Background WavePink WaveYellow Wave

ELYS (WIMBLEDON) P.L.C. (00266265)

ELYS (WIMBLEDON) P.L.C. (00266265) is an active UK company. incorporated on 17 June 1932. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. ELYS (WIMBLEDON) P.L.C. has been registered for 93 years. Current directors include CLACHER, Raymond Mark, DREESMANN, Bernard Henry.

Company Number
00266265
Status
active
Type
plc
Incorporated
17 June 1932
Age
93 years
Address
16 St Georges Road, London, SW19 4DP
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
CLACHER, Raymond Mark, DREESMANN, Bernard Henry
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELYS (WIMBLEDON) P.L.C.

ELYS (WIMBLEDON) P.L.C. is an active company incorporated on 17 June 1932 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. ELYS (WIMBLEDON) P.L.C. was registered 93 years ago.(SIC: 47190)

Status

active

Active since 93 years ago

Company No

00266265

PLC Company

Age

93 Years

Incorporated 17 June 1932

Size

N/A

Accounts

ARD: 31/1

Up to Date

4 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 28 January 2024 - 1 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 2 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

16 St Georges Road Wimbledon London, SW19 4DP,

Timeline

9 key events • 2014 - 2026

Funding Officers Ownership
Director Left
Jun 14
Director Joined
Aug 14
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jun 20
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

JAMES, Tanya

Active
16 St Georges Road, LondonSW19 4DP
Secretary
Appointed 22 Jun 2020

CLACHER, Raymond Mark

Active
16 St Georges Road, LondonSW19 4DP
Born November 1963
Director
Appointed 05 Jan 2026

DREESMANN, Bernard Henry

Active
16 St Georges Road, LondonSW19 4DP
Born January 1957
Director
Appointed 10 Jul 1996

COLLINS, Elizabeth Mary

Resigned
5 Regent Place, LondonSW19 8RP
Secretary
Appointed 10 Sept 1993
Resigned 26 Apr 1996

ELEMENT, David Viner

Resigned
Newfoundout East Reeds Lane, HorshamRH13 7DQ
Secretary
Appointed N/A
Resigned 20 Jul 1993

HUGHES, John

Resigned
9 Brown Croft, HookRG27 9SY
Secretary
Appointed 26 Apr 1996
Resigned 26 Apr 1996

MOYLE, John Sidney

Resigned
87 Lower Icknield Way, ChinnorOX39 4EA
Secretary
Appointed 20 Jul 1993
Resigned 10 Sept 1993

SYED, Maura

Resigned
16 St Georges Road, LondonSW19 4DP
Secretary
Appointed 23 Dec 1996
Resigned 22 Jun 2020

BLOW, Nigel Charles Craig

Resigned
16 St Georges Road, LondonSW19 4DP
Born December 1966
Director
Appointed 01 Apr 2019
Resigned 17 Jan 2025

CORRIGAN, Sandra Anne

Resigned
Copper Beech, KenleyCR8 5DH
Born April 1961
Director
Appointed 26 Jul 1996
Resigned 15 Apr 2005

DODDS ELY, James David

Resigned
38 West Farm Avenue, AshteadKT21 2LG
Born September 1929
Director
Appointed N/A
Resigned 10 Jan 1994

ELEMENT, David Viner

Resigned
Newfoundout East Reeds Lane, HorshamRH13 7DQ
Born November 1930
Director
Appointed N/A
Resigned 17 Jun 1994

GREGORY, Margaret Anne

Resigned
73 Great Brownings, LondonSE21 7HR
Born April 1958
Director
Appointed N/A
Resigned 26 Jul 1996

HORDLE, David Ian

Resigned
16 St Georges Road, LondonSW19 4DP
Born February 1968
Director
Appointed 04 Aug 2014
Resigned 30 Apr 2019

HOWORTH, Derek Paul

Resigned
Copseham Rise, East HorsleyKT24 5AG
Born April 1940
Director
Appointed 01 Feb 1994
Resigned 26 Jul 1996

JAMES, David Francis

Resigned
16 St Georges Road, LondonSW19 4DP
Born October 1957
Director
Appointed 01 Sept 2004
Resigned 30 May 2014

LEA, Peter John

Resigned
Cuckfield, Haywards HeathRH17 5JH
Born November 1944
Director
Appointed 26 Jul 1996
Resigned 31 Jan 2002

MAIN, Richard Seymour

Resigned
Alyn 49 Croydon Road, ReigateRH2 0NA
Born November 1943
Director
Appointed N/A
Resigned 26 Jul 1996

MOYLE, John Sidney

Resigned
87 Lower Icknield Way, ChinnorOX39 4EA
Born July 1944
Director
Appointed N/A
Resigned 29 Mar 1997

ORDMAN, David

Resigned
10 Lytton Road, PinnerHA5 4RH
Born February 1960
Director
Appointed 26 Jul 1996
Resigned 31 Aug 2004

SMALLEY, Brian Thomas

Resigned
17 Wasdale Close, SandhurstGU47 0YQ
Born September 1950
Director
Appointed N/A
Resigned 26 Jul 1996

SYED, Maura

Resigned
16 St Georges Road, LondonSW19 4DP
Born September 1952
Director
Appointed 05 Jun 2000
Resigned 22 Jun 2020

WINSTANLEY, Allan Christopher

Resigned
16 St Georges Road, LondonSW19 4DP
Born December 1959
Director
Appointed 13 Jan 2025
Resigned 31 Dec 2025

Persons with significant control

1

Brixton Road, LondonSW9 8EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

144

Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
23 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 June 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 June 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2018
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Full
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Full
29 April 2013
AAAnnual Accounts
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2010
CH03Change of Secretary Details
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
15 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Legacy
3 July 2006
288cChange of Particulars
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2005
AAAnnual Accounts
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 2004
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
13 June 2003
363sAnnual Return (shuttle)
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2002
AAAnnual Accounts
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2001
AAAnnual Accounts
Legacy
12 December 2000
395Particulars of Mortgage or Charge
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1999
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1998
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1997
AAAnnual Accounts
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
288bResignation of Director or Secretary
Auditors Resignation Company
14 November 1996
AUDAUD
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Legacy
5 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 June 1996
AAAnnual Accounts
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Accounts With Accounts Type Full Group
18 July 1995
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 July 1994
AAAnnual Accounts
Legacy
15 July 1994
363sAnnual Return (shuttle)
Legacy
14 July 1994
288288
Auditors Resignation Company
17 June 1994
AUDAUD
Legacy
10 March 1994
288288
Legacy
9 March 1994
288288
Legacy
24 February 1994
288288
Legacy
3 February 1994
288288
Auditors Resignation Company
26 January 1994
AUDAUD
Legacy
15 September 1993
288288
Legacy
4 August 1993
288288
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Legacy
23 July 1993
363sAnnual Return (shuttle)
Legacy
8 July 1992
363b363b
Accounts With Accounts Type Full
7 July 1992
AAAnnual Accounts
Legacy
3 April 1992
288288
Memorandum Articles
27 July 1991
MEM/ARTSMEM/ARTS
Resolution
27 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 July 1991
AAAnnual Accounts
Legacy
27 July 1991
363b363b
Legacy
12 June 1991
403aParticulars of Charge Subject to s859A
Legacy
28 March 1991
288288
Legacy
2 August 1990
363363
Accounts With Accounts Type Full
10 July 1990
AAAnnual Accounts
Memorandum Articles
5 July 1990
MEM/ARTSMEM/ARTS
Resolution
5 July 1990
RESOLUTIONSResolutions
Legacy
13 June 1990
288288
Legacy
9 May 1990
288288
Legacy
12 February 1990
288288
Accounts With Accounts Type Full
27 July 1989
AAAnnual Accounts
Legacy
11 July 1989
363363
Accounts With Accounts Type Full
12 July 1988
AAAnnual Accounts
Legacy
6 July 1988
363363
Legacy
24 October 1987
288288
Accounts With Accounts Type Full
12 August 1987
AAAnnual Accounts
Legacy
12 August 1987
363363
Legacy
14 May 1987
190a190a
Legacy
14 May 1987
353a353a
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 October 1986
AAAnnual Accounts
Legacy
11 July 1986
363363