THE WIMBLEDON SOCIETY
Activities of other membership organizations n.e.c.
THE WIMBLEDON SOCIETY
Activities of other membership organizations n.e.c.
Contact & Details
Contact
Registered Address
22 Ridgway Wimbledon London SW19 4QN
Full company profile for THE WIMBLEDON SOCIETY (09818707), an active professional services company based in London, United Kingdom. Incorporated 9 Oct 2015. Activities of other membership organizations n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2016–2024)
Cash in Bank
£38.40k
Net Assets
£283.73k
Total Liabilities
£4.63k
Turnover
£38.02k
Employees
N/A
Debt Ratio
2%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Corinna Moira Edge | Director | British | United Kingdom | 9 Oct 2015 | Active |
| Jeremy Charles Hudson | Secretary | Unknown | Unknown | 21 May 2022 | Active |
See all 30 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (0)
Asif Ahmed Malik
Ceased 8 Apr 2020
Linda Mavis Defriez
Ceased 13 May 2018
Marsha Beresford
Ceased 8 Apr 2020
Iain Cook Simpson
Ceased 8 Apr 2020
Corinna Moira Edge
Ceased 8 Apr 2020
Oliver Dunstan Bennett
Ceased 8 Apr 2020
Jeremy Charles Richard Hudson
Ceased 8 Apr 2020
Monica Alice Ellison
Ceased 13 May 2017
Jacqueline Laurence
Ceased 8 Apr 2020
Jennifer Mary Newman
Ceased 15 May 2018
Cassandra Clarissa Taylor
Ceased 31 Dec 2018
Pamela Ann Greenwood
Ceased 8 Apr 2020
John Boyce Mays
Ceased 8 Apr 2020
Group Structure
Group Structure
No group structure identified
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 30 Mar 2026 | Accounts | Annual accounts made up to 2025-12-31 | |
| 30 Mar 2026 | Officers | Change to director Ms Anne Jacqueline Laurence on 2026-03-30 | |
| 21 Jan 2026 | Officers | Change to director Ms Jacqueline Laurence on 2026-01-19 | |
| 10 Oct 2025 | Confirmation Statement | Confirmation statement made on 2025-10-08 with no updates | |
| 8 Oct 2025 | Officers | Appointment of Mrs Anu Chanda as director on 2025-09-10 |
Annual accounts made up to 2025-12-31
Change to director Ms Anne Jacqueline Laurence on 2026-03-30
Change to director Ms Jacqueline Laurence on 2026-01-19
Confirmation statement made on 2025-10-08 with no updates
Appointment of Mrs Anu Chanda as director on 2025-09-10
Recent Activity
Latest Activity
Annual accounts made up to 2025-12-31
3 weeks ago on 30 Mar 2026
Change to director Ms Anne Jacqueline Laurence on 2026-03-30
3 weeks ago on 30 Mar 2026
Change to director Ms Jacqueline Laurence on 2026-01-19
3 months ago on 21 Jan 2026
Confirmation statement made on 2025-10-08 with no updates
6 months ago on 10 Oct 2025
Appointment of Mrs Anu Chanda as director on 2025-09-10
6 months ago on 8 Oct 2025
