Get an alert when WINOA UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-09-19 (in 4mo)

Last made up 2025-09-05

Watchouts

None on the register

Cash

£1M

+829.5% vs 2019

Net assets

£4M

+112.8% vs 2019

Employees

11

-8.3% vs 2019

Profit before tax

£1M

+82.9% vs 2019

Name history

Renamed 2 times since incorporation

  1. WINOA UK LIMITED 2022-05-03 → present
  2. METABRASIVE LIMITED 1980-07-17 → 2022-05-03
  3. NEERFAR LIMITED 1980-02-06 → 1980-07-17

Accounts

3-year trend · latest reflected 2020-12-31

Latest accounts filed cover 2024-12-31, 2023-12-31, 2022-12-31, 2021-12-31; financial figures currently reflect up to 2020-12-31.

Metric Trend 2018-12-312019-12-312020-12-31
Turnover £12,840,535£10,854,548
Operating profit £483,776£859,580
Profit before tax £549,471£1,005,172
Net profit £509,991£1,015,169
Cash £144,666£1,344,610
Total assets less current liabilities
Net assets £1,755,834£3,735,933
Equity £1,569,543£1,755,834£3,735,933
Average employees 1211
Wages £454,250£451,626

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2018-12-312019-12-312020-12-31
Operating margin 3.8%7.9%
Net margin 4.0%9.4%
Interest cover 4.48x10.03x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

2 active · 21 resigned

Name Role Appointed Born Nationality
BIENFAIT, Jacques Louis Director 2019-02-08 Apr 1961 Dutch
PLATT, George Director 2021-03-15 Apr 1962 British
Show 21 resigned officers
Name Role Appointed Resigned
PALMER, Alan Secretary 2000-05-31
ROBERTO, Joao Secretary 2005-05-03 2007-11-27
TRIPP, Margaret Jane Secretary 2000-06-01 2005-02-28
WALKER, Martin Spencelayh Secretary 2007-11-27 2008-09-30
ARNAUD, Patrick Rene Joseph Director 2021-03-15
BERNARD, Jean-Marie Director 2004-02-20
BUTLER, Timothy Roy Director 1999-01-01 2001-04-11
FAYARD, Pierre-Yves Denis Louis Director 2010-11-03 2015-07-31
GREEN, Robert Henry Director 1993-07-22
HILL, Joseph James Director 2000-02-29
PALMER, Alan Director 2000-05-31
ROBERTO, Joao Director 2004-06-22 2008-11-10
ROWBOTHAM, Keith Director 2015-02-02 2023-05-31
RUDGE, William John Director 2007-11-27 2015-03-04
SCARROTT, Christopher David Director 2002-03-22
SIMPSON, Peter Director 1993-07-23 2004-09-30
SLANEY, David Director 2002-02-11 2003-10-31
TIMONER, Laurent Jean-Pierre Director 2018-11-16 2019-02-08
VINET, Marc Director 2015-07-31 2018-11-16
WALKER, Martin Spencelayh Director 1995-01-01 2011-12-31
WILLIAMS, Stephen John Director 2012-06-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Sintokogio, Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-04-04 Active
Mr Stephen Allan Schwarzman Individual Shares 75–100%, Voting 75–100%, Appoints directors 2021-07-30 Ceased 2024-04-24
Michael Psaros Individual Significant influence 2016-04-06 Ceased 2021-05-06
David Shapiro Individual Significant influence 2016-04-06 Ceased 2021-05-06

Filing timeline

Last 20 of 193 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-04-10 MA Memorandum articles
  • 2025-04-10 RESOLUTIONS Resolution
  • 2024-04-13 MA Memorandum articles
  • 2024-04-13 RESOLUTIONS Resolution
  • 2022-05-03 CERTNM Certificate change of name company PDF
Date Type Category Description
2025-09-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-16 AA accounts Accounts with accounts type full
2025-04-23 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-04-23 ANNOTATION miscellaneous Legacy
2025-04-10 MA incorporation Memorandum articles
2025-04-10 RESOLUTIONS resolution Resolution
2024-09-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-05 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-04-23 AA accounts Accounts with accounts type full
2024-04-13 MA incorporation Memorandum articles
2024-04-13 RESOLUTIONS resolution Resolution
2023-09-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-06-06 AD01 address Change registered office address company with date old address new address PDF
2023-06-06 TM01 officers Termination director company with name termination date PDF
2023-06-06 AD01 address Change registered office address company with date old address new address PDF
2023-05-15 AA accounts Accounts with accounts type full
2022-10-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-06-06 AA accounts Accounts with accounts type full
2022-05-03 CERTNM change-of-name Certificate change of name company PDF
2021-09-28 AA accounts Accounts with accounts type full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2019 → FY2020 · period ending 2020-12-31 vs 2019-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Heads up: a more recent set of accounts has been filed but isn't yet reflected here — the figures above are older than the company's latest filing.

Official Companies House page