Background WavePink WaveYellow Wave

CRICKET RIGHTS LIMITED (07147968)

CRICKET RIGHTS LIMITED (07147968) is an active UK company. incorporated on 5 February 2010. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CRICKET RIGHTS LIMITED has been registered for 16 years. Current directors include BADALE, Manoj Kumar, MINDENHALL, Charles Stuart.

Company Number
07147968
Status
active
Type
ltd
Incorporated
5 February 2010
Age
16 years
Address
Scale Space, London, W12 7RZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BADALE, Manoj Kumar, MINDENHALL, Charles Stuart
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRICKET RIGHTS LIMITED

CRICKET RIGHTS LIMITED is an active company incorporated on 5 February 2010 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CRICKET RIGHTS LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07147968

LTD Company

Age

16 Years

Incorporated 5 February 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Scale Space 58 Wood Lane London, W12 7RZ,

Previous Addresses

One Hammersmith Broadway London W6 9DL United Kingdom
From: 2 March 2015To: 24 November 2020
Second Floor 26-28 Hammersmith Grove London W6 7AW
From: 5 February 2010To: 2 March 2015
Timeline

8 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Owner Exit
Feb 24
Funding Round
Feb 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BADALE, Manoj Kumar

Active
58 Wood Lane, LondonW12 7RZ
Born December 1967
Director
Appointed 05 Feb 2010

MINDENHALL, Charles Stuart

Active
58 Wood Lane, LondonW12 7RZ
Born May 1971
Director
Appointed 05 Feb 2010

YUILL, William George Henry

Resigned
Springfield Park, HorshamRH12 2BF
Born September 1961
Director
Appointed 05 Feb 2010
Resigned 05 Feb 2010

MITRE DIRECTORS LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 05 Feb 2010
Resigned 05 Feb 2010

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 05 Feb 2010
Resigned 05 Feb 2010

Persons with significant control

1

0 Active
1 Ceased

Mr Manoj Kumar Badale

Ceased
58 Wood Lane, LondonW12 7RZ
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Feb 2024
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 February 2025
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
6 February 2023
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
1 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Dormant
27 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Dormant
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Dormant
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Dormant
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Gazette Notice Compulsary
7 June 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Move Registers To Sail Company
6 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
6 June 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Incorporation Company
5 February 2010
NEWINCIncorporation