBP £73,856
Solihull Metropolitan Borough Council 2013-12 GBP £4,440 Professional Fees
Birmingham City Council 2013-11 GBP £81,180
Birmingham City Council 2013-9 GBP £59,964
Bradford City Council 2013-8 GBP £1,500
Birmingham City Council 2013-8 GBP £12,345
Birmingham City Council 2013-7 GBP £165,396
Nottingham City Council 2012-12 GBP £537
Leeds City Council 2011-3 GBP £7,499 Other Hired And Contracted Services
Leeds City Council 2011-1 GBP £15,326 Other Hired And Contracted Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Birmingham City Council Business development consultancy services 2013/02/05 GBP

The Business Development Programme (BDP) will provide a package of support to existing SME businesses, including high growth ones, across the GBSLEP area to stimulate private sector investment for business consolidation and growth. This will lead to the creation of new jobs, the safeguarding of existing jobs and generate increased economic prosperity through additional Gross Valued Added (GVA) in the GBSLEP area.

Cyprus Productivity Centre Business and management consultancy and related services EUR 48,200

Tender procedure for the procurement of a performance benchmarking platform and related services (Tender Prodedure No.: CPC/8/2013).

Outgoings
Business Rates/Property Tax
No properties were found where WINNING MOVES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WINNING MOVES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WINNING MOVES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.