Background WavePink WaveYellow Wave

KRICKET SOHO LIMITED (10265657)

KRICKET SOHO LIMITED (10265657) is an active UK company. incorporated on 6 July 2016. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. KRICKET SOHO LIMITED has been registered for 9 years. Current directors include BOWLBY, William George Salvin, CAMPBELL, Richard Andrew, MILLER, Christopher James.

Company Number
10265657
Status
active
Type
ltd
Incorporated
6 July 2016
Age
9 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 SOHO LIMITED

KRICKET SOHO LIMITED is an active company incorporated on 6 July 2016 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. KRICKET SOHO LIMITED was registered 9 years ago.(SIC: 56101)

Status

active

Active since 9 years ago

Company No

10265657

LTD Company

Age

9 Years

Incorporated 6 July 2016

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 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 United Kingdom
From: 6 July 2016To: 19 December 2016
Timeline

4 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Dec 16
Owner Exit
Jul 19
Loan Secured
Sept 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BOWLBY, William George Salvin

Active
12-14 Denman Street, LondonW1D 7HJ
Born July 1988
Director
Appointed 06 Jul 2016

CAMPBELL, Richard Andrew

Active
12-14 Denman Street, LondonW1D 7HJ
Born May 1988
Director
Appointed 06 Jul 2016

MILLER, Christopher James

Active
12-14 Denman Street, LondonW1D 7HJ
Born November 1983
Director
Appointed 06 Jul 2016

Persons with significant control

2

1 Active
1 Ceased
Old Bailey, LondonEC4M 7EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2016
Ceased 06 Jul 2016
Jelf Road, LondonSW2 1BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Small
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
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Legacy
26 June 2023
RPCH01RPCH01
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
Gazette Filings Brought Up To Date
28 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
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 No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
16 July 2019
PSC05Notification that PSC Information has been Withdrawn
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
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
11 July 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Incorporation Company
6 July 2016
NEWINCIncorporation