Background WavePink WaveYellow Wave

KRICKET LTD. (09156933)

KRICKET LTD. (09156933) is an active UK company. incorporated on 1 August 2014. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. KRICKET LTD. has been registered for 11 years. Current directors include BOWLBY, William George Salvin, CAMPBELL, Richard Andrew, MILLER, Christopher James.

Company Number
09156933
Status
active
Type
ltd
Incorporated
1 August 2014
Age
11 years
Address
2nd Floor 12-14 Denman Street, London, W1D 7HJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BOWLBY, William George Salvin, CAMPBELL, Richard Andrew, MILLER, Christopher James
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KRICKET LTD.

KRICKET LTD. is an active company incorporated on 1 August 2014 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. KRICKET LTD. was registered 11 years ago.(SIC: 56101)

Status

active

Active since 11 years ago

Company No

09156933

LTD Company

Age

11 Years

Incorporated 1 August 2014

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

2nd Floor 12-14 Denman Street London, W1D 7HJ,

Previous Addresses

Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
From: 19 December 2016To: 11 January 2023
16 Old Bailey London EC4M 7EG
From: 23 August 2016To: 19 December 2016
, 31 Jelf Road, London, SW2 1BQ
From: 19 February 2015To: 23 August 2016
, Old House Poundgate, Uckfield, East Sussex, TN22 4DE, United Kingdom
From: 1 August 2014To: 19 February 2015
Timeline

10 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Aug 16
Funding Round
Sept 16
Funding Round
Apr 18
Funding Round
Apr 18
Loan Secured
Aug 18
Owner Exit
Jul 19
Owner Exit
Dec 22
New Owner
Dec 22
Funding Round
Mar 24
4
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

BOWLBY, William George Salvin

Active
12-14 Denman Street, LondonW1D 7HJ
Born July 1988
Director
Appointed 01 Aug 2014

CAMPBELL, Richard Andrew

Active
12-14 Denman Street, LondonW1D 7HJ
Born May 1988
Director
Appointed 01 Aug 2014

MILLER, Christopher James

Active
12-14 Denman Street, LondonW1D 7HJ
Born November 1983
Director
Appointed 08 Jul 2016

Persons with significant control

4

2 Active
2 Ceased
Denman Street, LondonW1D 7HJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 05 Nov 2022

Mr Richard Andrew Campbell

Active
12-14 Denman Street, LondonW1D 7HJ
Born May 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Nov 2022
Greek Street, LondonW1D 4DJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2016
Ceased 05 Nov 2022
3-8 Bolsover Street, LondonW1W 6AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Group
12 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 September 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Resolution
19 March 2024
RESOLUTIONSResolutions
Memorandum Articles
19 March 2024
MAMA
Capital Name Of Class Of Shares
19 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
14 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
6 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
10 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2018
MR01Registration of a Charge
Resolution
12 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Capital Allotment Shares
2 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 August 2016
AD01Change of Registered Office Address
Resolution
20 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 May 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2015
AD01Change of Registered Office Address
Incorporation Company
1 August 2014
NEWINCIncorporation