Background WavePink WaveYellow Wave

CHRISTOPHER WRIGHT LIMITED (05280817)

CHRISTOPHER WRIGHT LIMITED (05280817) is an active UK company. incorporated on 9 November 2004. with registered office in Leicester. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. CHRISTOPHER WRIGHT LIMITED has been registered for 21 years. Current directors include WRIGHT, Christopher Jeremy Gidley.

Company Number
05280817
Status
active
Type
ltd
Incorporated
9 November 2004
Age
21 years
Address
10 Allandale Road, Leicester, LE2 2DA
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
WRIGHT, Christopher Jeremy Gidley
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRISTOPHER WRIGHT LIMITED

CHRISTOPHER WRIGHT LIMITED is an active company incorporated on 9 November 2004 with the registered office located in Leicester. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. CHRISTOPHER WRIGHT LIMITED was registered 21 years ago.(SIC: 96020)

Status

active

Active since 21 years ago

Company No

05280817

LTD Company

Age

21 Years

Incorporated 9 November 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

C & W CUT LIMITED
From: 2 March 2005To: 1 November 2010
WET CUT LIMITED
From: 9 November 2004To: 2 March 2005
Contact
Address

10 Allandale Road Leicester, LE2 2DA,

Previous Addresses

Unit 2 Pavilion Drive Holford Birmingham B6 7BB
From: 11 May 2011To: 8 July 2014
Park House 37 Clarence Street Leicester LE1 3RW
From: 9 November 2004To: 11 May 2011
Timeline

7 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Nov 10
Funding Round
Apr 11
Director Joined
Jun 11
Director Left
Sept 20
Loan Cleared
Sept 21
Loan Cleared
Oct 21
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WRIGHT, Christopher Jeremy Gidley

Active
10 Holmfield Lane, RothleyLE7 7NE
Secretary
Appointed 01 Dec 2006

WRIGHT, Christopher Jeremy Gidley

Active
10 Holmfield Lane, RothleyLE7 7NE
Born June 1965
Director
Appointed 09 Nov 2004

TAYLOR, Gavin James

Resigned
24 Battenburg Road, LeicesterLE3 5HA
Secretary
Appointed 09 Nov 2004
Resigned 01 Dec 2006

CAWTHORNE, Simon

Resigned
14 Harborough Road, Market HarboroughLE16 8PH
Born April 1968
Director
Appointed 09 Nov 2004
Resigned 20 Oct 2010

WINNINGTON, David St. John

Resigned
Pavillion Drive, BirminghamB6 7BB
Born June 1967
Director
Appointed 12 Apr 2011
Resigned 21 Sept 2020

Persons with significant control

1

Mr Christopher Jeremy Gidley Wright

Active
Allandale Road, LeicesterLE2 2DA
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 May 2011
AD01Change of Registered Office Address
Capital Allotment Shares
15 April 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 April 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
12 April 2011
RESOLUTIONSResolutions
Resolution
12 April 2011
RESOLUTIONSResolutions
Resolution
12 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Certificate Change Of Name Company
1 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 November 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
19 August 2008
287Change of Registered Office
Legacy
19 February 2008
225Change of Accounting Reference Date
Legacy
22 December 2007
287Change of Registered Office
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2007
AAAnnual Accounts
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
19 May 2006
395Particulars of Mortgage or Charge
Legacy
12 December 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
395Particulars of Mortgage or Charge
Memorandum Articles
8 March 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 March 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 November 2004
NEWINCIncorporation