Background WavePink WaveYellow Wave

WICKES GROUP HOLDINGS LIMITED (12219561)

WICKES GROUP HOLDINGS LIMITED (12219561) is an active UK company. incorporated on 21 September 2019. with registered office in Watford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WICKES GROUP HOLDINGS LIMITED has been registered for 6 years. Current directors include GEORGE, Mark Alexander, O'KEEFE, Helen Jane.

Company Number
12219561
Status
active
Type
ltd
Incorporated
21 September 2019
Age
6 years
Address
Vision House, Watford, WD24 4JL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GEORGE, Mark Alexander, O'KEEFE, Helen Jane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WICKES GROUP HOLDINGS LIMITED

WICKES GROUP HOLDINGS LIMITED is an active company incorporated on 21 September 2019 with the registered office located in Watford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WICKES GROUP HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12219561

LTD Company

Age

6 Years

Incorporated 21 September 2019

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 9 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Vision House 19 Colonial Way Watford, WD24 4JL,

Timeline

14 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Oct 19
Owner Exit
Jan 20
Capital Update
Mar 20
Funding Round
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
Mar 21
Owner Exit
Apr 21
Director Left
Jul 22
Director Joined
Jul 22
Loan Secured
Mar 24
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GEORGE, Mark Alexander

Active
19 Colonial Way, WatfordWD24 4JL
Born July 1974
Director
Appointed 29 Jul 2022

O'KEEFE, Helen Jane

Active
19 Colonial Way, WatfordWD24 4JL
Born July 1969
Director
Appointed 23 Mar 2021

TPG MANAGEMENT SERVICES LIMITED

Resigned
Lodge Way, NorthamptonNN5 7UG
Corporate secretary
Appointed 23 Sept 2019
Resigned 23 Mar 2021

WILLIAMS, Alan Richard

Resigned
Lodge Way, NorthamptonNN5 7UG
Born November 1969
Director
Appointed 21 Sept 2019
Resigned 23 Mar 2021

WIRTH, Julie Ann

Resigned
19 Colonial Way, WatfordWD24 4JL
Born April 1965
Director
Appointed 23 Mar 2021
Resigned 29 Jul 2022

TP DIRECTORS LTD

Resigned
Lodge Way, NorthamptonNN5 7UG
Corporate director
Appointed 23 Sept 2019
Resigned 23 Mar 2021

Persons with significant control

3

1 Active
2 Ceased
Colonial Way, WatfordWD24 4JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2021
Lodge Way, NorthamptonNN5 7UG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2019
Ceased 27 Apr 2021
19 Colonial Way, WatfordWD24 4JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2019
Ceased 19 Dec 2019
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 May 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 April 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Capital Allotment Shares
4 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Memorandum Articles
24 April 2020
MAMA
Capital Statement Capital Company With Date Currency Figure
20 March 2020
SH19Statement of Capital
Legacy
20 March 2020
SH20SH20
Legacy
20 March 2020
CAP-SSCAP-SS
Resolution
20 March 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With New Address
17 October 2019
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
10 October 2019
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
10 October 2019
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
10 October 2019
AP02Appointment of Corporate Director
Incorporation Company
21 September 2019
NEWINCIncorporation