Company NameWimbledon Automatics Limited
DirectorsDerek Combley Canham and Kenneth George Canham
Company StatusActive
Company Number04191670
CategoryPrivate Limited Company
Incorporation Date2 April 2001(23 years, 1 month ago)
Previous NameNexlynk Systems Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameDerek Combley Canham
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2001(1 month after company formation)
Appointment Duration23 years
RoleMechanic
Correspondence Address13 Dale Road
Purley
Surrey
CR8 2ED
Director NameMr Kenneth George Canham
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2001(1 month after company formation)
Appointment Duration23 years
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Park Ley Road
Woldingham
Caterham
Surrey
CR3 7LD
Secretary NameDerek Combley Canham
NationalityBritish
StatusCurrent
Appointed02 May 2001(1 month after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address13 Dale Road
Purley
Surrey
CR8 2ED
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.wimbledonautomatics.co.uk
Telephone020 85407780
Telephone regionLondon

Location

Registered AddressHighclere House 180 Main Road
Biggin Hill
Westerham
TN16 3BB
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£852
Cash£43,164
Current Liabilities£63,019

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
4 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
29 March 2018Director's details changed for Mr Kenneth George Canham on 29 March 2018 (2 pages)
29 March 2018Change of details for Mr Kenneth George Canham as a person with significant control on 29 March 2018 (2 pages)
9 January 2018Change of details for Mr Kenneth George Canham as a person with significant control on 9 January 2018 (2 pages)
9 January 2018Change of details for Mr Kenneth George Canham as a person with significant control on 9 January 2018 (2 pages)
9 January 2018Director's details changed for Mr Kenneth George Canham on 9 January 2018 (2 pages)
9 January 2018Director's details changed for Mr Kenneth George Canham on 9 January 2018 (2 pages)
4 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
4 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
8 May 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
13 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
13 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
11 April 2016Director's details changed for Mr Kenneth George Canham on 1 January 2016 (2 pages)
11 April 2016Director's details changed for Mr Kenneth George Canham on 1 January 2016 (2 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
28 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
28 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
28 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
30 January 2014Director's details changed for Mr Kenneth George Canham on 29 January 2014 (2 pages)
30 January 2014Director's details changed for Mr Kenneth George Canham on 29 January 2014 (2 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
7 June 2013Director's details changed for Mr Kenneth George Canham on 3 April 2013 (2 pages)
7 June 2013Director's details changed for Mr Kenneth George Canham on 3 April 2013 (2 pages)
7 June 2013Director's details changed for Mr Kenneth George Canham on 3 April 2013 (2 pages)
29 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
23 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
14 April 2009Return made up to 02/04/09; full list of members (4 pages)
14 April 2009Return made up to 02/04/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
10 April 2008Return made up to 02/04/08; full list of members (4 pages)
10 April 2008Return made up to 02/04/08; full list of members (4 pages)
4 April 2008Director's change of particulars / kenneth canham / 04/06/2007 (1 page)
4 April 2008Director's change of particulars / kenneth canham / 04/06/2007 (1 page)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
29 May 2007Return made up to 02/04/07; no change of members (7 pages)
29 May 2007Return made up to 02/04/07; no change of members (7 pages)
19 September 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
19 September 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
27 April 2006Return made up to 02/04/06; full list of members (7 pages)
27 April 2006Return made up to 02/04/06; full list of members (7 pages)
18 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
18 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
11 October 2005Return made up to 02/04/05; full list of members (5 pages)
11 October 2005Return made up to 02/04/05; full list of members (5 pages)
9 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
9 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 August 2004Return made up to 02/04/04; full list of members
  • 363(287) ‐ Registered office changed on 03/08/04
(7 pages)
3 August 2004Return made up to 02/04/04; full list of members
  • 363(287) ‐ Registered office changed on 03/08/04
(7 pages)
31 March 2004Registered office changed on 31/03/04 from: sinclairs chartered accountants sapphire house 134 queen anne avenue shortlands bromley kent BR2 0JF (1 page)
31 March 2004Registered office changed on 31/03/04 from: sinclairs chartered accountants sapphire house 134 queen anne avenue shortlands bromley kent BR2 0JF (1 page)
17 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
17 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
28 March 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
5 February 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
22 October 2002Compulsory strike-off action has been discontinued (1 page)
22 October 2002Compulsory strike-off action has been discontinued (1 page)
21 October 2002Registered office changed on 21/10/02 from: suite 4 carlton chambers 5 station road bromley kent BR2 0EY (1 page)
21 October 2002Return made up to 02/04/02; full list of members (7 pages)
21 October 2002Registered office changed on 21/10/02 from: suite 4 carlton chambers 5 station road bromley kent BR2 0EY (1 page)
21 October 2002Return made up to 02/04/02; full list of members (7 pages)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
19 November 2001Director resigned (1 page)
19 November 2001Secretary resigned (1 page)
19 November 2001Secretary resigned (1 page)
19 November 2001Director resigned (1 page)
15 November 2001New secretary appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New secretary appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001Ad 02/05/01--------- £ si 100@1=100 £ ic 101/201 (2 pages)
15 November 2001Ad 02/05/01--------- £ si 100@1=100 £ ic 101/201 (2 pages)
15 November 2001New director appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001Ad 02/05/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001Ad 02/05/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
12 September 2001New director appointed (2 pages)
18 May 2001Memorandum and Articles of Association (12 pages)
18 May 2001Memorandum and Articles of Association (12 pages)
11 May 2001Registered office changed on 11/05/01 from: 788-790 finchley road london NW11 7TJ (1 page)
11 May 2001Registered office changed on 11/05/01 from: 788-790 finchley road london NW11 7TJ (1 page)
9 May 2001Company name changed nexlynk systems LIMITED\certificate issued on 09/05/01 (2 pages)
9 May 2001Company name changed nexlynk systems LIMITED\certificate issued on 09/05/01 (2 pages)
2 April 2001Incorporation (18 pages)
2 April 2001Incorporation (18 pages)