Background WavePink WaveYellow Wave

KRICKET BRIXTON LIMITED (11172500)

KRICKET BRIXTON LIMITED (11172500) is an active UK company. incorporated on 26 January 2018. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. KRICKET BRIXTON LIMITED has been registered for 8 years. Current directors include BOWLBY, William George Salvin, CAMPBELL, Richard Andrew, MILLER, Christopher James.

Company Number
11172500
Status
active
Type
ltd
Incorporated
26 January 2018
Age
8 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 BRIXTON LIMITED

KRICKET BRIXTON LIMITED is an active company incorporated on 26 January 2018 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. KRICKET BRIXTON LIMITED was registered 8 years ago.(SIC: 56101)

Status

active

Active since 8 years ago

Company No

11172500

LTD Company

Age

8 Years

Incorporated 26 January 2018

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 13 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

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

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

Previous Addresses

Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
From: 26 January 2018To: 11 January 2023
Timeline

2 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Aug 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BOWLBY, William George Salvin

Active
12-14 Denman Street, LondonW1D 7HJ
Born July 1988
Director
Appointed 26 Jan 2018

CAMPBELL, Richard Andrew

Active
12-14 Denman Street, LondonW1D 7HJ
Born May 1988
Director
Appointed 26 Jan 2018

MILLER, Christopher James

Active
12-14 Denman Street, LondonW1D 7HJ
Born November 1983
Director
Appointed 26 Jan 2018

Persons with significant control

1

5-7 Cranwood Street, LondonEC1V 9EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2018
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
13 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
27 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
12 March 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 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 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
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 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
25 January 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
Confirmation Statement With Updates
27 January 2020
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
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
1 March 2018
CH01Change of Director Details
Incorporation Company
26 January 2018
NEWINCIncorporation