Background WavePink WaveYellow Wave

THE CHEEKY COMPANY LIMITED (02656514)

THE CHEEKY COMPANY LIMITED (02656514) is an active UK company. incorporated on 23 October 1991. with registered office in Hitchin. The company operates in the Information and Communication sector, engaged in unknown sic code (59133). THE CHEEKY COMPANY LIMITED has been registered for 34 years. Current directors include PARRY, Malcolm.

Company Number
02656514
Status
active
Type
ltd
Incorporated
23 October 1991
Age
34 years
Address
Studio, 36 High Street, Hitchin, SG4 8RN
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59133)
Directors
PARRY, Malcolm
SIC Codes
59133

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHEEKY COMPANY LIMITED

THE CHEEKY COMPANY LIMITED is an active company incorporated on 23 October 1991 with the registered office located in Hitchin. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59133). THE CHEEKY COMPANY LIMITED was registered 34 years ago.(SIC: 59133)

Status

active

Active since 34 years ago

Company No

02656514

LTD Company

Age

34 Years

Incorporated 23 October 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Studio, 36 High Street Kimpton Hitchin, SG4 8RN,

Previous Addresses

Studio, 36 High Street Kimpton Hitchin Hertfordshire SG4 8RN England
From: 26 February 2024To: 26 February 2024
Arquen House 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ England
From: 5 March 2019To: 26 February 2024
Clarendon House 125 Shenley Road Borehamwood Hertfordshire WD6 1AG
From: 23 October 1991To: 5 March 2019
Timeline

1 key events • 1991 - 1991

Funding Officers Ownership
Company Founded
Oct 91
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PARRY, Malcolm

Active
High Street, HitchinSG4 8RN
Born February 1949
Director
Appointed 23 Oct 1991

FISHER, Jonathan Roy

Resigned
Flat 3,65 Greencroft Gardens, LondonNW6 3LJ
Secretary
Appointed 15 Dec 1999
Resigned 29 Apr 2024

ROSE, Carrie

Resigned
28d Greyhound Road, LondonW6 8NX
Secretary
Appointed 23 Oct 1991
Resigned 14 Dec 1999

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 23 Oct 1991
Resigned 23 Oct 1991

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 23 Oct 1991
Resigned 23 Oct 1991

Persons with significant control

1

Mr Malcolm Parry

Active
High Street, HitchinSG4 8RN
Born February 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Oct 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 April 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
27 October 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
12 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
22 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Legacy
15 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2004
AAAnnual Accounts
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 January 2000
AAAnnual Accounts
Legacy
24 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1999
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1998
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1997
AAAnnual Accounts
Legacy
2 December 1996
363sAnnual Return (shuttle)
Legacy
9 August 1996
88(2)R88(2)R
Accounts With Accounts Type Small
19 January 1996
AAAnnual Accounts
Legacy
19 December 1995
363sAnnual Return (shuttle)
Legacy
9 October 1995
287Change of Registered Office
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Legacy
8 December 1994
363sAnnual Return (shuttle)
Legacy
28 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1993
AAAnnual Accounts
Legacy
7 December 1992
363sAnnual Return (shuttle)
Legacy
20 July 1992
224224
Legacy
26 November 1991
288288
Incorporation Company
23 October 1991
NEWINCIncorporation