Background WavePink WaveYellow Wave

CRICKETTOTS LTD (07846973)

CRICKETTOTS LTD (07846973) is an active UK company. incorporated on 14 November 2011. with registered office in Bath. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. CRICKETTOTS LTD has been registered for 14 years. Current directors include FITZGERALD, Lucy, FITZGERALD, Steven Matthew.

Company Number
07846973
Status
active
Type
ltd
Incorporated
14 November 2011
Age
14 years
Address
Lennox House, Bath, BA1 1LB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
FITZGERALD, Lucy, FITZGERALD, Steven Matthew
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRICKETTOTS LTD

CRICKETTOTS LTD is an active company incorporated on 14 November 2011 with the registered office located in Bath. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. CRICKETTOTS LTD was registered 14 years ago.(SIC: 93199)

Status

active

Active since 14 years ago

Company No

07846973

LTD Company

Age

14 Years

Incorporated 14 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 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

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Lennox House 3 Pierrepont Street Bath, BA1 1LB,

Previous Addresses

Freshford House Redcliffe Way Bristol BS1 6NL England
From: 18 April 2018To: 2 October 2020
The Conifers Filton Road Hambrook Bristol BS16 1QG England
From: 15 August 2016To: 18 April 2018
5 Pear Tree Close Lightcliffe Halifax HX3 8RY
From: 14 November 2011To: 15 August 2016
Timeline

10 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Jan 14
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Apr 17
New Owner
Dec 17
New Owner
Dec 17
Owner Exit
Dec 17
Director Joined
Sept 18
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FITZGERALD, Lucy

Active
3 Pierrepont Street, BathBA1 1LB
Secretary
Appointed 16 Jun 2016

FITZGERALD, Lucy

Active
3 Pierrepont Street, BathBA1 1LB
Born February 1974
Director
Appointed 12 Sept 2018

FITZGERALD, Steven Matthew

Active
3 Pierrepont Street, BathBA1 1LB
Born January 1972
Director
Appointed 16 Jun 2016

GALE, Andrew William

Resigned
School Lane, LiversedgeWF15 8AW
Born November 1983
Director
Appointed 14 Nov 2011
Resigned 01 Nov 2013

MOORE, Rebecca Cathryn Elizabeth

Resigned
Filton Road, BristolBS16 1QG
Born December 1979
Director
Appointed 16 Jun 2016
Resigned 06 Feb 2017

TAYLOR, Christopher Robert

Resigned
Pear Tree Close, HalifaxHX3 8RY
Born February 1981
Director
Appointed 14 Nov 2011
Resigned 16 Jun 2016

Persons with significant control

3

2 Active
1 Ceased

Mr Steven Matthew Fitzgerald

Active
3 Pierrepont Street, BathBA1 1LB
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Aug 2017

Mrs Lucy Fitzgerald

Active
3 Pierrepont Street, BathBA1 1LB
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Aug 2017
Filton Road, BristolBS16 1QG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Aug 2017
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
12 June 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 August 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Dormant
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Incorporation Company
14 November 2011
NEWINCIncorporation