Background WavePink WaveYellow Wave

WIMBLEDON PARK II LTD (14561726)

WIMBLEDON PARK II LTD (14561726) is an active UK company. incorporated on 29 December 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WIMBLEDON PARK II LTD has been registered for 3 years. Current directors include JU, Xiaozhou, MUNN, Timothy John.

Company Number
14561726
Status
active
Type
ltd
Incorporated
29 December 2022
Age
3 years
Address
4th Floor 95 Gresham Street, London, EC2V 7AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JU, Xiaozhou, MUNN, Timothy John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIMBLEDON PARK II LTD

WIMBLEDON PARK II LTD is an active company incorporated on 29 December 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WIMBLEDON PARK II LTD was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14561726

LTD Company

Age

3 Years

Incorporated 29 December 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

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

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

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

Previous Addresses

Lynton House 7-12 Tavistock Square London WC1H 9LT England
From: 11 January 2023To: 6 March 2025
Flat 2 1 Leonard Street London EC2A 4AQ England
From: 29 December 2022To: 11 January 2023
Timeline

8 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Dec 22
Loan Secured
Jan 23
Loan Cleared
Nov 23
Owner Exit
Jan 24
New Owner
Jan 24
Director Joined
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

JU, Xiaozhou

Active
95 Gresham Street, LondonEC2V 7AB
Born May 1988
Director
Appointed 29 Dec 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
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 08 Jan 2024
Ceased 28 Mar 2024

Mr Ingo Hans Manfred Holz

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

Nature of Control

Significant influence or control
Notified 08 Jan 2024
Ceased 28 Mar 2024
Tavistock Square, LondonWC1H 9LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Dec 2022
Ceased 08 Jan 2024
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
15 December 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 Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
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
21 April 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
12 April 2024
MAMA
Resolution
12 April 2024
RESOLUTIONSResolutions
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
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
Capital Name Of Class Of Shares
21 January 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
21 January 2024
MAMA
Resolution
21 January 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
12 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
27 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Incorporation Company
29 December 2022
NEWINCIncorporation