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

TODAYS WINNER LIMITED

66 PRESCOT STREET, LONDON, E1 8NN,
Company Registration Number
05466896
Private Limited Company
Liquidation

Company Overview

About Todays Winner Ltd
TODAYS WINNER LIMITED was founded on 2005-05-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Todays Winner Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TODAYS WINNER LIMITED
 
Legal Registered Office
66 PRESCOT STREET
LONDON
E1 8NN
Other companies in E1
 
Previous Names
TRANSWORLD GLOBAL HOLDINGS LIMITED28/07/2017
TRANSWORLD GLOBAL LOGISTICS LIMITED23/07/2015
BADR LOGISTICS LIMITED26/07/2011
Filing Information
Company Number 05466896
Company ID Number 05466896
Date formed 2005-05-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts GROUP
Last Datalog update: 2018-09-04 08:38:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TODAYS WINNER LIMITED
The accountancy firm based at this address is GORDON LEIGHTON 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.

Company Officers of TODAYS WINNER LIMITED

Current Directors
Officer Role Date Appointed
IMRAN MUMTAZ HUSSAIN
Company Secretary 2005-05-28
IMRAN MUMTAZ HUSSAIN
Director 2005-05-28
KAMRAN MUMTAZ HUSSAIN
Director 2005-05-28
SYED MUMTAZ HUSSAIN
Director 2005-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
AIZAD MUMTAZ HUSSAIN
Director 2005-05-28 2017-07-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-05-28 2005-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IMRAN MUMTAZ HUSSAIN SPRINT LOGISTICS LIMITED Company Secretary 2005-07-06 CURRENT 1991-03-27 Active
IMRAN MUMTAZ HUSSAIN SPRINT LOGISTICS HOLDINGS LIMITED Director 2017-07-27 CURRENT 2017-04-27 Active
IMRAN MUMTAZ HUSSAIN GLOBAL MAILING SOLUTIONS LIMITED Director 2009-12-07 CURRENT 2002-05-10 Dissolved 2015-04-07
IMRAN MUMTAZ HUSSAIN TRANSWORLD MARKETING LOGISTICS LIMITED Director 2007-04-10 CURRENT 1988-11-08 Dissolved 2016-05-03
IMRAN MUMTAZ HUSSAIN SPRINT LOGISTICS LIMITED Director 2005-07-06 CURRENT 1991-03-27 Active
IMRAN MUMTAZ HUSSAIN ALL SEASONS HOMES LIMITED Director 2002-03-12 CURRENT 2002-03-12 Active
KAMRAN MUMTAZ HUSSAIN SPRINT LOGISTICS HOLDINGS LIMITED Director 2017-07-27 CURRENT 2017-04-27 Active
SYED MUMTAZ HUSSAIN SPRINT LOGISTICS HOLDINGS LIMITED Director 2017-07-27 CURRENT 2017-04-27 Active
SYED MUMTAZ HUSSAIN BADR DEVELOPMENT COMPANY LIMITED Director 2008-06-11 CURRENT 2008-06-11 Active
SYED MUMTAZ HUSSAIN A-CUBED LIMITED Director 2008-06-04 CURRENT 2008-06-04 Active
SYED MUMTAZ HUSSAIN TRANSWORLD MARKETING LOGISTICS LIMITED Director 2007-04-10 CURRENT 1988-11-08 Dissolved 2016-05-03
SYED MUMTAZ HUSSAIN SPRINT LOGISTICS LIMITED Director 2005-07-06 CURRENT 1991-03-27 Active
SYED MUMTAZ HUSSAIN ALL SEASONS HOMES LIMITED Director 2002-03-12 CURRENT 2002-03-12 Active

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
2017-08-24LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-08-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-24LRESSPSPECIAL RESOLUTION TO WIND UP
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR AIZAD HUSSAIN
2017-07-28RES15CHANGE OF NAME 12/07/2017
2017-07-28CERTNMCOMPANY NAME CHANGED TRANSWORLD GLOBAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/07/17
2017-07-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 054668960005
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-03-15AR0125/01/16 FULL LIST
2015-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-23RES15CHANGE OF NAME 18/05/2015
2015-07-23CERTNMCOMPANY NAME CHANGED TRANSWORLD GLOBAL LOGISTICS LIMITED CERTIFICATE ISSUED ON 23/07/15
2015-07-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-11AR0125/01/15 FULL LIST
2014-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-13AR0125/01/14 FULL LIST
2013-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-01-29AR0125/01/13 FULL LIST
2013-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-01-25AR0125/01/12 FULL LIST
2011-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-26RES15CHANGE OF NAME 25/07/2011
2011-07-26CERTNMCOMPANY NAME CHANGED BADR LOGISTICS LIMITED CERTIFICATE ISSUED ON 26/07/11
2011-02-08AR0125/01/11 FULL LIST
2011-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-01AR0128/05/10 FULL LIST
2010-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-06-22363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2008-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-08363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-06-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-09-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-04288cDIRECTOR'S PARTICULARS CHANGED
2007-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-16288cDIRECTOR'S PARTICULARS CHANGED
2007-07-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-27363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2007-03-13395PARTICULARS OF MORTGAGE/CHARGE
2006-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-06363aRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-07-06287REGISTERED OFFICE CHANGED ON 06/07/06 FROM: 25 SHAA ROAD ACTON LONDON W3 7LW
2006-07-06225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06
2006-07-0688(2)RAD 30/06/05--------- £ SI 99@1=99 £ IC 1/100
2006-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-06395PARTICULARS OF MORTGAGE/CHARGE
2005-07-15395PARTICULARS OF MORTGAGE/CHARGE
2005-05-31288bSECRETARY RESIGNED
2005-05-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TODAYS WINNER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-08-16
Appointmen2017-08-16
Resolution2017-08-16
Fines / Sanctions
No fines or sanctions have been issued against TODAYS WINNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-06-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-03-12 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 2005-07-26 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2005-07-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of TODAYS WINNER LIMITED registering or being granted any patents
Domain Names

TODAYS WINNER LIMITED owns 1 domain names.

badr.co.uk  

Trademarks
We have not found any records of TODAYS WINNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TODAYS WINNER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TODAYS WINNER LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TODAYS WINNER 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyTODAYS WINNER LIMITEDEvent Date2017-08-11
At a General Meeting of the above named Company, duly convened and held at 7 Devonshire Square, London, EC2M 4YH on 31 July 2017 at 2.30 pm the following Special Resolution and Ordinary Resolution were passed respectively: That the Company be wound up voluntarily and that John Anthony Dickinson (IP No. 9342 ) and Robin Hamilton Davis (IP No. 8800 ) both of Carter Backer Winter LLP , 66 Prescot Street, London, E1 8NN be appointed Joint Liquidators of the Company and that they act either jointly or separately. Further details contact: Toby Cooper, Email: Toby.Cooper@cbw.co.uk or telephone 020 7309 3902 . Ag LF50809
 
Initiating party Event TypeNotices to Creditors
Defending partyTODAYS WINNER LIMITEDEvent Date2017-07-31
Notice is hereby given that the Creditors of the above named Company, which was wound up voluntarily on 31 July 2017 are required, on or before 29 September 2017 to send their full names and addresses together with full particulars of their debts or claims to Carter Backer Winter LLP, 66 Prescot Street, London E1 8NN and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Date of Appointment: 31 July 2017 Office Holder Details: John Anthony Dickinson (IP No. 9342 ) and Robin Hamilton Davis (IP No. 8800 ) both of Carter Backer Winter LLP , 66 Prescot Street, London, E1 8NN Further details contact: Toby Cooper, Email: Toby.Cooper@cbw.co.uk or telephone 020 7309 3902 . Ag LF50809
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTODAYS WINNER LIMITEDEvent Date2017-07-31
John Anthony Dickinson (IP No. 9342 ) and Robin Hamilton Davis (IP No. 8800 ) both of Carter Backer Winter LLP , 66 Prescot Street, London, E1 8NN : Ag LF50809
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TODAYS WINNER 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 TODAYS WINNER 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.