Background WavePink WaveYellow Wave

WILTSHIRE CRICKET LIMITED (07338735)

WILTSHIRE CRICKET LIMITED (07338735) is an active UK company. incorporated on 6 August 2010. with registered office in Chippenham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. WILTSHIRE CRICKET LIMITED has been registered for 15 years. Current directors include DEOGAN, Yogita Anilkant, HAND, Robin, HOWELLS, Daniel and 7 others.

Company Number
07338735
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 August 2010
Age
15 years
Address
Unit 10 Forest Gate, Chippenham, SN15 3RS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
DEOGAN, Yogita Anilkant, HAND, Robin, HOWELLS, Daniel, KHAN, Jehangir, LADD, Christopher David Robert, MCCLUSKEY, Hazel Elizabeth, SADLER, Stephen Paul, SYKES, Christopher Andrew, SYKES, Peter Howard De Lavis, WARD, Lee
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILTSHIRE CRICKET LIMITED

WILTSHIRE CRICKET LIMITED is an active company incorporated on 6 August 2010 with the registered office located in Chippenham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. WILTSHIRE CRICKET LIMITED was registered 15 years ago.(SIC: 93199)

Status

active

Active since 15 years ago

Company No

07338735

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 6 August 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

Unit 10 Forest Gate Pewsham Chippenham, SN15 3RS,

Previous Addresses

Suite 17 Lansdowne Court Business Centre Bumpers Way Chippenham Wiltshire SN14 6RZ England
From: 9 November 2021To: 8 December 2023
Suite 17 Bumpers Way Bumpers Farm Chippenham SN14 6RZ England
From: 8 January 2021To: 9 November 2021
C/O Chippendale and Clark First Floor Absol House Ivy Road Chippenham Wiltshire SN15 1SB United Kingdom
From: 30 September 2015To: 8 January 2021
Chippenham Sports Club Bristol Road Chippenham Wiltshire SN15 1NH
From: 26 March 2013To: 30 September 2015
Stamley Park Sports Ground Stanley Lane Chippenham Wiltshire SN15 3RR
From: 6 August 2010To: 26 March 2013
Timeline

25 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Sept 11
Director Joined
Mar 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 18
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Owner Exit
Sept 22
Director Left
Sept 22
Director Left
Oct 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
May 23
Director Left
Oct 24
Director Left
Oct 24
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

11 Active
9 Resigned

SYKES, Christopher Andrew

Active
Forest Gate, ChippenhamSN15 3RS
Secretary
Appointed 19 Jan 2022

DEOGAN, Yogita Anilkant

Active
Forest Gate, ChippenhamSN15 3RS
Born November 1979
Director
Appointed 27 Feb 2023

HAND, Robin

Active
Forest Gate, ChippenhamSN15 3RS
Born April 1973
Director
Appointed 01 Aug 2021

HOWELLS, Daniel

Active
Forest Gate, ChippenhamSN15 3RS
Born December 1982
Director
Appointed 01 Aug 2021

KHAN, Jehangir

Active
Forest Gate, ChippenhamSN15 3RS
Born August 1983
Director
Appointed 01 Aug 2021

LADD, Christopher David Robert

Active
Forest Gate, ChippenhamSN15 3RS
Born August 1972
Director
Appointed 27 Feb 2023

MCCLUSKEY, Hazel Elizabeth

Active
Forest Gate, ChippenhamSN15 3RS
Born May 1981
Director
Appointed 27 Feb 2023

SADLER, Stephen Paul

Active
Forest Gate, ChippenhamSN15 3RS
Born October 1966
Director
Appointed 05 Nov 2013

SYKES, Christopher Andrew

Active
Forest Gate, ChippenhamSN15 3RS
Born September 1955
Director
Appointed 06 Aug 2010

SYKES, Peter Howard De Lavis

Active
Forest Gate, ChippenhamSN15 3RS
Born October 1984
Director
Appointed 06 Aug 2010

WARD, Lee

Active
Forest Gate, ChippenhamSN15 3RS
Born August 1981
Director
Appointed 26 Mar 2013

SHEPPARD, Christopher Roger

Resigned
Lansdowne Court Business Centre, ChippenhamSN14 6RZ
Secretary
Appointed 06 Aug 2010
Resigned 19 Jan 2022

ELLIOTT, Brian John

Resigned
Absol House, ChippenhamSN15 1SB
Born April 1969
Director
Appointed 05 Nov 2013
Resigned 21 Mar 2018

HASLETT, Matthew Jonathan

Resigned
Absol House, ChippenhamSN15 1SB
Born August 1968
Director
Appointed 05 Nov 2013
Resigned 16 Oct 2014

LEACH, Harriet Rose

Resigned
Lansdowne Court Business Centre, ChippenhamSN14 6RZ
Born June 1985
Director
Appointed 01 Aug 2021
Resigned 03 Oct 2022

MCNEIL, Stuart Andrew

Resigned
Absol House, ChippenhamSN15 1SB
Born December 1960
Director
Appointed 01 Jun 2011
Resigned 13 Feb 2014

MOYSER, Robert Alan

Resigned
Lansdowne Court Business Centre, ChippenhamSN14 6RZ
Born October 1977
Director
Appointed 16 Oct 2014
Resigned 27 Feb 2023

PERCHARD, Tara

Resigned
CorshamSN13 9DG
Born March 1974
Director
Appointed 27 Feb 2023
Resigned 19 Sept 2024

SHEPPARD, Christopher Roger

Resigned
Lansdowne Court Business Centre, ChippenhamSN14 6RZ
Born May 1954
Director
Appointed 06 Aug 2010
Resigned 19 Jan 2022

VICKERS, Joanne

Resigned
Forest Gate, ChippenhamSN15 3RS
Born November 1981
Director
Appointed 01 Aug 2021
Resigned 19 Sept 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Roger Sheppard

Ceased
Lansdowne Court Business Centre, ChippenhamSN14 6RZ
Born May 1954

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 19 Jan 2022

Mr Christopher Andrew Sykes

Active
Forest Gate, ChippenhamSN15 3RS
Born September 1955

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 September 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 September 2011
AR01AR01
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
18 January 2011
AA01Change of Accounting Reference Date
Incorporation Company
6 August 2010
NEWINCIncorporation