Background WavePink WaveYellow Wave

THE WIMBLEDON SOCIETY (09818707)

THE WIMBLEDON SOCIETY (09818707) is an active UK company. incorporated on 9 October 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE WIMBLEDON SOCIETY has been registered for 10 years. Current directors include CHANDA, Anu, DARLINGTON, Gillian Anne Christine, EDGE, Corinna Moira and 11 others.

Company Number
09818707
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 October 2015
Age
10 years
Address
22 Ridgway, London, SW19 4QN
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CHANDA, Anu, DARLINGTON, Gillian Anne Christine, EDGE, Corinna Moira, GOODAIR, Christine Mary, GOODAIR, Christopher David, GREENWOOD, Pamela Ann, Dr, HEALEY, Valerie Jane, HUDSON, Jeremy Charles Richard, INGALL, Simon Mark, LAURENCE, Anne Jacqueline, O'NEIL, Kevin Richard, RAPPOLT, Michael Stephen John, SIMPSON, Iain Cook, SOMERVILLE, Michael
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WIMBLEDON SOCIETY

THE WIMBLEDON SOCIETY is an active company incorporated on 9 October 2015 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.. THE WIMBLEDON SOCIETY was registered 10 years ago.(SIC: 94990)

Status

active

Active since 10 years ago

Company No

09818707

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

Age

10 Years

Incorporated 9 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

22 Ridgway Wimbledon London, SW19 4QN,

Timeline

47 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Oct 17
Owner Exit
Oct 17
Director Joined
May 18
Director Left
May 18
Owner Exit
May 18
New Owner
Oct 18
Owner Exit
Oct 18
Owner Exit
Jan 19
Director Left
Jan 19
New Owner
May 19
Director Joined
May 19
New Owner
May 19
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Left
Jun 20
Director Joined
Oct 20
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
May 22
Director Left
Feb 23
Director Joined
May 23
Director Left
May 23
Director Joined
Mar 24
Director Joined
Nov 24
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
30
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

30

15 Active
15 Resigned

HUDSON, Jeremy Charles

Active
Ridgway, LondonSW19 4QN
Secretary
Appointed 21 May 2022

CHANDA, Anu

Active
Ridgway, LondonSW19 4QN
Born November 1959
Director
Appointed 10 Sept 2025

DARLINGTON, Gillian Anne Christine

Active
Ridgway, LondonSW19 4QN
Born January 1967
Director
Appointed 18 Sept 2021

EDGE, Corinna Moira

Active
Ridgway, LondonSW19 4QN
Born February 1955
Director
Appointed 09 Oct 2015

GOODAIR, Christine Mary

Active
Ridgway, LondonSW19 4QN
Born January 1957
Director
Appointed 13 Mar 2024

GOODAIR, Christopher David

Active
Ridgway, LondonSW19 4QN
Born April 1949
Director
Appointed 05 Apr 2017

GREENWOOD, Pamela Ann, Dr

Active
Ridgway, LondonSW19 4QN
Born November 1950
Director
Appointed 20 Jan 2016

HEALEY, Valerie Jane

Active
Ridgway, LondonSW19 4QN
Born April 1955
Director
Appointed 13 May 2023

HUDSON, Jeremy Charles Richard

Active
Ridgway, LondonSW19 4QN
Born February 1953
Director
Appointed 01 Mar 2017

INGALL, Simon Mark

Active
Ridgway, LondonSW19 4QN
Born November 1954
Director
Appointed 18 Sept 2021

LAURENCE, Anne Jacqueline

Active
Ridgway, LondonSW19 4QN
Born February 1961
Director
Appointed 11 May 2019

O'NEIL, Kevin Richard

Active
Ridgway, LondonSW19 4QN
Born May 1957
Director
Appointed 03 Oct 2020

RAPPOLT, Michael Stephen John

Active
Ridgway, LondonSW19 4QN
Born February 1945
Director
Appointed 10 Sept 2025

SIMPSON, Iain Cook

Active
Ridgway, LondonSW19 4QN
Born March 1947
Director
Appointed 09 Oct 2015

SOMERVILLE, Michael

Active
Ridgway, LondonSW19 4QN
Born January 1959
Director
Appointed 13 Nov 2024

FIELD, Maureen

Resigned
Ridgway, LondonSW19 4QN
Secretary
Appointed 13 May 2017
Resigned 21 May 2022

BENNETT, Oliver Dunstan

Resigned
Ridgway, LondonSW19 4QN
Born June 1943
Director
Appointed 20 Jan 2016
Resigned 23 Mar 2020

DEFRIEZ, Linda Mavis

Resigned
Ridgway, LondonSW19 4QN
Born April 1949
Director
Appointed 09 Oct 2015
Resigned 13 May 2018

ELLISON, Monica Alice

Resigned
Ridgway, LondonSW19 4QN
Born May 1933
Director
Appointed 09 Oct 2015
Resigned 13 May 2017

FENWICK, Marsha Beresford

Resigned
Ridgway, LondonSW19 4QN
Born April 1948
Director
Appointed 09 Oct 2015
Resigned 18 Sept 2021

FIELD, Maureen Virginia

Resigned
Ridgway, LondonSW19 4QN
Born July 1946
Director
Appointed 13 May 2018
Resigned 21 May 2022

HOOD, Simon Joseph Paul Blanco

Resigned
Ridgway, LondonSW19 4QN
Born June 1951
Director
Appointed 18 Sept 2021
Resigned 08 Feb 2023

KOSS, Janet Elizabeth

Resigned
Ridgway, LondonSW19 4QN
Born June 1947
Director
Appointed 09 Oct 2015
Resigned 29 Oct 2015

LANG, Susan Mary

Resigned
Ridgway, LondonSW19 4QN
Born October 1945
Director
Appointed 09 Oct 2015
Resigned 13 May 2017

MALIK, Asif Ahmed

Resigned
Ridgway, LondonSW19 4QN
Born September 1944
Director
Appointed 09 Oct 2015
Resigned 13 May 2023

MAYS, John Boyce

Resigned
Ridgway, LondonSW19 4QN
Born March 1932
Director
Appointed 09 Oct 2015
Resigned 18 Sept 2021

MOORE, Annabel Grace

Resigned
Ridgway, LondonSW19 4QN
Born May 1971
Director
Appointed 20 Jan 2016
Resigned 21 Oct 2016

NEWMAN, Jennifer Mary

Resigned
Ridgway, LondonSW19 4QN
Born April 1945
Director
Appointed 09 Oct 2015
Resigned 13 May 2017

SIMON, Andrew Michael Horsfall

Resigned
Ridgway, LondonSW19 4QN
Born May 1953
Director
Appointed 09 Oct 2015
Resigned 14 Sept 2016

TAYLOR, Cassandra Clarissa

Resigned
Ridgway, LondonSW19 4QN
Born June 1943
Director
Appointed 09 Oct 2015
Resigned 31 Dec 2018

Persons with significant control

13

0 Active
13 Ceased

Ms Jacqueline Laurence

Ceased
Ridgway, LondonSW19 4QN
Born February 1961

Nature of Control

Significant influence or control
Notified 11 May 2019
Ceased 08 Apr 2020

Mr Oliver Dunstan Bennett

Ceased
Ridgway, LondonSW19 4QN
Born June 1943

Nature of Control

Significant influence or control
Notified 14 Oct 2018
Ceased 08 Apr 2020

Mr Jeremy Charles Richard Hudson

Ceased
Ridgway, LondonSW19 4QN
Born February 1953

Nature of Control

Significant influence or control
Notified 12 May 2018
Ceased 08 Apr 2020

Mr Iain Cook Simpson

Ceased
Ridgway, LondonSW19 4QN
Born March 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Apr 2020

Mr John Boyce Mays

Ceased
Hillview, LondonSW20 0TA
Born March 1932

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Apr 2020

Mrs Corinna Moira Edge

Ceased
Kingswood Road, LondonSW19 3NE
Born February 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Apr 2020

Mrs Marsha Beresford

Ceased
Belvedere Grove, LondonSW19 7RL
Born April 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Apr 2020

Mr Asif Ahmed Malik

Ceased
Edge Hill, LondonSW19 4LR
Born September 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Apr 2020

Ms Pamela Ann Greenwood

Ceased
Cromer Villas Road, LondonSW18 1PN
Born October 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Apr 2020

Mrs Cassandra Clarissa Taylor

Ceased
Leeward Gardens, LondonSW19 7QR
Born June 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2018

Mrs Jennifer Mary Newman

Ceased
Wool Road, LondonSW20 0HN
Born April 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 May 2018

Mrs Linda Mavis Defriez

Ceased
Ridgway Gardens, LondonSW19 4SZ
Born April 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 May 2018

Mrs Monica Alice Ellison

Ceased
1 Draxmont, LondonSW19 7PG
Born May 1933

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 May 2017
Fundings
Financials
Latest Activities

Filing History

73

Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
23 April 2020
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
14 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 May 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control
14 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
27 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 April 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
15 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Director Termination With Name
12 August 2017
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
22 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2016
TM01Termination of Director
Confirmation Statement With Updates
22 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 January 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Incorporation Company
9 October 2015
NEWINCIncorporation