Background WavePink WaveYellow Wave

THE WIMBLEDON FOUNDATION (08559364)

THE WIMBLEDON FOUNDATION (08559364) is an active UK company. incorporated on 6 June 2013. with registered office in Wimbledon. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE WIMBLEDON FOUNDATION has been registered for 12 years. Current directors include AJEGBO, Keith Onyema, Sir, HAVELOCK, Kevin John, JEVANS, Deborah Ann and 5 others.

Company Number
08559364
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 June 2013
Age
12 years
Address
The All England Lawn Tennis Club, Wimbledon, SW19 5AE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
AJEGBO, Keith Onyema, Sir, HAVELOCK, Kevin John, JEVANS, Deborah Ann, KEOTHAVONG BRETHERTON, Anne Viensouk, OLSEN, Samantha Jayne, SHAW, Ruth Victoria, WEATHERILL, Henry Bruce, The Honourable, YOUNG, Nicholas Charles, Sir
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WIMBLEDON FOUNDATION

THE WIMBLEDON FOUNDATION is an active company incorporated on 6 June 2013 with the registered office located in Wimbledon. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THE WIMBLEDON FOUNDATION was registered 12 years ago.(SIC: 93199)

Status

active

Active since 12 years ago

Company No

08559364

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

Age

12 Years

Incorporated 6 June 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

26 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

WIMBLEDON FOUNDATION LIMITED
From: 6 June 2013To: 3 April 2014
Contact
Address

The All England Lawn Tennis Club Church Road Wimbledon, SW19 5AE,

Timeline

27 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jul 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jan 15
Director Joined
Mar 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Mar 16
Director Left
Jul 16
Director Left
Dec 16
Director Joined
Apr 17
Director Joined
May 17
Owner Exit
Jun 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Mar 21
Director Joined
Mar 24
Director Left
May 25
Director Joined
May 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

9 Active
7 Resigned

ATKINSON, Richard Gordon

Active
Church Road, WimbledonSW19 5AE
Secretary
Appointed 21 Nov 2013

AJEGBO, Keith Onyema, Sir

Active
Church Road, LondonSW19 5AE
Born October 1946
Director
Appointed 15 Oct 2015

HAVELOCK, Kevin John

Active
Church Road, WimbledonSW19 5AE
Born August 1957
Director
Appointed 16 Jan 2020

JEVANS, Deborah Ann

Active
Church Road, WimbledonSW19 5AE
Born May 1960
Director
Appointed 06 Mar 2024

KEOTHAVONG BRETHERTON, Anne Viensouk

Active
Church Road, WimbledonSW19 5AE
Born September 1983
Director
Appointed 03 Mar 2021

OLSEN, Samantha Jayne

Active
Church Road, WimbledonSW19 5AE
Born May 1974
Director
Appointed 04 Mar 2026

SHAW, Ruth Victoria

Active
Church Road, WimbledonSW19 5AE
Born May 1976
Director
Appointed 21 May 2025

WEATHERILL, Henry Bruce, The Honourable

Active
Church Road, WimbledonSW19 5AE
Born March 1953
Director
Appointed 09 Mar 2017

YOUNG, Nicholas Charles, Sir

Active
Church Road, WimbledonSW19 5AE
Born April 1952
Director
Appointed 26 Feb 2015

BASING, Nicolas Andrew

Resigned
Church Road, LondonSW19 5AE
Born January 1962
Director
Appointed 21 Nov 2013
Resigned 06 Dec 2016

BITEL, Nicholas Andrew

Resigned
Church Road, WimbledonSW19 5AE
Born August 1959
Director
Appointed 09 Mar 2017
Resigned 04 Mar 2026

BROOK, Philip Graeme Howard

Resigned
Church Road, WimbledonSW19 5AE
Born February 1956
Director
Appointed 11 Jul 2013
Resigned 16 Jan 2020

HEWITT, Ian Leslie

Resigned
Church Road, WimbledonSW19 5AE
Born May 1947
Director
Appointed 06 Jun 2013
Resigned 05 Mar 2025

JEVANS, Deborah Ann

Resigned
Church Road, LondonSW19 5AE
Born May 1960
Director
Appointed 21 Nov 2013
Resigned 02 Dec 2014

TATUM, Ashley James Kenneth

Resigned
Church Road, WimbledonSW19 5AE
Born June 1970
Director
Appointed 01 Mar 2016
Resigned 16 Jan 2020

WEATHERLEY, Kenneth Frank

Resigned
Church Road, LondonSW19 5AE
Born November 1947
Director
Appointed 21 Nov 2013
Resigned 01 Dec 2015

Persons with significant control

1

0 Active
1 Ceased
Church Road, LondonSW19 5AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Jun 2018
Fundings
Financials
Latest Activities

Filing History

60

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Change Person Secretary Company With Change Date
1 November 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 October 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 July 2016
AR01AR01
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 June 2015
AR01AR01
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 June 2014
AR01AR01
Statement Of Companys Objects
8 April 2014
CC04CC04
Resolution
8 April 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 April 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
3 April 2014
MISCMISC
Change Of Name Notice
3 April 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 December 2013
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
13 December 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Incorporation Company
6 June 2013
NEWINCIncorporation