Company NameCricketdrift Limited
DirectorsJohn Ivor Cavill and Matthew James Edwards
Company StatusActive
Company Number06790345
CategoryPrivate Limited Company
Incorporation Date13 January 2009(15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(7 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Matthew James Edwards
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2017(8 years after company formation)
Appointment Duration7 years, 3 months
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed26 August 2009(7 months, 2 weeks after company formation)
Appointment Duration14 years, 8 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Oliver James Wake Jennings
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(2 months, 1 week after company formation)
Appointment Duration2 months, 4 weeks (resigned 25 June 2009)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank
1 Churchill Place
London
E14 5HP
Director NameMr Andrew Matthews
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(2 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 13 February 2015)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNorthwest Wing Bush House
Aldwych
London
WC2B 4EZ
Director NameMr Nigel Wythen Middleton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(2 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameMr David William Bowler
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(4 years after company formation)
Appointment Duration4 years (resigned 24 January 2017)
RoleSolicitor
Country of ResidenceGermany
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2009(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed25 June 2009(5 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 25 January 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Contact

Websitehsbcgroup.com

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

7.5k at £1Biif Bidco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,716,122
Current Liabilities£429,904

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 January 2024 (3 months, 3 weeks ago)
Next Return Due27 January 2025 (8 months, 3 weeks from now)

Filing History

13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
24 November 2020Full accounts made up to 31 December 2019 (72 pages)
14 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
11 July 2019Full accounts made up to 31 December 2018 (67 pages)
15 January 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
17 May 2018Full accounts made up to 31 December 2017 (68 pages)
15 January 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
3 July 2017Full accounts made up to 31 December 2016 (17 pages)
3 July 2017Full accounts made up to 31 December 2016 (59 pages)
26 January 2017Termination of appointment of David William Bowler as a director on 24 January 2017 (1 page)
26 January 2017Appointment of Mr Matthew James Edwards as a director on 24 January 2017 (2 pages)
26 January 2017Termination of appointment of David William Bowler as a director on 24 January 2017 (1 page)
26 January 2017Appointment of Mr Matthew James Edwards as a director on 24 January 2017 (2 pages)
23 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
11 July 2016Full accounts made up to 31 December 2015 (57 pages)
11 July 2016Full accounts made up to 31 December 2015 (57 pages)
26 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
26 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
25 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
25 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
21 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 7,501
(4 pages)
21 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 7,501
(4 pages)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Full accounts made up to 31 December 2014 (55 pages)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Full accounts made up to 31 December 2014 (15 pages)
2 July 2015Full accounts made up to 31 December 2014 (55 pages)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
18 May 2015Director's details changed for Mr David William Bowler on 18 May 2015 (2 pages)
18 May 2015Director's details changed for Mr David William Bowler on 18 May 2015 (2 pages)
7 April 2015Termination of appointment of Andrew Matthews as a director on 13 February 2015 (1 page)
7 April 2015Termination of appointment of Andrew Matthews as a director on 13 February 2015 (1 page)
26 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 7,501
(5 pages)
26 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 7,501
(5 pages)
7 July 2014Full accounts made up to 31 December 2013 (14 pages)
7 July 2014Full accounts made up to 31 December 2013 (14 pages)
5 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 7,501
(5 pages)
5 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 7,501
(5 pages)
16 December 2013Director's details changed for Mr Andrew Matthews on 11 November 2013 (2 pages)
16 December 2013Director's details changed for Mr Andrew Matthews on 11 November 2013 (2 pages)
3 July 2013Full accounts made up to 31 December 2012 (14 pages)
3 July 2013Full accounts made up to 31 December 2012 (14 pages)
7 March 2013Appointment of Mr David William Bowler as a director (2 pages)
7 March 2013Appointment of Mr David William Bowler as a director (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 25 February 2013 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 25 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 25 February 2013 (1 page)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 25 February 2013 (1 page)
31 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
31 January 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
31 January 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
31 January 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
31 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
25 September 2012Full accounts made up to 31 December 2011 (13 pages)
25 September 2012Full accounts made up to 31 December 2011 (13 pages)
4 September 2012Registered office address changed from Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
10 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
14 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
14 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
7 July 2011Full accounts made up to 31 December 2010 (12 pages)
7 July 2011Full accounts made up to 31 December 2010 (12 pages)
22 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
28 September 2010Full accounts made up to 31 December 2009 (12 pages)
28 September 2010Full accounts made up to 31 December 2009 (12 pages)
25 February 2010Director's details changed for Biif Corporate Services Limited on 16 February 2010 (2 pages)
25 February 2010Director's details changed for Biif Corporate Services Limited on 16 February 2010 (2 pages)
19 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
16 February 2010Secretary's details changed for Infrastructure Managers Limited on 16 February 2010 (2 pages)
16 February 2010Secretary's details changed for Infrastructure Managers Limited on 16 February 2010 (2 pages)
6 November 2009Appointment of Infrastructure Managers Limited as a secretary (1 page)
6 November 2009Appointment of Infrastructure Managers Limited as a secretary (1 page)
7 August 2009Appointment terminated director nigel middleton (1 page)
7 August 2009Appointment terminated director nigel middleton (1 page)
21 July 2009Director appointed biif corporate services LIMITED (11 pages)
21 July 2009Director appointed biif corporate services LIMITED (11 pages)
21 July 2009Appointment terminated director oliver jennings (1 page)
21 July 2009Appointment terminated director oliver jennings (1 page)
3 June 2009Director appointed nigel wythen middleton (5 pages)
3 June 2009Director appointed nigel wythen middleton (5 pages)
28 May 2009Director appointed oliver james wake jennings (4 pages)
28 May 2009Appointment terminated director adrian levy (1 page)
28 May 2009Director appointed oliver james wake jennings logged form (4 pages)
28 May 2009Director appointed oliver james wake jennings (4 pages)
28 May 2009Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
28 May 2009Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
28 May 2009Appointment terminated director adrian levy (1 page)
28 May 2009Appointment terminated director david pudge (1 page)
28 May 2009Appointment terminated director david pudge (1 page)
28 May 2009Director appointed oliver james wake jennings logged form (4 pages)
27 May 2009Director appointed andrew matthews (2 pages)
27 May 2009Director appointed andrew matthews (2 pages)
17 April 2009Ad 01/04/09\gbp si 7500@1=7500\gbp ic 1/7501\ (2 pages)
17 April 2009Ad 01/04/09\gbp si 7500@1=7500\gbp ic 1/7501\ (2 pages)
15 April 2009Nc inc already adjusted 27/03/09 (1 page)
15 April 2009Nc inc already adjusted 27/03/09 (1 page)
7 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 April 2009Registered office changed on 07/04/2009 from 10 upper bank street london E14 5JJ (1 page)
7 April 2009Registered office changed on 07/04/2009 from 10 upper bank street london E14 5JJ (1 page)
7 April 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
7 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 April 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
13 January 2009Incorporation (32 pages)
13 January 2009Incorporation (32 pages)