Background WavePink WaveYellow Wave

THE.TEAM: CRICKET LIMITED (10872412)

THE.TEAM: CRICKET LIMITED (10872412) is an active UK company. incorporated on 18 July 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE.TEAM: CRICKET LIMITED has been registered for 8 years. Current directors include FAIRBROTHER, Neil Harvey, HARVEY, Nicholas Pearson, VANDRAU, Matthew James.

Company Number
10872412
Status
active
Type
ltd
Incorporated
18 July 2017
Age
8 years
Address
71-91 7th Floor, Aldwych House, London, WC2B 4HN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FAIRBROTHER, Neil Harvey, HARVEY, Nicholas Pearson, VANDRAU, Matthew James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE.TEAM: CRICKET LIMITED

THE.TEAM: CRICKET LIMITED is an active company incorporated on 18 July 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE.TEAM: CRICKET LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10872412

LTD Company

Age

8 Years

Incorporated 18 July 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 December 2025 (4 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

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

WASSERMAN CRICKET LIMITED
From: 14 March 2024To: 30 March 2026
PHOENIX MANAGEMENT GROUP LIMITED
From: 18 July 2017To: 14 March 2024
Contact
Address

71-91 7th Floor, Aldwych House Aldwych London, WC2B 4HN,

Previous Addresses

10a Greencoat Place London SW1P 1PH United Kingdom
From: 1 March 2024To: 8 September 2025
PO Box 80406 10a Greencoat Place London SW1P 9XP United Kingdom
From: 5 October 2023To: 1 March 2024
PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom
From: 29 July 2022To: 5 October 2023
Unit 3 Owen House Farm Wood Lane Mobberley Knutsford WA16 7NY England
From: 26 March 2018To: 29 July 2022
5-7 st. Pauls Street Leeds England LS1 2JG
From: 22 February 2018To: 26 March 2018
3 Arthog Drive Hale Altrincham Greater Manchester WA15 0NB England
From: 18 July 2017To: 22 February 2018
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Feb 18
Share Issue
Feb 18
Director Joined
Feb 18
Funding Round
Feb 18
New Owner
Mar 18
Funding Round
Jul 20
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Aug 22
Director Joined
Aug 23
Director Left
Aug 23
Loan Secured
Jun 25
4
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BUCKLAND, Jirina

Active
Aldwych House, LondonWC2B 4HN
Secretary
Appointed 01 May 2023

FAIRBROTHER, Neil Harvey

Active
Aldwych House, LondonWC2B 4HN
Born September 1963
Director
Appointed 18 Jul 2017

HARVEY, Nicholas Pearson

Active
Aldwych House, LondonWC2B 4HN
Born November 1965
Director
Appointed 30 Jun 2022

VANDRAU, Matthew James

Active
Aldwych House, LondonWC2B 4HN
Born July 1969
Director
Appointed 01 Aug 2023

CURRIE, Ian

Resigned
Greencoat Place, LondonSW1P 9ZP
Born November 1961
Director
Appointed 08 Feb 2018
Resigned 30 Jun 2022

TOLLISS, Thomas George

Resigned
Greencoat Place, LondonSW1P 9ZP
Born March 1979
Director
Appointed 30 Jun 2022
Resigned 01 Aug 2023

Persons with significant control

3

1 Active
2 Ceased

Wasserman Emea Llp

Active
Aldwych House, LondonWC2B 4HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2022
St. Pauls Street, LeedsLS1 2JG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Feb 2018
Ceased 30 Jun 2022

Mr Neil Harvey Fairbrother

Ceased
Arthog Drive, AltrinchamWA15 0NB
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Feb 2018
Ceased 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

62

Certificate Change Of Name Company
30 March 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
8 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Resolution
14 July 2025
RESOLUTIONSResolutions
Memorandum Articles
14 July 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2024
AAAnnual Accounts
Legacy
28 October 2024
PARENT_ACCPARENT_ACC
Legacy
28 October 2024
AGREEMENT2AGREEMENT2
Legacy
28 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
14 March 2024
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
1 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2023
AAAnnual Accounts
Legacy
5 October 2023
PARENT_ACCPARENT_ACC
Legacy
5 October 2023
AGREEMENT2AGREEMENT2
Legacy
5 October 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
5 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 May 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Capital Allotment Shares
29 July 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
16 March 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
15 March 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 March 2018
PSC09Update to PSC Statements
Capital Allotment Shares
26 February 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 February 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Resolution
23 February 2018
RESOLUTIONSResolutions
Resolution
23 February 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 February 2018
AD01Change of Registered Office Address
Capital Allotment Shares
19 February 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 February 2018
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
18 July 2017
NEWINCIncorporation