Background WavePink WaveYellow Wave

SERIOUS CRICKET LIMITED (05541192)

SERIOUS CRICKET LIMITED (05541192) is an active UK company. incorporated on 19 August 2005. with registered office in Bury St Edmunds. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. SERIOUS CRICKET LIMITED has been registered for 20 years. Current directors include RIDER, Neil David.

Company Number
05541192
Status
active
Type
ltd
Incorporated
19 August 2005
Age
20 years
Address
Gascoyne House Moseleys Farm Business Centre, Bury St Edmunds, IP28 6JY
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
RIDER, Neil David
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERIOUS CRICKET LIMITED

SERIOUS CRICKET LIMITED is an active company incorporated on 19 August 2005 with the registered office located in Bury St Edmunds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. SERIOUS CRICKET LIMITED was registered 20 years ago.(SIC: 47710)

Status

active

Active since 20 years ago

Company No

05541192

LTD Company

Age

20 Years

Incorporated 19 August 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

SERIOUS-SPORT LIMITED
From: 19 August 2005To: 18 November 2005
Contact
Address

Gascoyne House Moseleys Farm Business Centre Fornham All Saints Bury St Edmunds, IP28 6JY,

Previous Addresses

15 Whiting Street Bury St Edmunds Suffolk IP33 1NX
From: 19 August 2005To: 24 December 2020
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Aug 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

RIDER, Deborah Kay

Active
Conifer Crest, NewburyRG14 6RT
Secretary
Appointed 19 Aug 2005

RIDER, Neil David

Active
Conifer Crest, NewburyRG14 6RT
Born February 1978
Director
Appointed 19 Aug 2005
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Dormant
6 September 2021
AAMDAAMD
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 August 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
16 November 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
2 December 2008
AAMDAAMD
Legacy
11 November 2008
288cChange of Particulars
Legacy
11 November 2008
288cChange of Particulars
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
13 May 2008
225Change of Accounting Reference Date
Legacy
23 October 2007
287Change of Registered Office
Legacy
16 October 2007
363aAnnual Return
Accounts Amended With Made Up Date
8 September 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
19 June 2007
AAAnnual Accounts
Legacy
17 October 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 November 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 August 2005
NEWINCIncorporation