Background WavePink WaveYellow Wave

S 2 WIMBLEDON LIMITED (13625982)

S 2 WIMBLEDON LIMITED (13625982) is an active UK company. incorporated on 16 September 2021. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. S 2 WIMBLEDON LIMITED has been registered for 4 years. Current directors include ROSENBERG, David, ROSENBERG, Elliot Simon.

Company Number
13625982
Status
active
Type
ltd
Incorporated
16 September 2021
Age
4 years
Address
Elsley Court, London, W1W 8BE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ROSENBERG, David, ROSENBERG, Elliot Simon
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S 2 WIMBLEDON LIMITED

S 2 WIMBLEDON LIMITED is an active company incorporated on 16 September 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. S 2 WIMBLEDON LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13625982

LTD Company

Age

4 Years

Incorporated 16 September 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Elsley Court 20-22 Great Titchfield Street London, W1W 8BE,

Previous Addresses

73 Cornhill London EC3V 3QQ United Kingdom
From: 16 September 2021To: 14 January 2026
Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Owner Exit
Nov 21
Funding Round
Nov 21
Owner Exit
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
New Owner
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Loan Secured
Feb 22
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Owner Exit
Oct 25
1
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ROSENBERG, David

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born January 1958
Director
Appointed 22 Oct 2021

ROSENBERG, Elliot Simon

Active
City Road, LondonEC1V 2NX
Born June 1960
Director
Appointed 22 Oct 2021

BERG, Samuel Phillip

Resigned
Lyndhurst Drive, HarpendenAL5 5QN
Born March 1980
Director
Appointed 16 Sept 2021
Resigned 01 Oct 2024

BERG, Simon Mark

Resigned
Cornhill, LondonEC3V 3QQ
Born December 1966
Director
Appointed 16 Sept 2021
Resigned 01 Oct 2024

COLMANS, Jerome

Resigned
Cornhill, LondonEC3V 3QQ
Born January 1985
Director
Appointed 27 Jan 2022
Resigned 01 Oct 2024

DOYLE, Kathryn Cecilia

Resigned
Cornhill, LondonEC3V 3QQ
Born October 1977
Director
Appointed 24 Jan 2022
Resigned 01 Oct 2024

Persons with significant control

4

1 Active
3 Ceased
20-22 Great Titchfield Street, LondonW1W 8BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2024

Mr Samuel Phillip Berg

Ceased
Lyndhurst Drive, HarpendenAL5 5QN
Born March 1980

Nature of Control

Significant influence or control
Notified 14 Oct 2021
Ceased 01 Oct 2024

Mr Samuel Phillip Berg

Ceased
Lyndhurst Drive, HarpendenAL5 5QN
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Sept 2021
Ceased 14 Oct 2021

Mr Simon Mark Berg

Ceased
Cornhill, LondonEC3V 3QQ
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Sept 2021
Ceased 14 Oct 2021
Fundings
Financials
Latest Activities

Filing History

29

Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
10 January 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 January 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
19 November 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
19 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
16 September 2021
NEWINCIncorporation