Background WavePink WaveYellow Wave

WICHTIG INTERNATIONAL LIMITED (08830729)

WICHTIG INTERNATIONAL LIMITED (08830729) is an active UK company. incorporated on 3 January 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. WICHTIG INTERNATIONAL LIMITED has been registered for 12 years. Current directors include THAME, Richard Royston.

Company Number
08830729
Status
active
Type
ltd
Incorporated
3 January 2014
Age
12 years
Address
Hylo, 103 - 105 Bunhill Row, London, EC1Y 8LZ
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
THAME, Richard Royston
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WICHTIG INTERNATIONAL LIMITED

WICHTIG INTERNATIONAL LIMITED is an active company incorporated on 3 January 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. WICHTIG INTERNATIONAL LIMITED was registered 12 years ago.(SIC: 58190)

Status

active

Active since 12 years ago

Company No

08830729

LTD Company

Age

12 Years

Incorporated 3 January 2014

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Hylo, 103 - 105 Bunhill Row 3rd Floor London, EC1Y 8LZ,

Previous Addresses

Hylo 103 - 105 Bunhill Row 3rd Floor, Hylo London EC1Y 8LZ United Kingdom
From: 19 January 2026To: 19 January 2026
1 Oliver's Yard 55 City Road London EC1Y 1SP England
From: 2 January 2018To: 19 January 2026
79 High Street Tarporley Cheshire CW6 0AB
From: 3 January 2014To: 2 January 2018
Timeline

15 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Jan 17
New Owner
Aug 17
Owner Exit
Aug 17
Funding Round
Sept 17
Owner Exit
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 21
Director Left
Jan 21
Capital Update
Aug 22
2
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

THAME, Richard Royston

Active
103 - 105 Bunhill Row, LondonEC1Y 8LZ
Born April 1970
Director
Appointed 02 Jan 2018

JONES, Jean

Resigned
Oliver's Yard, LondonEC1Y 1SP
Secretary
Appointed 17 Jan 2014
Resigned 02 Jan 2018

BARR, James Stephen

Resigned
Oliver's Yard, LondonEC1Y 1SP
Born October 1956
Director
Appointed 02 Jan 2018
Resigned 26 Dec 2020

GEORGE, Janice Mary

Resigned
Sapling Lane, TarporleyCW6 9AE
Born February 1961
Director
Appointed 03 Jan 2014
Resigned 02 Jan 2018

HARTUP, Christine

Resigned
Main Street, WombletonYO62 7RW
Born September 1959
Director
Appointed 03 Jan 2014
Resigned 02 Jan 2018

HARTUP, John

Resigned
Main Street, YorkYO62 7RW
Born June 1951
Director
Appointed 01 Jan 2017
Resigned 02 Jan 2018

JACKSON, Katharine Mary

Resigned
Oliver's Yard, LondonEC1Y 1SP
Born May 1964
Director
Appointed 02 Jan 2018
Resigned 26 Dec 2020

Persons with significant control

3

1 Active
2 Ceased
Oliver's Yard, LondonEC1Y 1SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Jan 2018

Mr John Hartup

Ceased
High Street, TarporleyCW6 0AB
Born June 1951

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 07 Aug 2017

Mrs Janice Mary George

Ceased
Sapling Lane, TarporleyCW6 9AE
Born February 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Jan 2018
Fundings
Financials
Latest Activities

Filing History

79

Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2025
AAAnnual Accounts
Legacy
6 August 2025
PARENT_ACCPARENT_ACC
Legacy
6 August 2025
GUARANTEE2GUARANTEE2
Legacy
6 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2024
AAAnnual Accounts
Legacy
25 September 2024
PARENT_ACCPARENT_ACC
Legacy
25 September 2024
AGREEMENT2AGREEMENT2
Legacy
25 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2023
AAAnnual Accounts
Legacy
14 August 2023
PARENT_ACCPARENT_ACC
Legacy
14 August 2023
GUARANTEE2GUARANTEE2
Legacy
14 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
12 August 2022
SH19Statement of Capital
Resolution
12 August 2022
RESOLUTIONSResolutions
Legacy
12 August 2022
CAP-SSCAP-SS
Legacy
12 August 2022
SH20SH20
Accounts With Accounts Type Audit Exemption Subsiduary
12 July 2022
AAAnnual Accounts
Legacy
12 July 2022
PARENT_ACCPARENT_ACC
Legacy
12 July 2022
AGREEMENT2AGREEMENT2
Legacy
12 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2021
AAAnnual Accounts
Legacy
22 September 2021
PARENT_ACCPARENT_ACC
Legacy
22 September 2021
GUARANTEE2GUARANTEE2
Legacy
22 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2020
AAAnnual Accounts
Legacy
30 September 2020
PARENT_ACCPARENT_ACC
Legacy
30 September 2020
AGREEMENT2AGREEMENT2
Legacy
30 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 June 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
8 June 2020
AD04Change of Accounting Records Location
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2019
AAAnnual Accounts
Legacy
9 October 2019
PARENT_ACCPARENT_ACC
Legacy
9 October 2019
AGREEMENT2AGREEMENT2
Legacy
9 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 March 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 March 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Resolution
18 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
12 December 2017
AAMDAAMD
Capital Allotment Shares
28 September 2017
SH01Allotment of Shares
Second Filing Of Annual Return With Made Up Date
22 September 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
22 September 2017
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Legacy
24 August 2017
RP04CS01RP04CS01
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Legacy
6 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Appoint Person Secretary Company With Name
6 March 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
21 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
3 January 2014
NEWINCIncorporation