Background WavePink WaveYellow Wave

CRICKET PROPERTIES LIMITED (10546730)

CRICKET PROPERTIES LIMITED (10546730) is an active UK company. incorporated on 4 January 2017. with registered office in 11-13 Weston Street. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. CRICKET PROPERTIES LIMITED has been registered for 9 years. Current directors include FITZGIBBON, Edward John, SYKES, Ian.

Company Number
10546730
Status
active
Type
ltd
Incorporated
4 January 2017
Age
9 years
Address
Unit 3.G1 The Leather Market, 11-13 Weston Street, SE1 3ER
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
FITZGIBBON, Edward John, SYKES, Ian
SIC Codes
62090, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRICKET PROPERTIES LIMITED

CRICKET PROPERTIES LIMITED is an active company incorporated on 4 January 2017 with the registered office located in 11-13 Weston Street. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. CRICKET PROPERTIES LIMITED was registered 9 years ago.(SIC: 62090, 93199)

Status

active

Active since 9 years ago

Company No

10546730

LTD Company

Age

9 Years

Incorporated 4 January 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 4 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Unit 3.G1 The Leather Market 11-13 Weston Street, SE1 3ER,

Previous Addresses

Box 33, 4th Floor, Bedser Stand the Kia Oval Kennington London SE11 5SS England
From: 4 January 2017To: 8 November 2024
Timeline

44 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
Mar 17
Funding Round
Apr 17
Funding Round
Jul 17
Funding Round
Sept 17
Owner Exit
Jan 18
Director Joined
Jul 18
Funding Round
Mar 19
Loan Secured
Aug 20
Funding Round
Aug 20
Director Joined
Oct 20
Funding Round
Oct 20
Funding Round
Sept 22
Funding Round
Sept 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Funding Round
Mar 23
Funding Round
Dec 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
Aug 24
Director Left
Apr 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
20
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

FITZGIBBON, Edward John

Active
The Leather Market, 11-13 Weston StreetSE1 3ER
Born October 1982
Director
Appointed 22 Mar 2024

SYKES, Ian

Active
The Leather Market, 11-13 Weston StreetSE1 3ER
Born January 1975
Director
Appointed 11 Oct 2022

BENSON, John Graham

Resigned
The Kia Oval, LondonSE11 5SS
Born April 1946
Director
Appointed 07 Feb 2017
Resigned 20 Feb 2024

BROADWAY, Sarah Lucy

Resigned
The Kia Oval, LondonSE11 5SS
Born October 1978
Director
Appointed 29 Sept 2020
Resigned 11 Oct 2022

CHARKIN, Richard Denis Paul

Resigned
The Leather Market, 11-13 Weston StreetSE1 3ER
Born June 1949
Director
Appointed 20 Jul 2018
Resigned 13 Nov 2025

COONEY, Aidan

Resigned
The Kia Oval, LondonSE11 5SS
Born May 1973
Director
Appointed 07 Feb 2017
Resigned 11 Oct 2022

CURRAN, Paul Gerard

Resigned
The Leather Market, 11-13 Weston StreetSE1 3ER
Born November 1955
Director
Appointed 07 Feb 2017
Resigned 13 Nov 2025

FULLER, Patrick Vaughan

Resigned
The Kia Oval, LondonSE11 5SS
Born August 1953
Director
Appointed 07 Feb 2017
Resigned 20 Feb 2024

MAXWELL, Neil Donald

Resigned
The Leather Market, 11-13 Weston StreetSE1 3ER
Born June 1967
Director
Appointed 22 Mar 2024
Resigned 13 Nov 2025

MCDOWELL, Thomas Stephen

Resigned
The Kia Oval, LondonSE11 5SS
Born March 1968
Director
Appointed 07 Feb 2017
Resigned 11 Oct 2022

SHILTON, Kym Alexandra

Resigned
The Leather Market, 11-13 Weston StreetSE1 3ER
Born May 1975
Director
Appointed 22 Mar 2024
Resigned 25 Apr 2025

THACKER, Matthew Thomas

Resigned
The Kia Oval, LondonSE11 5SS
Born June 1969
Director
Appointed 04 Jan 2017
Resigned 22 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
101 Renner Rd, RichardsonTX 75082

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2025

Mr Matthew Thomas Thacker

Ceased
The Kia Oval, LondonSE11 5SS
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jan 2017
Ceased 06 Sept 2017
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
4 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
18 August 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 August 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Confirmation Statement With Updates
5 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Capital Allotment Shares
8 August 2024
SH01Allotment of Shares
Capital Allotment Shares
19 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Capital Allotment Shares
25 March 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Capital Allotment Shares
30 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Capital Allotment Shares
16 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Resolution
10 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
28 September 2022
SH01Allotment of Shares
Capital Allotment Shares
27 September 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Capital Allotment Shares
26 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
27 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2020
CH01Change of Director Details
Capital Allotment Shares
20 August 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Resolution
3 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 January 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
18 September 2017
RESOLUTIONSResolutions
Resolution
18 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
8 September 2017
SH01Allotment of Shares
Capital Allotment Shares
15 July 2017
SH01Allotment of Shares
Resolution
24 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2017
SH01Allotment of Shares
Capital Allotment Shares
14 March 2017
SH01Allotment of Shares
Resolution
7 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Incorporation Company
4 January 2017
NEWINCIncorporation