ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wimblehurst Limited

Wimblehurst Limited is an active company incorporated on 6 October 1998 with the registered office located in London, Greater London. Wimblehurst Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03644505
Private limited company
Age
27 years
Incorporated 6 October 1998
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 23 March 2025 (10 months ago)
Next confirmation dated 23 March 2026
Due by 6 April 2026 (1 month remaining)
Last change occurred 2 years 10 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 1 month remaining)
Contact
Address
14 Highbury Road Highbury Road
London
SW19 7PR
England
Address changed on 18 Nov 2025 (2 months ago)
Previous address was 8th Floor, Becket House 36 Old Jewry London EC2R 8DD England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • Australian • Lives in England • Born in Jun 1978
Director • British • Lives in UK • Born in Nov 1972
Ashtonleigh Homes Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Victorian INN Epsom Limited
Gajaruban Ragunathan and Kathamari Ragunathan are mutual people.
Active
Ashton Management Ltd
Gajaruban Ragunathan and Kathamari Ragunathan are mutual people.
Active
Ashtonleigh Homes Ltd
Kathamari Ragunathan is a mutual person.
Active
Ashton Meadows Limited
Gajaruban Ragunathan is a mutual person.
Active
Krishna Rentals Limited
Gajaruban Ragunathan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Jun 2025
For period 30 Jun30 Jun 2025
Traded for 12 months
Cash in Bank
£541
Increased by £497 (+1130%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£1.08M
Decreased by £87.01K (-7%)
Total Liabilities
-£379.75K
Decreased by £90.58K (-19%)
Net Assets
£698.71K
Increased by £3.58K (+1%)
Debt Ratio (%)
35%
Decreased by 5.14% (-13%)
Latest Activity
Registered Address Changed
2 Months Ago on 18 Nov 2025
Charge Satisfied
2 Months Ago on 12 Nov 2025
Charge Satisfied
2 Months Ago on 12 Nov 2025
Harminder Paul Kaur Bedi (PSC) Resigned
3 Months Ago on 4 Nov 2025
Rashpal Singh Bedi (PSC) Resigned
3 Months Ago on 4 Nov 2025
Ashtonleigh Homes Ltd (PSC) Appointed
3 Months Ago on 4 Nov 2025
Harminder Paul Kaur Bedi Resigned
3 Months Ago on 4 Nov 2025
Rashpal Singh Bedi Resigned
3 Months Ago on 4 Nov 2025
Harminder Paul Kaur Bedi Resigned
3 Months Ago on 4 Nov 2025
Mrs Kathamari Ragunathan Appointed
3 Months Ago on 4 Nov 2025
Get Credit Report
Discover Wimblehurst Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 8th Floor, Becket House 36 Old Jewry London EC2R 8DD England to 14 Highbury Road Highbury Road London SW19 7PR on 18 November 2025
Submitted on 18 Nov 2025
Satisfaction of charge 036445050004 in full
Submitted on 12 Nov 2025
Satisfaction of charge 036445050003 in full
Submitted on 12 Nov 2025
Resolutions
Submitted on 11 Nov 2025
Memorandum and Articles of Association
Submitted on 11 Nov 2025
Appointment of Mr Gajaruban Ragunathan as a director on 4 November 2025
Submitted on 7 Nov 2025
Cessation of Rashpal Singh Bedi as a person with significant control on 4 November 2025
Submitted on 7 Nov 2025
Appointment of Mrs Kathamari Ragunathan as a director on 4 November 2025
Submitted on 7 Nov 2025
Termination of appointment of Harminder Paul Kaur Bedi as a director on 4 November 2025
Submitted on 7 Nov 2025
Termination of appointment of Rashpal Singh Bedi as a director on 4 November 2025
Submitted on 7 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year