8 WOODSIDE (WIMBLEDON) LIMITED

Register to unlock more data on OkredoRegister

8 WOODSIDE (WIMBLEDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01782790

Incorporation date

13/01/1984

Size

Micro Entity

Contacts

Registered address

Registered address

8a Woodside, Wimbledon, London SW19 7ARCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1984)
dot icon06/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon23/11/2024
Micro company accounts made up to 2024-03-31
dot icon29/08/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon26/11/2023
Micro company accounts made up to 2023-03-31
dot icon03/09/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon11/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon16/11/2021
Micro company accounts made up to 2021-03-31
dot icon03/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon21/11/2020
Director's details changed for Mr Christopher John Smosarski on 2020-11-13
dot icon21/11/2020
Director's details changed for Ms Sofia Lahkim on 2020-11-06
dot icon21/11/2020
Micro company accounts made up to 2020-03-31
dot icon03/11/2020
Director's details changed for Mr Mark Charles Bryant on 2020-11-03
dot icon30/08/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon23/11/2019
Micro company accounts made up to 2019-03-31
dot icon02/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon23/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon09/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/09/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon09/12/2016
Micro company accounts made up to 2016-03-31
dot icon06/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon16/09/2015
Termination of appointment of Simon Bradbury as a director on 2015-04-12
dot icon16/09/2015
Appointment of Mr Christopher Smosarski as a director on 2015-04-13
dot icon30/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon04/09/2014
Appointment of Ms Sofia Lahkim as a director on 2014-06-13
dot icon03/09/2014
Termination of appointment of Kevin Derek Johnson as a director on 2014-06-12
dot icon17/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon15/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon07/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon21/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon13/09/2010
Director's details changed for Simon Bradbury on 2010-08-01
dot icon13/09/2010
Director's details changed for Mark Charles Bryant on 2010-08-01
dot icon29/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/09/2009
Return made up to 28/08/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/09/2008
Return made up to 28/08/08; full list of members
dot icon17/03/2008
Total exemption full accounts made up to 2007-03-31
dot icon08/10/2007
Return made up to 28/08/07; change of members
dot icon21/07/2007
Director resigned
dot icon21/07/2007
New director appointed
dot icon25/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon23/10/2006
Return made up to 28/08/06; full list of members
dot icon28/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon12/09/2005
Return made up to 28/08/05; full list of members
dot icon06/04/2005
Return made up to 28/08/04; no change of members
dot icon23/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon17/11/2004
New director appointed
dot icon12/08/2004
New secretary appointed
dot icon30/12/2003
Return made up to 28/08/03; full list of members
dot icon21/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon26/10/2002
Director resigned
dot icon26/10/2002
New director appointed
dot icon12/09/2002
Return made up to 28/08/02; full list of members
dot icon14/05/2002
Total exemption full accounts made up to 2002-03-31
dot icon14/05/2002
Registered office changed on 14/05/02 from: flat a, 8 woodside, wimbledon, london SW19 7AR
dot icon14/05/2002
Secretary resigned
dot icon14/05/2002
New secretary appointed
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon22/10/2001
Return made up to 28/08/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon05/10/2000
Return made up to 28/08/00; full list of members
dot icon05/10/2000
New director appointed
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon04/10/1999
Return made up to 28/08/99; no change of members
dot icon22/01/1999
Full accounts made up to 1998-03-31
dot icon27/10/1998
Return made up to 28/08/98; no change of members
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon05/12/1997
Return made up to 28/08/97; full list of members
dot icon27/01/1997
Full accounts made up to 1996-03-31
dot icon22/10/1996
Return made up to 28/08/96; full list of members
dot icon23/05/1996
Return made up to 28/08/95; full list of members
dot icon04/02/1996
Director resigned
dot icon04/02/1996
New director appointed
dot icon01/02/1996
Full accounts made up to 1995-03-31
dot icon06/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/10/1994
Return made up to 28/08/94; change of members
dot icon01/02/1994
Full accounts made up to 1993-03-31
dot icon17/11/1993
Return made up to 28/08/93; no change of members
dot icon26/01/1993
Full accounts made up to 1992-03-31
dot icon07/10/1992
Director resigned;new director appointed
dot icon07/10/1992
Return made up to 28/08/92; full list of members
dot icon10/01/1992
Full accounts made up to 1991-03-31
dot icon10/01/1992
Return made up to 28/08/91; no change of members
dot icon27/06/1991
Return made up to 08/11/90; no change of members
dot icon06/02/1991
Full accounts made up to 1990-03-31
dot icon21/02/1990
Return made up to 28/08/89; full list of members
dot icon25/01/1990
Full accounts made up to 1989-03-31
dot icon13/01/1989
Secretary resigned;new secretary appointed
dot icon15/11/1988
Registered office changed on 15/11/88 from: seymour macintyre LTD, 15 wykeham road, merrow, guildford surrey, GU1 2SE
dot icon27/10/1988
Return made up to 04/10/88; full list of members
dot icon12/10/1988
New director appointed
dot icon25/08/1988
Full accounts made up to 1988-03-31
dot icon11/07/1988
Secretary resigned;new secretary appointed
dot icon11/07/1988
Registered office changed on 11/07/88 from: thamesvale house, 41 thames street, weybridge, surrey, KT13 8JG
dot icon20/05/1988
Director resigned;new director appointed
dot icon20/01/1988
Full accounts made up to 1987-03-31
dot icon20/01/1988
Return made up to 06/11/87; full list of members
dot icon13/01/1988
Registered office changed on 13/01/88 from: 250 high street, guildford surrey GU13JG
dot icon06/08/1987
Director resigned
dot icon27/03/1987
New director appointed
dot icon17/03/1987
Director resigned;new director appointed
dot icon15/01/1987
Full accounts made up to 1986-03-31
dot icon15/01/1987
Return made up to 17/12/86; full list of members
dot icon09/12/1986
Full accounts made up to 1985-03-31
dot icon09/12/1986
Return made up to 31/12/84; full list of members
dot icon09/12/1986
Return made up to 31/12/85; full list of members
dot icon28/11/1986
New director appointed
dot icon28/11/1986
New director appointed
dot icon21/11/1986
New secretary appointed
dot icon21/11/1986
Registered office changed on 21/11/86 from: 8 woodside, wimbledon, london SW19
dot icon13/01/1984
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
605.00
-
0.00
-
-
2022
0
601.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lahkim, Sofia
Director
13/06/2014 - Present
-
Bryant, Mark Charles
Director
29/05/2002 - Present
1
Smosarski, Christopher John
Director
13/04/2015 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 8 WOODSIDE (WIMBLEDON) LIMITED

8 WOODSIDE (WIMBLEDON) LIMITED is an(a) Active company incorporated on 13/01/1984 with the registered office located at 8a Woodside, Wimbledon, London SW19 7AR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 8 WOODSIDE (WIMBLEDON) LIMITED?

toggle

8 WOODSIDE (WIMBLEDON) LIMITED is currently Active. It was registered on 13/01/1984 .

Where is 8 WOODSIDE (WIMBLEDON) LIMITED located?

toggle

8 WOODSIDE (WIMBLEDON) LIMITED is registered at 8a Woodside, Wimbledon, London SW19 7AR.

What does 8 WOODSIDE (WIMBLEDON) LIMITED do?

toggle

8 WOODSIDE (WIMBLEDON) LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for 8 WOODSIDE (WIMBLEDON) LIMITED?

toggle

The latest filing was on 06/12/2025: Micro company accounts made up to 2025-03-31.