WICKED HARDWARE LIMITED
Status | ACTIVE |
Company No. | 02411026 |
Category | Private Limited Company |
Incorporated | 03 Aug 1989 |
Age | 34 years, 10 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
WICKED HARDWARE LIMITED is an active private limited company with number 02411026. It was incorporated 34 years, 10 months, 2 days ago, on 03 August 1989. The company address is Flat 4 50 Lawrence Buildings, London, N16 7LQ, England.
Company Fillings
Accounts with accounts type dormant
Date: 22 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2023
Action Date: 03 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-03
Documents
Accounts with accounts type dormant
Date: 07 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 15 Aug 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2022
Action Date: 16 Feb 2022
Category: Address
Type: AD01
New address: Flat 4 50 Lawrence Buildings London N16 7LQ
Change date: 2022-02-16
Old address: 249 Grays Inn Rd London WC1X 8QZ
Documents
Confirmation statement with no updates
Date: 09 Aug 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Accounts with accounts type unaudited abridged
Date: 25 May 2021
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Notification of a person with significant control
Date: 21 May 2021
Action Date: 11 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Scala Productions Ltd
Notification date: 2020-11-11
Documents
Cessation of a person with significant control
Date: 21 May 2021
Action Date: 11 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-11
Psc name: Nikolas Mark Powell
Documents
Termination director company with name termination date
Date: 21 Mar 2021
Action Date: 21 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-21
Officer name: Nikolas Mark Powell
Documents
Termination secretary company with name termination date
Date: 21 Mar 2021
Action Date: 21 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-03-21
Officer name: Nikolas Mark Powell
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Accounts with accounts type dormant
Date: 22 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Accounts with accounts type dormant
Date: 23 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Accounts with accounts type dormant
Date: 24 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Accounts with accounts type dormant
Date: 20 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Change registered office address company with date old address
Date: 10 Jul 2012
Action Date: 10 Jul 2012
Category: Address
Type: AD01
Old address: 37 Foley St London W1W 7TN
Change date: 2012-07-10
Documents
Accounts with accounts type dormant
Date: 22 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2011
Action Date: 03 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-03
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2010
Action Date: 03 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-03
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 21 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/07; full list of members
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 08 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/06; full list of members
Documents
Legacy
Date: 01 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 01/08/06 from: c/o scala productions LTD 6TH floor portland house 4 great portland street london W1W 8QJ
Documents
Accounts with accounts type dormant
Date: 04 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 18 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/05; full list of members
Documents
Legacy
Date: 18 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 18/08/05 from: 4TH floor 4 great portland street c/o scala productions LTD london W1W 8QJ
Documents
Accounts with accounts type dormant
Date: 04 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 18 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/04; full list of members
Documents
Legacy
Date: 13 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 13/04/04 from: 15 frith street london W1D 4RE
Documents
Accounts with accounts type dormant
Date: 02 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 25 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/03; full list of members
Documents
Legacy
Date: 20 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 20/07/03 from: 10 orange street london WC2H 7DQ
Documents
Accounts with accounts type dormant
Date: 01 Apr 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Accounts with accounts type dormant
Date: 01 Apr 2003
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 20 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 29 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/01; full list of members
Documents
Legacy
Date: 30 Mar 2001
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/00; full list of members
Documents
Legacy
Date: 10 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 16 Feb 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 28 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/98; full list of members
Documents
Accounts with accounts type full
Date: 28 Oct 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Accounts with accounts type full
Date: 28 Oct 1999
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 28 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/99; full list of members
Documents
Legacy
Date: 28 Oct 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 28/10/99 from: 2ND floor 39-43 brewer street london W1R 3FD
Documents
Restoration order of court
Date: 27 Oct 1999
Category: Restoration
Type: AC92
Documents
Legacy
Date: 07 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/97; full list of members
Documents
Accounts with accounts type full
Date: 02 Oct 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 23 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/96; no change of members
Documents
Legacy
Date: 24 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/95; no change of members
Documents
Accounts with accounts type full
Date: 15 Jan 1996
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Accounts with accounts type full
Date: 15 Jan 1996
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 09 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/94; full list of members
Documents
Accounts with accounts type full
Date: 13 Apr 1994
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Accounts with accounts type full
Date: 13 Apr 1994
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Accounts with accounts type full
Date: 13 Apr 1994
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Accounts with accounts type full
Date: 13 Apr 1994
Action Date: 31 May 1990
Category: Accounts
Type: AA
Made up date: 1990-05-31
Documents
Gazette filings brought up to date
Date: 31 Aug 1993
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 26 Aug 1993
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/91; full list of members
Documents
Legacy
Date: 26 Aug 1993
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/92; full list of members
Documents
Legacy
Date: 26 Aug 1993
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 26 Aug 1993
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 26 Aug 1993
Category: Address
Type: 287
Description: Registered office changed on 26/08/93 from: 16/17 wardour mews london W1V 3FF
Documents
Legacy
Date: 26 Aug 1993
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/93; full list of members
Documents
Legacy
Date: 19 Mar 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Oct 1991
Category: Annual-return
Type: 363x
Description: Return made up to 20/02/91; full list of members
Documents
Legacy
Date: 09 Nov 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Aug 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 May 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Oct 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Oct 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Oct 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
CENTRE FOR EMOTIONAL GROWTH AND RESILIENCE CIC
LOWSON WARD 292 WAKE GREEN ROAD,BIRMINGHAM,B13 9QP
Number: | 11901974 |
Status: | ACTIVE |
Category: | Community Interest Company |
1 ARBURY TERRACE,LONDON,SE26 6AP
Number: | 11399227 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE STABLES MANOR BUSINESS PARK,RETFORD,DN22 0LG
Number: | 11497310 |
Status: | ACTIVE |
Category: | Private Limited Company |
REAR OF 53,TENTERDEN,TN30 6BD
Number: | 10819756 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WEST LONDON FREE SCHOOL,LONDON,W6 0LB
Number: | 07493696 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
16 COLLINGHAM DRIVE,MIDDLESBROUGH,TS7 0GB
Number: | 08700180 |
Status: | ACTIVE |
Category: | Private Limited Company |