Background WavePink WaveYellow Wave

WICKHAMBREAUX LTD (08871901)

WICKHAMBREAUX LTD (08871901) is an active UK company. incorporated on 31 January 2014. with registered office in Hungerford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WICKHAMBREAUX LTD has been registered for 12 years. Current directors include BARROW, Charles Peter, GRIEVSON, Richard James, RADBOURNE, Nigel Charles.

Company Number
08871901
Status
active
Type
ltd
Incorporated
31 January 2014
Age
12 years
Address
Totterdown House Totterdown, Hungerford, RG17 9EA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARROW, Charles Peter, GRIEVSON, Richard James, RADBOURNE, Nigel Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WICKHAMBREAUX LTD

WICKHAMBREAUX LTD is an active company incorporated on 31 January 2014 with the registered office located in Hungerford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WICKHAMBREAUX LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08871901

LTD Company

Age

12 Years

Incorporated 31 January 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Totterdown House Totterdown Inkpen Hungerford, RG17 9EA,

Timeline

6 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Sept 14
Owner Exit
Jan 24
Director Left
Jan 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GRIEVSON, Richard James

Active
Totterdown, HungerfordRG17 9EA
Secretary
Appointed 31 Jan 2014

BARROW, Charles Peter

Active
Eastbury, LambournRJ17 7JN
Born March 1951
Director
Appointed 05 Mar 2014

GRIEVSON, Richard James

Active
Totterdown, HungerfordRG17 9EA
Born March 1950
Director
Appointed 31 Jan 2014

RADBOURNE, Nigel Charles

Active
Hambalt Road, LondonSW4 9EJ
Born January 1970
Director
Appointed 18 Sept 2014

NEVILL, Richard Janion

Resigned
East End, NewburyRG20 AG
Born April 1948
Director
Appointed 05 Mar 2014
Resigned 15 Apr 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Richard Janion Nevill

Ceased
East End, NewburyRG20 0AG
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Apr 2023

Mr Charles Peter Barrow

Active
Eastbury, HungerfordRG17 7JN
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Richard James Grievson

Active
Totterdown, HungerfordRG17 9EA
Born March 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
13 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
13 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Incorporation Company
31 January 2014
NEWINCIncorporation