Background WavePink WaveYellow Wave

WIMBLE ASSOCIATES LIMITED (09877130)

WIMBLE ASSOCIATES LIMITED (09877130) is an active UK company. incorporated on 18 November 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WIMBLE ASSOCIATES LIMITED has been registered for 10 years. Current directors include JANKOVICH-BESAN, Mark Gavin Maria, WIMBLE, Justine Anita.

Company Number
09877130
Status
active
Type
ltd
Incorporated
18 November 2015
Age
10 years
Address
183-189 The Vale, London, W3 7RW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JANKOVICH-BESAN, Mark Gavin Maria, WIMBLE, Justine Anita
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIMBLE ASSOCIATES LIMITED

WIMBLE ASSOCIATES LIMITED is an active company incorporated on 18 November 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WIMBLE ASSOCIATES LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09877130

LTD Company

Age

10 Years

Incorporated 18 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

ACRE 1189 LIMITED
From: 18 November 2015To: 1 June 2016
Contact
Address

183-189 The Vale London, W3 7RW,

Previous Addresses

1 Doughty Street London WC1N 2PH England
From: 4 October 2018To: 8 January 2021
Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 18 November 2015To: 4 October 2018
Timeline

5 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Jun 16
Funding Round
Oct 16
Director Left
Oct 16
Director Joined
Oct 18
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JANKOVICH-BESAN, Mark Gavin Maria

Active
ActonW3 7RW
Born October 1969
Director
Appointed 15 Sept 2018

WIMBLE, Justine Anita

Active
The Vale, LondonW3 7RW
Born June 1971
Director
Appointed 01 Jun 2016

JANKOVICH-BESAN, Mark Gavin Maria

Resigned
11/15 William Road, LondonNW1 3ER
Born October 1969
Director
Appointed 18 Nov 2015
Resigned 30 Sept 2016

Persons with significant control

2

1 Active
1 Ceased

Ms Justine Anita Wimble

Active
The Vale, LondonW3 7RW
Born June 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Sept 2016

Mr Mark Gavin Maria Jankovich-Besan

Ceased
11/15 William Road, LondonNW1 3ER
Born October 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
23 September 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
22 July 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 May 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Capital Allotment Shares
20 October 2016
SH01Allotment of Shares
Memorandum Articles
26 July 2016
MAMA
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Resolution
1 June 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
17 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
18 November 2015
NEWINCIncorporation