Background WavePink WaveYellow Wave

WANDSWORTH CHAMBER OF COMMERCE (02969806)

WANDSWORTH CHAMBER OF COMMERCE (02969806) is an active UK company. incorporated on 20 September 1994. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. WANDSWORTH CHAMBER OF COMMERCE has been registered for 31 years. Current directors include BANHAM, Sarah Linda Jane, CORSON, Beverley, DIAMOND, Stephen Patrick and 6 others.

Company Number
02969806
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 September 1994
Age
31 years
Address
Flat C, 64 Park Road, London, SW19 2HT
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BANHAM, Sarah Linda Jane, CORSON, Beverley, DIAMOND, Stephen Patrick, KELLY, Robert, MINHAS-JUDD, Reeta Devi, MITCHELL, Ian David, NEWEY, Marc Taunton, PITTMAN, Julia Wendy, TAYLOR, Rachael Francis
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WANDSWORTH CHAMBER OF COMMERCE

WANDSWORTH CHAMBER OF COMMERCE is an active company incorporated on 20 September 1994 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. WANDSWORTH CHAMBER OF COMMERCE was registered 31 years ago.(SIC: 94990)

Status

active

Active since 31 years ago

Company No

02969806

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 20 September 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

Flat C, 64 Park Road London, SW19 2HT,

Previous Addresses

Studio F7 & F8 Battersea Studios 80 Silverthorne Road London SW8 3HE England
From: 20 February 2017To: 2 June 2023
Park House 233 Roehampton Lane London SW15 4LB
From: 20 September 1994To: 20 February 2017
Timeline

19 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Sept 94
Director Left
Sept 11
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Owner Exit
Feb 23
New Owner
Feb 23
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

9 Active
19 Resigned

BANHAM, Sarah Linda Jane

Active
No 1 Village Courtyard, LondonSW11 8AH
Born February 1962
Director
Appointed 28 Nov 2024

CORSON, Beverley

Active
Flat C, Colliers WoodSW19 2HT
Born March 1977
Director
Appointed 07 Feb 2023

DIAMOND, Stephen Patrick

Active
Wandsworth Town Hall, LondonSW18 2PU
Born January 1967
Director
Appointed 28 Nov 2024

KELLY, Robert

Active
Ashlyns Lane, OngarCM5 0TH
Born December 1962
Director
Appointed 27 Nov 2024

MINHAS-JUDD, Reeta Devi

Active
Bramston Road, LondonSW17 0JR
Born October 1967
Director
Appointed 28 Nov 2024

MITCHELL, Ian David

Active
Battersea Park, LondonSW11 4NJ
Born January 1974
Director
Appointed 25 Feb 2025

NEWEY, Marc Taunton

Active
19 Beech Hill Road, AscotSL5 0BW
Born May 1961
Director
Appointed 28 Nov 2024

PITTMAN, Julia Wendy

Active
The Halliards, Walton-On-ThamesKT12 2LT
Born July 1967
Director
Appointed 30 Aug 2024

TAYLOR, Rachael Francis

Active
Putney Hill, LondonSW15 6AB
Born September 1970
Director
Appointed 24 Feb 2025

ISAACSON, Arnold

Resigned
113 Upper Richmond Road, PutneySW15 2TL
Secretary
Appointed 06 Nov 2002
Resigned 03 Dec 2019

ROGERS, Helen Penelope

Resigned
23 Dudley Road, LondonSW19 8PN
Secretary
Appointed 20 Sept 1994
Resigned 20 Oct 1994

ROSEMONT, David John

Resigned
11 Prospect Place, NewburyRG14 7PZ
Secretary
Appointed 17 May 1995
Resigned 08 May 2001

SHANKS, James Douglas

Resigned
82 Drakefield Road, LondonSW17 8RR
Secretary
Appointed 20 Oct 1994
Resigned 17 May 1995

STONE, Colin John

Resigned
Flat 1, LondonSW17 8JH
Secretary
Appointed 08 May 2001
Resigned 06 Nov 2002

CORDERY, Andrew Paul

Resigned
15 Woodcote Close, EpsomKT18 7QJ
Born February 1964
Director
Appointed 09 Oct 1997
Resigned 14 Sept 2000

FAIRCLOUGH, James

Resigned
The Salt Box, FetchamKT22 9H
Born November 1941
Director
Appointed 20 Sept 1994
Resigned 20 Oct 1994

FRANCIS, Sara

Resigned
Garden Flat 7 York Road, Tunbridge WellsTN1 1JX
Born February 1963
Director
Appointed 20 Oct 1994
Resigned 02 Oct 1998

GARDINER, Lucy

Resigned
3 Marsham Court, LondonSW19 6BB
Born April 1956
Director
Appointed 20 Oct 1994
Resigned 05 Jun 2009

HERBERT, Martin Allen Christopher

Resigned
Mandalay Road, LondonSW4 9EE
Born January 1962
Director
Appointed 07 Feb 2023
Resigned 30 Aug 2024

JAGO, Christopher Martin

Resigned
43e Mount Ephraim Road, LondonSW16 1LP
Born June 1957
Director
Appointed 14 Sept 2000
Resigned 11 Oct 2002

MOIR, Richard James Douglas

Resigned
22 Hazelwell Road, LondonSW15 6LH
Born August 1955
Director
Appointed 11 Oct 2002
Resigned 04 Jul 2005

PINTO-WRIGHT, Stephen Louis

Resigned
Battersea Studios, LondonSW8 3HE
Born April 1956
Director
Appointed 26 Sept 2012
Resigned 31 Dec 2022

ROGERS, Helen Penelope

Resigned
23 Dudley Road, LondonSW19 8PN
Born December 1955
Director
Appointed 20 Sept 1994
Resigned 20 Oct 1994

ROSEMONT, David John

Resigned
11 Prospect Place, NewburyRG14 7PZ
Born August 1945
Director
Appointed 17 May 1995
Resigned 06 Oct 2004

SHANKS, James Douglas

Resigned
15c Elmbourne Road, LondonSW17 8JS
Born August 1958
Director
Appointed 01 May 2004
Resigned 20 May 2022

SHANKS, James Douglas

Resigned
82 Drakefield Road, LondonSW17 8RR
Born August 1958
Director
Appointed 20 Oct 1994
Resigned 09 Oct 1997

VINCENT, Gordon William

Resigned
Windmill Road, LondonSW19 5NR
Born November 1948
Director
Appointed 02 Jul 2009
Resigned 08 Aug 2011

WYATT, Christopher John

Resigned
98 Lower Richmond Road, LondonSW15 1LN
Born March 1948
Director
Appointed 13 Jul 2004
Resigned 26 Sept 2012

Persons with significant control

2

1 Active
1 Ceased

Ms Beverley Corson

Active
Flat C, Colliers WoodsSW19 2HT
Born March 1977

Nature of Control

Significant influence or control
Notified 17 Feb 2023

Mr Stephen Louis Pinto

Ceased
Battersea Studios, LondonSW8 3HE
Born April 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2022
Fundings
Financials
Latest Activities

Filing History

108

Resolution
7 February 2026
RESOLUTIONSResolutions
Memorandum Articles
20 December 2025
MAMA
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 February 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2011
AR01AR01
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Full
21 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
20 September 2006
363aAnnual Return
Accounts With Accounts Type Full
19 January 2006
AAAnnual Accounts
Legacy
30 September 2005
363sAnnual Return (shuttle)
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 2004
AAAnnual Accounts
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 May 2001
AAAnnual Accounts
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
363sAnnual Return (shuttle)
Legacy
30 May 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Legacy
21 March 2000
287Change of Registered Office
Legacy
1 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1999
AAAnnual Accounts
Legacy
20 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1998
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Legacy
5 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 1997
AAAnnual Accounts
Legacy
11 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1996
AAAnnual Accounts
Legacy
29 September 1995
363sAnnual Return (shuttle)
Legacy
21 July 1995
288288
Legacy
16 May 1995
224224
Legacy
17 November 1994
288288
Legacy
17 November 1994
288288
Legacy
17 November 1994
288288
Incorporation Company
20 September 1994
NEWINCIncorporation