Background WavePink WaveYellow Wave

LICKD LTD (10415210)

LICKD LTD (10415210) is an active UK company. incorporated on 7 October 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. LICKD LTD has been registered for 9 years. Current directors include BRITTAN, Sharon, DAVIS, Simon James, GURNELL, Paul John and 1 others.

Company Number
10415210
Status
active
Type
ltd
Incorporated
7 October 2016
Age
9 years
Address
Runway East, London, W1D 4UH
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
BRITTAN, Sharon, DAVIS, Simon James, GURNELL, Paul John, SAMPSON, Paul Angelo
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LICKD LTD

LICKD LTD is an active company incorporated on 7 October 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. LICKD LTD was registered 9 years ago.(SIC: 59200)

Status

active

Active since 9 years ago

Company No

10415210

LTD Company

Age

9 Years

Incorporated 7 October 2016

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 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

HOOKD LTD
From: 7 October 2016To: 15 November 2017
Contact
Address

Runway East 66 Old Compton Street London, W1D 4UH,

Previous Addresses

, 3rd Floor 114a Cromwell Road, London, SW7 4AG, United Kingdom
From: 10 October 2017To: 12 January 2023
, 93 Oakwood Crescent Greenford, UB6 0RG, United Kingdom
From: 7 October 2016To: 10 October 2017
Timeline

58 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Jun 17
Director Joined
Jul 17
New Owner
Nov 17
Owner Exit
Nov 17
Funding Round
Sept 18
Funding Round
Sept 18
Share Issue
Sept 18
Funding Round
Jan 19
Director Joined
Jan 19
Funding Round
Oct 19
Funding Round
Nov 19
Director Left
Apr 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Director Joined
Apr 21
Director Joined
Apr 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Share Issue
May 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Share Issue
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Nov 22
Funding Round
May 23
Funding Round
Jun 23
Funding Round
Oct 23
Funding Round
Jan 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
May 24
Funding Round
Jun 24
Owner Exit
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Aug 25
Funding Round
Sept 25
Funding Round
Feb 26
Funding Round
Feb 26
47
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BRITTAN, Sharon

Active
66 Old Compton Street, LondonW1D 4UH
Born February 1967
Director
Appointed 01 Jan 2021

DAVIS, Simon James

Active
114a Cromwell Road, LondonSW7 4AG
Born November 1970
Director
Appointed 19 May 2017

GURNELL, Paul John

Active
66 Old Compton Street, LondonW1D 4UH
Born March 1979
Director
Appointed 03 Dec 2024

SAMPSON, Paul Angelo

Active
66 Old Compton Street, LondonW1D 4UH
Born August 1978
Director
Appointed 07 Oct 2016

LUCKOCK, Nicholas Charles

Resigned
66 Old Compton Street, LondonW1D 4UH
Born November 1972
Director
Appointed 01 Jan 2021
Resigned 25 Nov 2024

MOSHEIM, Barry Allan

Resigned
Manchester Square, LondonW1U 3PH
Born July 1967
Director
Appointed 30 Nov 2018
Resigned 27 Mar 2020

Persons with significant control

2

0 Active
2 Ceased

Mr Simon James Davis

Ceased
66 Old Compton Street, LondonW1D 4UH
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 May 2017
Ceased 25 Oct 2023

Mr Paul Angelo Sampson

Ceased
LondonN6 5ST
Born August 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Oct 2016
Ceased 19 May 2017
Fundings
Financials
Latest Activities

Filing History

100

Capital Allotment Shares
19 February 2026
SH01Allotment of Shares
Capital Allotment Shares
17 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Capital Allotment Shares
5 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Capital Allotment Shares
12 August 2025
SH01Allotment of Shares
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Resolution
21 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
2 July 2025
SH01Allotment of Shares
Capital Allotment Shares
10 June 2025
SH01Allotment of Shares
Capital Allotment Shares
22 April 2025
SH01Allotment of Shares
Capital Allotment Shares
3 April 2025
SH01Allotment of Shares
Capital Allotment Shares
26 March 2025
SH01Allotment of Shares
Capital Allotment Shares
20 March 2025
SH01Allotment of Shares
Resolution
18 March 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
11 February 2025
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
25 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Capital Allotment Shares
11 June 2024
SH01Allotment of Shares
Capital Allotment Shares
20 May 2024
SH01Allotment of Shares
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
27 March 2024
RP04SH01RP04SH01
Capital Allotment Shares
29 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Memorandum Articles
7 November 2023
MAMA
Resolution
7 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
31 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Capital Allotment Shares
6 June 2023
SH01Allotment of Shares
Capital Allotment Shares
15 May 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Capital Allotment Shares
8 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Capital Allotment Shares
22 July 2022
SH01Allotment of Shares
Capital Allotment Shares
14 July 2022
SH01Allotment of Shares
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 July 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
27 May 2022
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
26 May 2022
SH10Notice of Particulars of Variation
Memorandum Articles
19 May 2022
MAMA
Resolution
19 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 December 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2020
PSC04Change of PSC Details
Second Filing Capital Allotment Shares
9 December 2020
RP04SH01RP04SH01
Capital Allotment Shares
12 November 2020
SH01Allotment of Shares
Capital Allotment Shares
12 November 2020
SH01Allotment of Shares
Capital Allotment Shares
12 November 2020
SH01Allotment of Shares
Capital Allotment Shares
12 November 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Capital Allotment Shares
23 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Resolution
27 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2018
PSC04Change of PSC Details
Capital Alter Shares Subdivision
14 September 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
13 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
11 September 2018
SH01Allotment of Shares
Capital Allotment Shares
11 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Resolution
15 November 2017
RESOLUTIONSResolutions
Change Of Name Notice
15 November 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 October 2017
AD01Change of Registered Office Address
Memorandum Articles
11 July 2017
MAMA
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Capital Allotment Shares
20 June 2017
SH01Allotment of Shares
Resolution
14 June 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
17 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
7 October 2016
NEWINCIncorporation