Background WavePink WaveYellow Wave

WIMBLEDON PARK LTD (14226291)

WIMBLEDON PARK LTD (14226291) is an active UK company. incorporated on 11 July 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WIMBLEDON PARK LTD has been registered for 3 years. Current directors include JU, Xiaozhou, MUNN, Timothy John.

Company Number
14226291
Status
active
Type
ltd
Incorporated
11 July 2022
Age
3 years
Address
4th Floor 95 Gresham Street, London, EC2V 7AB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JU, Xiaozhou, MUNN, Timothy John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIMBLEDON PARK LTD

WIMBLEDON PARK LTD is an active company incorporated on 11 July 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WIMBLEDON PARK LTD was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14226291

LTD Company

Age

3 Years

Incorporated 11 July 2022

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 20 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

4th Floor 95 Gresham Street London, EC2V 7AB,

Previous Addresses

Lynton House 7-12 Tavistock Square London WC1H 9LT England
From: 5 January 2023To: 6 March 2025
Flat 2 1 Leonard Street London EC2A 4AQ United Kingdom
From: 11 July 2022To: 5 January 2023
Timeline

13 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
Owner Exit
Oct 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Feb 23
New Owner
Sept 23
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Secured
Oct 25
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

JU, Xiaozhou

Active
7-12 Tavistock Square, LondonWC1H 9LT
Born May 1988
Director
Appointed 11 Jul 2022

MUNN, Timothy John

Active
Wells Street, LondonW1T 3PT
Born May 1976
Director
Appointed 28 Mar 2024

Persons with significant control

4

1 Active
3 Ceased
General-Guisan-Quai, Zurich

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2024

Dr Ingo Hans Manfred Holz

Ceased
7-12 Tavistock Square, LondonWC1H 9LT
Born July 1964

Nature of Control

Significant influence or control
Notified 05 Sept 2023
Ceased 28 Mar 2024
Witzlebenstrasse, Berlin14057

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2022
Ceased 28 Mar 2024
1 Leonard Street, LondonEC2A 4AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2022
Ceased 06 Sept 2022
Fundings
Financials
Latest Activities

Filing History

40

Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
23 April 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 April 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
12 April 2024
RESOLUTIONSResolutions
Memorandum Articles
12 April 2024
MAMA
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
4 April 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 November 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 November 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 September 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Resolution
23 January 2023
RESOLUTIONSResolutions
Memorandum Articles
23 January 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 November 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
14 October 2022
PSC08Cessation of Other Registrable Person PSC
Capital Name Of Class Of Shares
7 October 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
7 October 2022
MAMA
Resolution
7 October 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
11 July 2022
NEWINCIncorporation