Background WavePink WaveYellow Wave

WIMBLEDON SHEET METAL LIMITED (05434406)

WIMBLEDON SHEET METAL LIMITED (05434406) is an active UK company. incorporated on 25 April 2005. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. WIMBLEDON SHEET METAL LIMITED has been registered for 20 years. Current directors include JILKA, Jaswant Khimji, JILKA, Meena Jaswant.

Company Number
05434406
Status
active
Type
ltd
Incorporated
25 April 2005
Age
20 years
Address
Accountancy House, London, SE1 6SW
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
JILKA, Jaswant Khimji, JILKA, Meena Jaswant
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIMBLEDON SHEET METAL LIMITED

WIMBLEDON SHEET METAL LIMITED is an active company incorporated on 25 April 2005 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. WIMBLEDON SHEET METAL LIMITED was registered 20 years ago.(SIC: 25110)

Status

active

Active since 20 years ago

Company No

05434406

LTD Company

Age

20 Years

Incorporated 25 April 2005

Size

N/A

Accounts

ARD: 29/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2025
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026

Previous Company Names

CTL METALWORK LIMITED
From: 19 May 2015To: 4 January 2018
CTL METALWORK PLC
From: 28 June 2005To: 19 May 2015
CTL MANUFACTURING PLC
From: 25 April 2005To: 28 June 2005
Contact
Address

Accountancy House 90 Walworth Road London, SE1 6SW,

Previous Addresses

Accountancy House 90 Walworth Road London SE1 6SW United Kingdom
From: 18 December 2025To: 18 December 2025
115 Hampstead Road London NW1 3EE England
From: 25 July 2021To: 18 December 2025
Falcon House 19 Deer Park Road London SW19 3UX
From: 25 April 2005To: 25 July 2021
Timeline

16 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Jan 12
Director Left
Jun 13
Loan Cleared
Nov 13
Loan Secured
Apr 14
Loan Secured
May 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Secured
Nov 19
Owner Exit
May 25
Director Left
May 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

JILKA, Jaswant Khimji

Active
Aintree Road, GreenfordUB6 7LA
Born August 1955
Director
Appointed 30 Apr 2014

JILKA, Meena Jaswant

Active
Aintree Road, GreenfordUB6 7LA
Born October 1960
Director
Appointed 30 Apr 2014

PAGE, Ian Arthur

Resigned
Pigeon Hoo 9 Coombe Ridings, Kingston Upon ThamesKT2 7JT
Secretary
Appointed 25 Apr 2005
Resigned 30 Apr 2014

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 25 Apr 2005
Resigned 25 Apr 2005

BALABANOVIC, Avram

Resigned
Grey Tiles, Kingston Upon ThamesKT2 7LN
Born January 1946
Director
Appointed 25 Apr 2005
Resigned 30 Apr 2014

DRYDEN, Christopher Michael

Resigned
11 Roskeen Court, LondonSW20 8AU
Born October 1949
Director
Appointed 28 Apr 2006
Resigned 31 May 2013

GROVE, Duncan Stewart

Resigned
40 Sycamore Grove, New MaldenKT3 3DQ
Born September 1955
Director
Appointed 01 May 2005
Resigned 31 Dec 2011

JILKA, Mitesh Jaswant

Resigned
Aintree Road, GreenfordUB6 7LA
Born October 1983
Director
Appointed 30 Apr 2014
Resigned 29 Apr 2025

PAGE, Ian Arthur

Resigned
Pigeon Hoo 9 Coombe Ridings, Kingston Upon ThamesKT2 7JT
Born April 1935
Director
Appointed 25 Apr 2005
Resigned 30 Apr 2014

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 25 Apr 2005
Resigned 25 Apr 2005

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate director
Appointed 25 Apr 2005
Resigned 25 Apr 2005

Persons with significant control

4

3 Active
1 Ceased

Mr Mitesh Jaswant Jilka

Ceased
Hampstead Road, LondonNW1 3EE
Born October 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Apr 2025

Mr Jaswant Khimji Jilka

Active
90 Walworth Road, LondonSE1 6SW
Born August 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Meena Jaswant Jilka

Active
90 Walworth Road, LondonSE1 6SW
Born October 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Aintree Road, GreenfordUB6 7LA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 December 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Dissolution Voluntary Strike Off Suspended
12 December 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
21 October 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 October 2025
DS01DS01
Cessation Of A Person With Significant Control
14 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 January 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
27 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2021
AD01Change of Registered Office Address
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2018
MR04Satisfaction of Charge
Resolution
4 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Full
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Certificate Re Registration Public Limited Company To Private
19 May 2015
CERT10CERT10
Re Registration Memorandum Articles
19 May 2015
MARMAR
Resolution
19 May 2015
RESOLUTIONSResolutions
Reregistration Public To Private Company
19 May 2015
RR02RR02
Accounts With Accounts Type Full
31 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
6 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
1 May 2014
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
23 December 2013
RP04RP04
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Sail Address Company
17 May 2010
AD02Notification of Single Alternative Inspection Location
Legacy
25 March 2010
MG01MG01
Accounts With Accounts Type Full
8 September 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
19 May 2009
287Change of Registered Office
Accounts With Accounts Type Full
12 November 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Accounts With Made Up Date
23 October 2006
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
287Change of Registered Office
Certificate Change Of Name Company
28 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 2005
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
24 May 2005
CERT8CERT8
Application To Commence Business
24 May 2005
117117
Legacy
3 May 2005
88(2)R88(2)R
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
287Change of Registered Office
Incorporation Company
25 April 2005
NEWINCIncorporation