Background WavePink WaveYellow Wave

TOTALLY WICKED HOLDINGS LIMITED (11501975)

TOTALLY WICKED HOLDINGS LIMITED (11501975) is an active UK company. incorporated on 6 August 2018. with registered office in Blackburn. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. TOTALLY WICKED HOLDINGS LIMITED has been registered for 7 years. Current directors include LU, Chao, Mr., SAXTON, Marcus John, WANG, Ying, Ms..

Company Number
11501975
Status
active
Type
ltd
Incorporated
6 August 2018
Age
7 years
Address
Stancliffe Street, Blackburn, BB2 2QR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LU, Chao, Mr., SAXTON, Marcus John, WANG, Ying, Ms.
SIC Codes
64209, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTALLY WICKED HOLDINGS LIMITED

TOTALLY WICKED HOLDINGS LIMITED is an active company incorporated on 6 August 2018 with the registered office located in Blackburn. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. TOTALLY WICKED HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209, 99999)

Status

active

Active since 7 years ago

Company No

11501975

LTD Company

Age

7 Years

Incorporated 6 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

AGHOCO 1752 LIMITED
From: 6 August 2018To: 13 September 2018
Contact
Address

Stancliffe Street Blackburn, BB2 2QR,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 6 August 2018To: 27 September 2018
Timeline

39 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
New Owner
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Funding Round
Oct 18
Owner Exit
Nov 18
New Owner
Nov 18
Director Joined
Jun 19
Funding Round
Aug 19
Funding Round
Nov 19
Share Buyback
Apr 20
Funding Round
Nov 20
Share Buyback
Jun 21
Share Buyback
Jun 22
Loan Secured
Aug 23
Loan Cleared
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Funding Round
Sept 23
Capital Reduction
Sept 23
Share Buyback
Oct 23
Share Issue
Mar 25
Share Issue
Jun 25
Director Joined
Jun 25
Owner Exit
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Loan Cleared
Jun 25
12
Funding
16
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

LU, Chao, Mr.

Active
BlackburnBB2 2QR
Born June 1984
Director
Appointed 31 May 2025

SAXTON, Marcus John

Active
BlackburnBB2 2QR
Born February 1979
Director
Appointed 24 May 2019

WANG, Ying, Ms.

Active
BlackburnBB2 2QR
Born June 1981
Director
Appointed 31 May 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 06 Aug 2018
Resigned 13 Sept 2018

CROPPER, Fraser Brunel Nicholas

Resigned
BlackburnBB2 2QR
Born June 1966
Director
Appointed 13 Sept 2018
Resigned 31 May 2025

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 06 Aug 2018
Resigned 13 Sept 2018

HUMBERSTONE, Liam

Resigned
BlackburnBB2 2QR
Born December 1966
Director
Appointed 25 Aug 2023
Resigned 31 May 2025

MERCER, Stuart James

Resigned
St Peter's Square, ManchesterM2 3DE
Born November 1974
Director
Appointed 13 Sept 2018
Resigned 31 May 2025

URRY, Julian

Resigned
BlackburnBB2 2QR
Born June 1959
Director
Appointed 25 Aug 2023
Resigned 31 May 2025

WILLIAMSON, Benjamin George Frederick

Resigned
BlackburnBB2 2QR
Born May 1979
Director
Appointed 13 Sept 2018
Resigned 31 May 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 06 Aug 2018
Resigned 13 Sept 2018

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 06 Aug 2018
Resigned 13 Sept 2018

Persons with significant control

4

1 Active
3 Ceased
4 Station Square, CambridgeCB1 2GE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2025

Mr Fraser Brunel Nicholas Cropper

Ceased
BlackburnBB2 2QR
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Oct 2018
Ceased 31 May 2025

Benjamin George Frederick Williamson

Ceased
BlackburnBB2 2QR
Born May 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2018
Ceased 05 Oct 2018
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2018
Ceased 18 Sept 2018
Fundings
Financials
Latest Activities

Filing History

72

Change Account Reference Date Company Current Shortened
30 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Memorandum Articles
8 July 2025
MAMA
Resolution
8 July 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 July 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
26 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Resolution
3 June 2025
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
2 June 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
27 March 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
27 March 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
23 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
3 October 2023
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
2 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
27 September 2023
SH06Cancellation of Shares
Capital Allotment Shares
25 September 2023
SH01Allotment of Shares
Memorandum Articles
12 September 2023
MAMA
Resolution
12 September 2023
RESOLUTIONSResolutions
Resolution
12 September 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
17 June 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
15 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
4 June 2021
SH03Return of Purchase of Own Shares
Accounts Amended With Accounts Type Group
3 February 2021
AAMDAAMD
Capital Allotment Shares
24 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
20 April 2020
SH03Return of Purchase of Own Shares
Capital Allotment Shares
6 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
13 September 2019
AAAnnual Accounts
Capital Allotment Shares
29 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
7 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
2 November 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
1 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Notification Of A Person With Significant Control
27 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 September 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Resolution
13 September 2018
RESOLUTIONSResolutions
Incorporation Company
6 August 2018
NEWINCIncorporation