STUDY (WIMBLEDON) LIMITED(THE)

Register to unlock more data on OkredoRegister

STUDY (WIMBLEDON) LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01229741

Incorporation date

14/10/1975

Size

Full

Contacts

Registered address

Registered address

4 Peek Crescent, London, SW19 5ERCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2023)
dot icon15/04/2026
Appointment of Mrs Anna Jessica Norell Neeson as a director on 2026-03-18
dot icon18/08/2025
Termination of appointment of Christine Mary Facon as a director on 2025-08-18
dot icon09/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon21/05/2025
Full accounts made up to 2024-08-31
dot icon16/05/2025
Director's details changed for Miss Emily Kate Trapnell on 2025-05-15
dot icon10/01/2025
Appointment of Mrs Rhian Thornton as a director on 2024-11-27
dot icon10/01/2025
Appointment of Mrs Paula Heidi Finch as a director on 2024-11-27
dot icon15/11/2024
Appointment of Mr Nigel David Walder as a director on 2024-11-15
dot icon05/09/2024
Termination of appointment of Amanda Kathleen Elysee as a director on 2024-08-30
dot icon05/09/2024
Termination of appointment of James Edward Abbott Barnes as a director on 2024-08-30
dot icon18/07/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon28/05/2024
Appointment of Mrs Tracy Jane Beard as a secretary on 2024-05-28
dot icon24/04/2024
Termination of appointment of Philip Ian Walker as a secretary on 2024-04-15
dot icon22/01/2024
Full accounts made up to 2023-08-31
dot icon15/11/2023
Appointment of Mrs Helen Anne Lowe as a director on 2023-09-01
dot icon30/10/2023
Appointment of Mrs Cheryl Connelly as a director on 2023-10-27
dot icon27/10/2023
Appointment of Mr Gerard Barry Everitt as a director on 2023-10-27
dot icon08/09/2023
Termination of appointment of Emma Lynne Picken as a director on 2023-08-31
dot icon17/07/2023
Termination of appointment of Robert Lane as a director on 2023-07-08
dot icon12/06/2023
Appointment of Mr Patrick Nicholas Gerald Wilson as a director on 2023-06-12
dot icon12/06/2023
Appointment of Mrs Betty Pa-Tee Chu Heatley as a director on 2023-06-12
dot icon07/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon12/02/2023
Full accounts made up to 2022-08-31
dot icon23/01/2023
Termination of appointment of Adrian Robert Barnett Johnson as a director on 2023-01-13
dot icon15/01/2023
Termination of appointment of Marie-Louise Aylett as a director on 2022-12-06

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckendrick, Emma Elizabeth Ann
Director
09/12/1998 - 30/11/2005
15
Healey, Robin
Director
10/10/1995 - 28/11/2017
4
Williams, Christine
Director
06/12/2001 - 12/02/2014
2
Johnson, Adrian Robert Barnett
Director
25/11/2019 - 12/01/2023
27
Wilson, Patrick Nicholas Gerald
Director
12/06/2023 - Present
7

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 STUDY (WIMBLEDON) LIMITED(THE)

STUDY (WIMBLEDON) LIMITED(THE) is an(a) Active company incorporated on 14/10/1975 with the registered office located at 4 Peek Crescent, London, SW19 5ER. There are currently 11 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 STUDY (WIMBLEDON) LIMITED(THE)?

toggle

STUDY (WIMBLEDON) LIMITED(THE) is currently Active. It was registered on 14/10/1975 .

Where is STUDY (WIMBLEDON) LIMITED(THE) located?

toggle

STUDY (WIMBLEDON) LIMITED(THE) is registered at 4 Peek Crescent, London, SW19 5ER.

What does STUDY (WIMBLEDON) LIMITED(THE) do?

toggle

STUDY (WIMBLEDON) LIMITED(THE) operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for STUDY (WIMBLEDON) LIMITED(THE)?

toggle

The latest filing was on 15/04/2026: Appointment of Mrs Anna Jessica Norell Neeson as a director on 2026-03-18.