CHELSEA AND WESTMINSTER SWIMMING CLUB LIMITED

Register to unlock more data on OkredoRegister

CHELSEA AND WESTMINSTER SWIMMING CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12695416

Incorporation date

24/06/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Accountancy House, 90 Walworth Road, London SE1 6SWCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2020)
dot icon06/03/2026
Amended total exemption full accounts made up to 2025-08-31
dot icon05/02/2026
Appointment of Mr Pengfei Mi as a director on 2026-01-29
dot icon01/12/2025
Appointment of Mr Francesco Paolo Camarda as a director on 2025-11-17
dot icon01/12/2025
Total exemption full accounts made up to 2025-08-31
dot icon24/11/2025
Termination of appointment of Sofia Marcal Whittles as a director on 2025-11-17
dot icon29/09/2025
Termination of appointment of Tamsin Anne Pryce-Jones as a director on 2025-09-25
dot icon18/08/2025
Appointment of Mr Andrew James Burgoyne as a director on 2025-08-15
dot icon22/07/2025
Termination of appointment of Evgenia Augustine as a director on 2025-07-21
dot icon22/07/2025
Termination of appointment of Gilad Tal as a director on 2025-07-21
dot icon24/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon23/06/2025
Director's details changed for Mr Guy Lukin Rudd on 2025-06-22
dot icon23/06/2025
Director's details changed for Mrs Evgenia Kisileva on 2025-06-22
dot icon23/06/2025
Director's details changed for Dr Evgenia Augustine on 2025-06-22
dot icon23/06/2025
Director's details changed for Sofia Marcal Whittles on 2025-06-22
dot icon15/05/2025
Appointment of Mr Gilad Tal as a director on 2025-05-02
dot icon17/12/2024
Memorandum and Articles of Association
dot icon09/12/2024
Appointment of Mrs Evgenia Kisileva as a director on 2024-12-03
dot icon04/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon24/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon21/06/2024
Director's details changed for Sofia Marcal Whittles on 2024-06-20
dot icon21/06/2024
Director's details changed for Sofia Marcal Whittles on 2024-06-20
dot icon20/06/2024
Registered office address changed from 56 Gloucester Road London SW7 4UB England to Accountancy House 90 Walworth Road London SE1 6SW on 2024-06-20
dot icon26/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon25/01/2023
Termination of appointment of Antonio Venuti as a director on 2022-11-21
dot icon19/12/2022
Appointment of Mrs Tamsin Anne Pryce-Jones as a director on 2022-11-21
dot icon19/12/2022
Termination of appointment of Daniil Bunimovich as a director on 2022-10-14
dot icon29/11/2022
Total exemption full accounts made up to 2022-08-31
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon23/11/2021
Previous accounting period extended from 2021-06-30 to 2021-08-31
dot icon16/08/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon26/02/2021
Memorandum and Articles of Association
dot icon26/02/2021
Resolutions
dot icon25/02/2021
Memorandum and Articles of Association
dot icon05/02/2021
Resolutions
dot icon15/01/2021
Director's details changed for Mr Antonio Venuti on 2021-01-15
dot icon15/01/2021
Termination of appointment of Patrick Littlemore as a director on 2020-12-05
dot icon15/01/2021
Appointment of Mr Antonio Venuti as a director on 2020-12-05
dot icon15/01/2021
Appointment of Mr Guy Lukin Rudd as a director on 2020-12-05
dot icon15/01/2021
Termination of appointment of Nicole Rosenberg as a director on 2020-12-05
dot icon24/06/2020
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
31/08/2025
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
170.02K
-
0.00
237.63K
-
2022
20
142.07K
-
0.00
210.73K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mi, Pengfei
Director
29/01/2026 - Present
5
Rudd, Guy Lukin
Director
05/12/2020 - Present
17
Littlemore, Patrick Humphrey
Director
24/06/2020 - 05/12/2020
11
Pryce-Jones, Tamsin Anne
Director
21/11/2022 - 25/09/2025
-
Bunimovich, Daniil
Director
24/06/2020 - 14/10/2022
-

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 CHELSEA AND WESTMINSTER SWIMMING CLUB LIMITED

CHELSEA AND WESTMINSTER SWIMMING CLUB LIMITED is an(a) Active company incorporated on 24/06/2020 with the registered office located at Accountancy House, 90 Walworth Road, London SE1 6SW. 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 CHELSEA AND WESTMINSTER SWIMMING CLUB LIMITED?

toggle

CHELSEA AND WESTMINSTER SWIMMING CLUB LIMITED is currently Active. It was registered on 24/06/2020 .

Where is CHELSEA AND WESTMINSTER SWIMMING CLUB LIMITED located?

toggle

CHELSEA AND WESTMINSTER SWIMMING CLUB LIMITED is registered at Accountancy House, 90 Walworth Road, London SE1 6SW.

What does CHELSEA AND WESTMINSTER SWIMMING CLUB LIMITED do?

toggle

CHELSEA AND WESTMINSTER SWIMMING CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CHELSEA AND WESTMINSTER SWIMMING CLUB LIMITED?

toggle

The latest filing was on 06/03/2026: Amended total exemption full accounts made up to 2025-08-31.