Background WavePink WaveYellow Wave

WICKERS GYMNASTICS LTD (06934613)

WICKERS GYMNASTICS LTD (06934613) is an active UK company. incorporated on 15 June 2009. with registered office in Brighton. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. WICKERS GYMNASTICS LTD has been registered for 16 years. Current directors include CROUCH, Adrian David, CROUCH, Jayne Elizabeth, FARRELL, Marcus James and 5 others.

Company Number
06934613
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 June 2009
Age
16 years
Address
15 West Street, Brighton, BN1 2RL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
CROUCH, Adrian David, CROUCH, Jayne Elizabeth, FARRELL, Marcus James, HODGSON, Gerald, ROBERTS, Emma Victoria, SAWYER, Kerry Louise, SHARP, Juliette, WREN, Mathew Simon
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WICKERS GYMNASTICS LTD

WICKERS GYMNASTICS LTD is an active company incorporated on 15 June 2009 with the registered office located in Brighton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. WICKERS GYMNASTICS LTD was registered 16 years ago.(SIC: 93199)

Status

active

Active since 16 years ago

Company No

06934613

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 15 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

WICKERS GYMNASTICS AND TRAMPOLINING LIMITED
From: 30 September 2010To: 1 October 2014
WICKERS COMMUNITY INTEREST COMPANY
From: 15 June 2009To: 30 September 2010
Contact
Address

15 West Street Brighton, BN1 2RL,

Previous Addresses

Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE England
From: 15 March 2024To: 3 December 2024
18 Hyde Gardens Eastbourne East Sussex BN21 4PT United Kingdom
From: 25 February 2020To: 15 March 2024
4 Frederick Terrace Frederick Place Brighton East Sussex BN1 1AX
From: 11 July 2014To: 25 February 2020
97 Church Street Brighton East Sussex BN1 1UJ
From: 15 June 2009To: 11 July 2014
Timeline

10 key events • 2014 - 2024

Funding Officers Ownership
Director Joined
Mar 14
Director Left
Jun 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jun 22
Director Joined
Mar 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

9 Active
3 Resigned

HODGSON, Katy

Active
West Street, BrightonBN1 2RL
Secretary
Appointed 05 Jun 2014

CROUCH, Adrian David

Active
West Street, BrightonBN1 2RL
Born February 1962
Director
Appointed 10 Apr 2015

CROUCH, Jayne Elizabeth

Active
West Street, BrightonBN1 2RL
Born June 1963
Director
Appointed 10 Apr 2015

FARRELL, Marcus James

Active
West Street, BrightonBN1 2RL
Born February 1988
Director
Appointed 05 Oct 2022

HODGSON, Gerald

Active
West Street, BrightonBN1 2RL
Born April 1943
Director
Appointed 10 Apr 2015

ROBERTS, Emma Victoria

Active
West Street, BrightonBN1 2RL
Born July 1971
Director
Appointed 10 Apr 2015

SAWYER, Kerry Louise

Active
West Street, BrightonBN1 2RL
Born November 1970
Director
Appointed 10 Apr 2015

SHARP, Juliette

Active
West Street, BrightonBN1 2RL
Born October 1972
Director
Appointed 15 Jun 2009

WREN, Mathew Simon

Active
West Street, BrightonBN1 2RL
Born August 1971
Director
Appointed 13 Mar 2014

HODGSON, Gerald

Resigned
Church Street, BrightonBN1 1UJ
Secretary
Appointed 15 Jun 2009
Resigned 05 Jun 2014

HODGSON, Katy Louise

Resigned
Church Street, BrightonBN1 1UJ
Born August 1972
Director
Appointed 15 Jun 2009
Resigned 05 Jun 2014

KENT, John Richard

Resigned
EastbourneBN21 4PT
Born May 1970
Director
Appointed 10 Apr 2015
Resigned 15 Jun 2022
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
17 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 June 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2015
AR01AR01
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 April 2015
AAAnnual Accounts
Certificate Change Of Name Company
1 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 October 2014
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
11 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 June 2014
AR01AR01
Appoint Person Secretary Company With Name
5 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Termination Secretary Company With Name
5 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2012
AR01AR01
Change Person Secretary Company With Change Date
6 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2011
AR01AR01
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Certificate Change Of Name Company
30 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
30 September 2010
CICCONCICCON
Change Of Name Notice
30 September 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Incorporation Community Interest Company
15 June 2009
CICINCCICINC