C.M. (WIMBLEDON) COMPANY LIMITED

Register to unlock more data on OkredoRegister

C.M. (WIMBLEDON) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03935151

Incorporation date

23/02/2000

Size

Dormant

Contacts

Registered address

Registered address

2 Tower Centre, Hoddesdon EN11 8URCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2000)
dot icon25/02/2026
Confirmation statement made on 2026-02-23 with updates
dot icon19/01/2026
Termination of appointment of Ringley Shadow Directors Limited as a director on 2025-09-30
dot icon10/11/2025
Registered office address changed from Ringley House, 349 Royal College Street London NW1 9QS to 2 Tower Centre Hoddesdon EN11 8UR on 2025-11-10
dot icon10/11/2025
Termination of appointment of Ringley Limited as a secretary on 2025-10-01
dot icon10/11/2025
Appointment of Amber Company Secretaries Limited as a secretary on 2025-10-01
dot icon18/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/06/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon25/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/08/2024
Appointment of Mr Dhermesh James Narendra Patel as a director on 2024-08-12
dot icon12/08/2024
Appointment of Mr Benjamin James Gow as a director on 2024-08-12
dot icon12/08/2024
Appointment of Mr Andrew Straw as a director on 2024-08-12
dot icon20/04/2024
Confirmation statement made on 2024-02-23 with updates
dot icon30/01/2024
Termination of appointment of Gary Eden Jarvis as a director on 2024-01-22
dot icon02/01/2024
Termination of appointment of Jeffrey Wallace Andrews as a director on 2023-12-31
dot icon18/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/06/2023
Compulsory strike-off action has been discontinued
dot icon01/06/2023
Confirmation statement made on 2023-02-23 with updates
dot icon23/05/2023
First Gazette notice for compulsory strike-off
dot icon23/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/03/2022
Confirmation statement made on 2022-02-23 with updates
dot icon14/03/2022
Appointment of Mr Gary Eden Jarvis as a director on 2022-03-10
dot icon15/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/05/2021
Confirmation statement made on 2021-02-23 with updates
dot icon19/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon22/04/2020
Confirmation statement made on 2020-02-23 with updates
dot icon09/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/06/2019
Termination of appointment of Christopher Simon Lewis as a director on 2019-06-17
dot icon12/03/2019
Confirmation statement made on 2019-02-23 with updates
dot icon12/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon14/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon29/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon19/10/2015
Director's details changed for Mr Christopher Simon Lewis on 2015-10-15
dot icon30/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon13/04/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon13/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon25/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon17/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon06/12/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon20/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon29/03/2010
Director's details changed for Ringley Shadow Directors Limited on 2010-03-26
dot icon29/03/2010
Registered office address changed from , 349 Royal College Street, London, NW1 9QS on 2010-03-29
dot icon29/03/2010
Secretary's details changed for Ringley Limited on 2010-03-26
dot icon29/03/2010
Director's details changed for Jeffrey Wallace Andrews on 2010-03-26
dot icon29/03/2010
Director's details changed for Christopher Simon Lewis on 2010-03-26
dot icon26/03/2010
Statement of capital following an allotment of shares on 2010-02-15
dot icon15/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon29/09/2009
Director appointed ringley shadow directors LIMITED
dot icon13/05/2009
Return made up to 23/02/09; full list of members
dot icon16/04/2009
Appointment terminate, director paul raymond lowrie nichols logged form
dot icon16/04/2009
Appointment terminate, director jane elizabeth hall logged form
dot icon16/04/2009
Appointment terminate, director castle notornis LIMITED logged form
dot icon16/04/2009
Appointment terminate, director patricia burns logged form
dot icon16/04/2009
Appointment terminate, director pitsec LIMITED logged form
dot icon16/04/2009
Appointment terminate, director christopher ernest barr logged form
dot icon16/04/2009
Appointment terminated director ringley shadow directors LIMITED
dot icon16/04/2009
Appointment terminated director andrew kelleher
dot icon16/04/2009
Appointment terminated director mary-anne bowring
dot icon16/04/2009
Appointment terminate, director peter henry joyce logged form
dot icon11/02/2009
Appointment terminated director francis royale
dot icon25/04/2008
Return made up to 23/02/08; no change of members
dot icon28/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon03/03/2008
Return made up to 23/02/07; no change of members
dot icon03/03/2008
Appointment terminated director teresa tuck
dot icon31/10/2007
Director resigned
dot icon06/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon11/05/2007
New director appointed
dot icon10/04/2007
New director appointed
dot icon04/04/2007
New director appointed
dot icon10/08/2006
Director resigned
dot icon20/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/03/2006
Return made up to 23/02/06; full list of members
dot icon24/11/2005
New director appointed
dot icon14/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon26/10/2005
Director resigned
dot icon26/10/2005
New director appointed
dot icon24/10/2005
New director appointed
dot icon24/10/2005
New director appointed
dot icon22/03/2005
Return made up to 23/02/05; full list of members
dot icon09/09/2004
Accounts for a dormant company made up to 2004-06-30
dot icon06/08/2004
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon11/03/2004
Return made up to 23/02/04; full list of members
dot icon18/10/2003
Accounts for a dormant company made up to 2003-06-30
dot icon06/08/2003
Registered office changed on 06/08/03 from:\69 fortess road, fortess road, london, NW5 1AG
dot icon17/02/2003
Return made up to 23/02/03; full list of members
dot icon24/01/2003
New director appointed
dot icon03/10/2002
New secretary appointed
dot icon15/08/2002
Total exemption small company accounts made up to 2002-06-30
dot icon16/06/2002
Secretary resigned
dot icon15/05/2002
Return made up to 23/02/02; full list of members
dot icon14/05/2002
Accounting reference date extended from 28/02/02 to 30/06/02
dot icon26/02/2002
New secretary appointed
dot icon26/02/2002
Secretary resigned
dot icon20/02/2002
Accounts for a dormant company made up to 2001-02-28
dot icon14/11/2001
Secretary resigned
dot icon31/10/2001
Registered office changed on 31/10/01 from:\47 castle street, reading, berkshire RG1 7SR
dot icon31/10/2001
New secretary appointed
dot icon31/10/2001
New director appointed
dot icon31/10/2001
New director appointed
dot icon31/10/2001
Director resigned
dot icon31/10/2001
Director resigned
dot icon05/09/2001
Ad 31/08/01--------- £ si 1@1=1 £ ic 21/22
dot icon05/09/2001
Ad 31/08/01--------- £ si 1@1=1 £ ic 20/21
dot icon05/09/2001
Ad 31/08/01--------- £ si 1@1=1 £ ic 19/20
dot icon05/09/2001
Ad 31/08/01--------- £ si 1@1=1 £ ic 18/19
dot icon05/09/2001
Ad 31/08/01--------- £ si 1@1=1 £ ic 17/18
dot icon05/09/2001
Ad 31/08/01--------- £ si 1@1=1 £ ic 16/17
dot icon05/09/2001
Ad 31/08/01--------- £ si 1@1=1 £ ic 15/16
dot icon05/09/2001
Ad 31/08/01--------- £ si 1@1=1 £ ic 14/15
dot icon23/08/2001
Ad 17/08/01--------- £ si 1@1=1 £ ic 13/14
dot icon23/08/2001
Ad 17/08/01--------- £ si 1@1=1 £ ic 12/13
dot icon23/08/2001
Ad 17/08/01--------- £ si 1@1=1 £ ic 11/12
dot icon23/08/2001
Ad 17/08/01--------- £ si 1@1=1 £ ic 10/11
dot icon23/08/2001
Ad 17/08/01--------- £ si 1@1=1 £ ic 9/10
dot icon23/08/2001
Ad 17/08/01--------- £ si 1@1=1 £ ic 8/9
dot icon23/08/2001
Ad 17/08/01--------- £ si 1@1=1 £ ic 7/8
dot icon23/08/2001
Ad 17/08/01--------- £ si 1@1=1 £ ic 6/7
dot icon23/08/2001
Ad 17/08/01--------- £ si 1@1=1 £ ic 5/6
dot icon23/08/2001
Ad 17/08/01--------- £ si 1@1=1 £ ic 4/5
dot icon23/08/2001
Ad 17/08/01--------- £ si 1@1=1 £ ic 3/4
dot icon23/08/2001
Ad 17/08/01--------- £ si 1@1=1 £ ic 2/3
dot icon07/08/2001
New director appointed
dot icon07/08/2001
New director appointed
dot icon07/08/2001
Director resigned
dot icon13/07/2001
Resolutions
dot icon13/07/2001
Resolutions
dot icon13/07/2001
Resolutions
dot icon02/03/2001
Return made up to 23/02/01; full list of members
dot icon23/02/2000
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
31/12/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
142.00
-
0.00
142.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RINGLEY LIMITED
Corporate Secretary
26/02/2002 - 01/10/2025
354
AMBER COMPANY SECRETARIES LIMITED
Corporate Secretary
01/10/2025 - Present
148
RINGLEY SHADOW DIRECTORS LIMITED
Corporate Director
15/09/2009 - 30/09/2025
86
Andrews, Jeffrey Wallace
Director
27/03/2007 - 31/12/2023
3
Gow, Benjamin James
Director
12/08/2024 - Present
1

Persons with Significant Control

1
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 C.M. (WIMBLEDON) COMPANY LIMITED

C.M. (WIMBLEDON) COMPANY LIMITED is an(a) Active company incorporated on 23/02/2000 with the registered office located at 2 Tower Centre, Hoddesdon EN11 8UR. There are currently 4 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 C.M. (WIMBLEDON) COMPANY LIMITED?

toggle

C.M. (WIMBLEDON) COMPANY LIMITED is currently Active. It was registered on 23/02/2000 .

Where is C.M. (WIMBLEDON) COMPANY LIMITED located?

toggle

C.M. (WIMBLEDON) COMPANY LIMITED is registered at 2 Tower Centre, Hoddesdon EN11 8UR.

What does C.M. (WIMBLEDON) COMPANY LIMITED do?

toggle

C.M. (WIMBLEDON) COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for C.M. (WIMBLEDON) COMPANY LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-23 with updates.