Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
416 Wimbledon Park Road Limited
416 Wimbledon Park Road Limited is an active company incorporated on 20 November 2002 with the registered office located in New Malden, Greater London. 416 Wimbledon Park Road Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
3 years ago
Company No
04595696
Private limited company
Age
22 years
Incorporated
20 November 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
20 November 2024
(11 months ago)
Next confirmation dated
20 November 2025
Due by
4 December 2025
(1 month remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
25 Dec
⟶
24 Dec 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
24 December 2024
Due by
24 December 2025
(1 month remaining)
Learn more about 416 Wimbledon Park Road Limited
Contact
Update Details
Address
84 Coombe Road
New Malden
KT3 4QS
England
Address changed on
18 Sep 2024
(1 year 1 month ago)
Previous address was
Flat 1, Eros House 416 Wimbledon Park Road London SW19 6PW England
Companies in KT3 4QS
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
12
Shareholders
9
Controllers (PSC)
1
Anna Victoria Marta Adil
Director • Secretary • Retired • British • Lives in UK • Born in May 1954
Grace Miller Limited
Secretary • Secretary
Jila Hulme
Director • None • British • Lives in UK • Born in Oct 1955
Rie Ozawa
Director • Retired • Japanese • Lives in UK • Born in Oct 1941
Thelma Frye
Director • Actress • British • Lives in UK • Born in Mar 1925
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Coombe Roads Association Limited
Grace Miller Limited is a mutual person.
Active
Basing Residents Association Limited
Grace Miller Limited is a mutual person.
Active
Chalford Court (Putney Hill) Residents Association Limited
Grace Miller Limited is a mutual person.
Active
Carltons (Putney) Tenants Association Limited(The)
Grace Miller Limited is a mutual person.
Active
Cheval Court Management Limited
Grace Miller Limited is a mutual person.
Active
Tragail Residents Management Co.Limited
Grace Miller Limited is a mutual person.
Active
Elton Close (Hampton Wick) Residents Association Limited
Grace Miller Limited is a mutual person.
Active
Teddington Grange Management Limited
Grace Miller Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
24 Dec 2023
For period
24 Dec
⟶
24 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£108.17K
Same as previous period
Total Liabilities
-£1.62K
Same as previous period
Net Assets
£106.54K
Same as previous period
Debt Ratio (%)
2%
Same as previous period
See 10 Year Full Financials
Latest Activity
Anna Victoria Marta Adil Resigned
2 Months Ago on 8 Aug 2025
Confirmation Submitted
11 Months Ago on 22 Nov 2024
Mr Amer Vohora Details Changed
1 Year 1 Month Ago on 1 Oct 2024
Mrs Rie Ozawa Details Changed
1 Year 1 Month Ago on 1 Oct 2024
Mrs Kirsty Maria O'shea Details Changed
1 Year 1 Month Ago on 1 Oct 2024
Jila Hulme Details Changed
1 Year 1 Month Ago on 1 Oct 2024
Mrs Hedyeh Alwani Details Changed
1 Year 1 Month Ago on 1 Oct 2024
Mrs Anna Victoria Marta Adil Details Changed
1 Year 1 Month Ago on 1 Oct 2024
Mrs Anna Victoria Marta Adil Details Changed
1 Year 4 Months Ago on 1 Jul 2024
Mrs Hedyeh Alwani Details Changed
1 Year 4 Months Ago on 1 Jul 2024
Get Alerts
Get Credit Report
Discover 416 Wimbledon Park Road Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Anna Victoria Marta Adil as a director on 8 August 2025
Submitted on 14 Aug 2025
Confirmation statement made on 20 November 2024 with updates
Submitted on 22 Nov 2024
Director's details changed for Mrs Anna Victoria Marta Adil on 1 October 2024
Submitted on 21 Nov 2024
Director's details changed for Mrs Kirsty Maria O'shea on 1 October 2024
Submitted on 21 Nov 2024
Director's details changed for Jila Hulme on 1 October 2024
Submitted on 21 Nov 2024
Director's details changed for Mrs Hedyeh Alwani on 1 October 2024
Submitted on 21 Nov 2024
Director's details changed for Mr Amer Vohora on 1 October 2024
Submitted on 21 Nov 2024
Director's details changed for Mrs Rie Ozawa on 1 October 2024
Submitted on 21 Nov 2024
Director's details changed for Mr Amer Vohora on 1 July 2024
Submitted on 18 Sep 2024
Director's details changed for Mrs Shan Warnock-Smith on 1 July 2024
Submitted on 18 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs