Background WavePink WaveYellow Wave

WICKED FIGURES LIMITED (04970994)

WICKED FIGURES LIMITED (04970994) is an active UK company. incorporated on 20 November 2003. with registered office in Brighton. The company operates in the Manufacturing sector, engaged in unknown sic code (32409). WICKED FIGURES LIMITED has been registered for 22 years. Current directors include SCOTT, Timothy Hardy.

Company Number
04970994
Status
active
Type
ltd
Incorporated
20 November 2003
Age
22 years
Address
2nd Floor Stanford Gate, Brighton, BN1 6SB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32409)
Directors
SCOTT, Timothy Hardy
SIC Codes
32409

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WICKED FIGURES LIMITED

WICKED FIGURES LIMITED is an active company incorporated on 20 November 2003 with the registered office located in Brighton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32409). WICKED FIGURES LIMITED was registered 22 years ago.(SIC: 32409)

Status

active

Active since 22 years ago

Company No

04970994

LTD Company

Age

22 Years

Incorporated 20 November 2003

Size

N/A

Accounts

ARD: 31/1

Overdue

1 year overdue

Last Filed

Made up to 31 January 2023 (3 years ago)
Submitted on 27 October 2023 (2 years ago)
Period: 1 February 2022 - 31 January 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2024
Period: 1 February 2023 - 31 January 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 20 November 2023 (2 years ago)
Submitted on 8 December 2023 (2 years ago)

Next Due

Due by 4 December 2024
For period ending 20 November 2024
Contact
Address

2nd Floor Stanford Gate South Road Brighton, BN1 6SB,

Previous Addresses

St John's House St. Johns Street Chichester West Sussex PO19 1UU England
From: 27 September 2017To: 14 April 2021
41-42 Southgate Place Chichester West Sussex PO19 1ET
From: 20 November 2003To: 27 September 2017
Timeline

5 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Nov 03
New Owner
Dec 20
Owner Exit
Dec 20
Director Left
May 21
Director Left
Jun 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SCOTT, Timothy Hardy

Active
Stanford Gate, BrightonBN1 6SB
Secretary
Appointed 20 Nov 2003

SCOTT, Timothy Hardy

Active
Stanford Gate, BrightonBN1 6SB
Born July 1946
Director
Appointed 20 Nov 2003

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 20 Nov 2003
Resigned 20 Nov 2003

CROUCH, Stephen Russell

Resigned
4c Carlisle Road, HoveBN3 4FR
Born August 1962
Director
Appointed 01 Jun 2005
Resigned 15 Jun 2021

MARTIN, Darren

Resigned
1 Great Bushey Drive, TotteridgeN20 8QN
Born August 1967
Director
Appointed 20 Nov 2003
Resigned 31 Mar 2005

SCOTT, Timothy Jervis

Resigned
North End Road, YaptonBN18 0DU
Born February 1972
Director
Appointed 20 Nov 2003
Resigned 07 Apr 2021

SIGOURA, Stavrakis

Resigned
9 Windsor Place, DunstableLU5 5SQ
Born June 1968
Director
Appointed 20 Nov 2003
Resigned 30 Jul 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Timothy Hardy Scott

Active
Stanford Gate, BrightonBN1 6SB
Born July 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2019
St. Johns Street, ChichesterPO19 1UU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Dec 2019
Fundings
Financials
Latest Activities

Filing History

68

Dissolved Compulsory Strike Off Suspended
13 February 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 November 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
27 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Change Sail Address Company With Old Address New Address
26 November 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Change Sail Address Company
10 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Legacy
5 August 2009
288cChange of Particulars
Legacy
5 August 2009
288cChange of Particulars
Legacy
13 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
21 July 2008
288cChange of Particulars
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Legacy
13 December 2006
288cChange of Particulars
Legacy
13 December 2006
287Change of Registered Office
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2005
AAAnnual Accounts
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
13 October 2004
225Change of Accounting Reference Date
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
395Particulars of Mortgage or Charge
Legacy
20 November 2003
288bResignation of Director or Secretary
Incorporation Company
20 November 2003
NEWINCIncorporation