WIMBLEDON SHEET METAL LIMITED

Register to unlock more data on OkredoRegister

WIMBLEDON SHEET METAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05434406

Incorporation date

25/04/2005

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 25/04/2005)
dot icon18/12/2025
Registered office address changed from 115 Hampstead Road London NW1 3EE England to Accountancy House 90 Walworth Road London SE1 6SW on 2025-12-18
dot icon18/12/2025
Change of details for Mrs Meena Jaswant Jilka as a person with significant control on 2025-12-17
dot icon18/12/2025
Change of details for Mr Jaswant Khimji Jilka as a person with significant control on 2025-12-17
dot icon18/12/2025
Registered office address changed from Accountancy House 90 Walworth Road London SE1 6SW United Kingdom to Accountancy House 90 Walworth Road London SE1 6SW on 2025-12-18
dot icon12/12/2025
Voluntary strike-off action has been suspended
dot icon21/10/2025
First Gazette notice for voluntary strike-off
dot icon08/10/2025
Application to strike the company off the register
dot icon14/05/2025
Termination of appointment of Mitesh Jaswant Jilka as a director on 2025-04-29
dot icon14/05/2025
Cessation of Mitesh Jaswant Jilka as a person with significant control on 2025-04-29
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon21/03/2025
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon23/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon27/03/2024
Previous accounting period shortened from 2023-04-27 to 2023-03-31
dot icon27/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon14/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon26/01/2024
Previous accounting period shortened from 2023-04-28 to 2023-04-27
dot icon27/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon28/01/2023
Previous accounting period shortened from 2022-04-29 to 2022-04-28
dot icon26/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon13/04/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon30/01/2022
Previous accounting period shortened from 2021-04-30 to 2021-04-29
dot icon27/07/2021
Compulsory strike-off action has been discontinued
dot icon25/07/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon25/07/2021
Registered office address changed from Falcon House 19 Deer Park Road London SW19 3UX to 115 Hampstead Road London NW1 3EE on 2021-07-25
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon29/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon15/06/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon26/11/2019
Registration of charge 054344060004, created on 2019-11-22
dot icon22/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon15/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon25/04/2018
Satisfaction of charge 054344060002 in full
dot icon25/04/2018
Satisfaction of charge 054344060003 in full
dot icon04/01/2018
Resolutions
dot icon20/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon31/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon29/10/2015
Full accounts made up to 2015-04-30
dot icon28/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon19/05/2015
Re-registration of Memorandum and Articles
dot icon19/05/2015
Certificate of re-registration from Public Limited Company to Private
dot icon19/05/2015
Resolutions
dot icon19/05/2015
Re-registration from a public company to a private limited company
dot icon31/10/2014
Full accounts made up to 2014-04-30
dot icon22/10/2014
Appointment of Meena Jaswant Jilka as a director on 2014-04-30
dot icon22/10/2014
Appointment of Jaswant Khimji Jilka as a director on 2014-04-30
dot icon22/10/2014
Appointment of Mitesh Jaswant Jilka as a director on 2014-04-30
dot icon07/10/2014
Termination of appointment of Ian Arthur Page as a director on 2014-04-30
dot icon07/10/2014
Termination of appointment of Avram Balabanovic as a director on 2014-04-30
dot icon07/10/2014
Termination of appointment of Ian Arthur Page as a secretary on 2014-04-30
dot icon06/05/2014
Registration of charge 054344060003
dot icon01/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon01/05/2014
Registration of charge 054344060002
dot icon23/12/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-04-25
dot icon05/11/2013
Satisfaction of charge 1 in full
dot icon04/11/2013
Full accounts made up to 2013-04-30
dot icon20/06/2013
Termination of appointment of Christopher Dryden as a director
dot icon17/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon05/11/2012
Full accounts made up to 2012-04-30
dot icon17/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon23/01/2012
Termination of appointment of Duncan Grove as a director
dot icon28/10/2011
Full accounts made up to 2011-04-30
dot icon17/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon01/11/2010
Full accounts made up to 2010-04-30
dot icon17/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon17/05/2010
Director's details changed for Christopher Michael Dryden on 2010-04-25
dot icon17/05/2010
Register inspection address has been changed
dot icon25/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon08/09/2009
Full accounts made up to 2009-04-30
dot icon19/05/2009
Return made up to 25/04/09; full list of members
dot icon19/05/2009
Registered office changed on 19/05/2009 from, beacon house, 113 kingsway, london, WC2B 6PP
dot icon12/11/2008
Full accounts made up to 2008-04-30
dot icon13/05/2008
Return made up to 25/04/08; full list of members
dot icon12/09/2007
Full accounts made up to 2007-04-30
dot icon27/04/2007
Return made up to 25/04/07; full list of members
dot icon23/10/2006
Accounts made up to 2006-04-30
dot icon15/05/2006
Return made up to 25/04/06; full list of members
dot icon11/05/2006
New director appointed
dot icon25/01/2006
Registered office changed on 25/01/06 from: 9 kingsway, london, WC2B 4YA
dot icon28/06/2005
Certificate of change of name
dot icon22/06/2005
New director appointed
dot icon24/05/2005
Certificate of authorisation to commence business and borrow
dot icon24/05/2005
Application to commence business
dot icon03/05/2005
Ad 25/04/05--------- £ si 49998@1=49998 £ ic 2/50000
dot icon29/04/2005
New director appointed
dot icon29/04/2005
New director appointed
dot icon29/04/2005
Director resigned
dot icon29/04/2005
Director resigned
dot icon29/04/2005
Secretary resigned
dot icon29/04/2005
New secretary appointed
dot icon29/04/2005
Registered office changed on 29/04/05 from: 2ND floor, 93A rivington street, london, EC2A 3AY
dot icon25/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+11.59 % *

* during past year

Cash in Bank

£132,261.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
29/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
555.70K
-
0.00
282.55K
-
2022
3
381.55K
-
0.00
118.53K
-
2023
3
376.25K
-
0.00
132.26K
-
2023
3
376.25K
-
0.00
132.26K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

376.25K £Descended-1.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

132.26K £Ascended11.59 % *

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
Balabanovic, Avram
Director
25/04/2005 - 30/04/2014
6
CHALFEN SECRETARIES LIMITED
Nominee Secretary
25/04/2005 - 25/04/2005
2267
CHALFEN NOMINEES LIMITED
Nominee Director
25/04/2005 - 25/04/2005
2241
CHALFEN SECRETARIES LIMITED
Corporate Director
25/04/2005 - 25/04/2005
622
Page, Ian Arthur
Director
25/04/2005 - 30/04/2014
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About WIMBLEDON SHEET METAL LIMITED

WIMBLEDON SHEET METAL LIMITED is an(a) Active company incorporated on 25/04/2005 with the registered office located at Accountancy House, 90 Walworth Road, London SE1 6SW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of WIMBLEDON SHEET METAL LIMITED?

toggle

WIMBLEDON SHEET METAL LIMITED is currently Active. It was registered on 25/04/2005 .

Where is WIMBLEDON SHEET METAL LIMITED located?

toggle

WIMBLEDON SHEET METAL LIMITED is registered at Accountancy House, 90 Walworth Road, London SE1 6SW.

What does WIMBLEDON SHEET METAL LIMITED do?

toggle

WIMBLEDON SHEET METAL LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does WIMBLEDON SHEET METAL LIMITED have?

toggle

WIMBLEDON SHEET METAL LIMITED had 3 employees in 2023.

What is the latest filing for WIMBLEDON SHEET METAL LIMITED?

toggle

The latest filing was on 18/12/2025: Registered office address changed from 115 Hampstead Road London NW1 3EE England to Accountancy House 90 Walworth Road London SE1 6SW on 2025-12-18.