Background WavePink WaveYellow Wave

SHJ WIMBLEDON LTD (08915990)

SHJ WIMBLEDON LTD (08915990) is an active UK company. incorporated on 27 February 2014. with registered office in Wimbledon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SHJ WIMBLEDON LTD has been registered for 12 years. Current directors include AL-ZAMIL, Hamad, AL-ZAMIL, Sulaiman, DESMOND, Ian John.

Company Number
08915990
Status
active
Type
ltd
Incorporated
27 February 2014
Age
12 years
Address
58 Weir Road, Wimbledon, SW19 8UG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AL-ZAMIL, Hamad, AL-ZAMIL, Sulaiman, DESMOND, Ian John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHJ WIMBLEDON LTD

SHJ WIMBLEDON LTD is an active company incorporated on 27 February 2014 with the registered office located in Wimbledon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SHJ WIMBLEDON LTD was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08915990

LTD Company

Age

12 Years

Incorporated 27 February 2014

Size

N/A

Accounts

ARD: 28/8

Up to Date

1y 1m left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 29 August 2024 - 28 August 2025(13 months)
Type: Dormant

Next Due

Due by 28 May 2027
Period: 29 August 2025 - 28 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

58 Weir Road Durnsford Industrial Estate Wimbledon, SW19 8UG,

Previous Addresses

30 Church Road Wimbledon SW19 5DH
From: 27 February 2014To: 2 September 2016
Timeline

3 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Oct 16
Director Joined
Oct 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

AL-ZAMIL, Hamad

Active
Weir Road, WimbledonSW19 8UG
Born May 1987
Director
Appointed 27 Feb 2014

AL-ZAMIL, Sulaiman

Active
Weir Road, WimbledonSW19 8UG
Born May 1947
Director
Appointed 27 Feb 2014

DESMOND, Ian John

Active
Weir Road, WimbledonSW19 8UG
Born March 1971
Director
Appointed 13 Oct 2016

DESMOND, John Edwin

Resigned
Church Road, WimbledonSW19 5DH
Born January 1942
Director
Appointed 27 Feb 2014
Resigned 31 Aug 2016

Persons with significant control

2

Mr Sulaiman Abdullah Hamed Al Zamil

Active
Weir Road, WimbledonSW19 8UG
Born May 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Hamad Sulaiman Abdullah Al Zamil

Active
Weir Road, WimbledonSW19 8UG
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Incorporation Company
27 February 2014
NEWINCIncorporation