Background WavePink WaveYellow Wave

WICKHAM MICRO LIMITED (13494144)

WICKHAM MICRO LIMITED (13494144) is an active UK company. incorporated on 5 July 2021. with registered office in Gosport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. WICKHAM MICRO LIMITED has been registered for 4 years. Current directors include GRAHAM, Nicholas David, HAMMOND, Mark Alan.

Company Number
13494144
Status
active
Type
ltd
Incorporated
5 July 2021
Age
4 years
Address
Hoeford Point, Gosport, PO13 0AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GRAHAM, Nicholas David, HAMMOND, Mark Alan
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WICKHAM MICRO LIMITED

WICKHAM MICRO LIMITED is an active company incorporated on 5 July 2021 with the registered office located in Gosport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. WICKHAM MICRO LIMITED was registered 4 years ago.(SIC: 74909)

Status

active

Active since 4 years ago

Company No

13494144

LTD Company

Age

4 Years

Incorporated 5 July 2021

Size

N/A

Accounts

ARD: 29/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 January 2026 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Hoeford Point Barwell Lane Gosport, PO13 0AU,

Previous Addresses

Warwick House 25-27 Buckingham Palace Road London SW1W 0PP England
From: 5 July 2021To: 13 September 2021
Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jul 21
Owner Exit
Aug 21
Funding Round
Sept 21
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Loan Secured
Apr 24
Loan Secured
Dec 24
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GRAHAM, Nicholas David

Active
Barwell Lane, GosportPO13 0AU
Born June 1984
Director
Appointed 20 Jan 2023

HAMMOND, Mark Alan

Active
Barwell Lane, GosportPO13 0AU
Born June 1974
Director
Appointed 20 Jan 2023

GREWAR, Jane Margaret, Dr

Resigned
Barwell Lane, GosportPO13 0AU
Born May 1979
Director
Appointed 05 Jul 2021
Resigned 20 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
Grosvenor Gardens, LondonSW1W 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2021
25-27 Buckingham Palace Road, LondonSW1W 0PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2021
Ceased 27 Jul 2021
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2026
AAAnnual Accounts
Legacy
10 January 2026
PARENT_ACCPARENT_ACC
Legacy
10 January 2026
GUARANTEE2GUARANTEE2
Legacy
10 January 2026
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
29 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2025
AAAnnual Accounts
Legacy
14 January 2025
PARENT_ACCPARENT_ACC
Legacy
30 December 2024
AGREEMENT2AGREEMENT2
Legacy
30 December 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
30 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
4 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2023
PSC05Notification that PSC Information has been Withdrawn
Second Filing Capital Allotment Shares
27 May 2023
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Capital Allotment Shares
9 September 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
12 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
5 July 2021
NEWINCIncorporation