Company NameSickleplus
Company StatusActive
Company Number06912280
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 May 2009(14 years, 11 months ago)
Previous NameSickleplus Ltd.

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMiss Samantha Andrea Williams
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 - 28 Barkston Gardens Barkston Gardens
London
SW5 0EN
Director NameMrs Natalie Simone Williams
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2009(2 months, 1 week after company formation)
Appointment Duration14 years, 9 months
RoleMedia Director And Secretary
Country of ResidenceEngland
Correspondence AddressFlat 2 - 28 Barkston Gardens Barkston Gardens
London
SW5 0EN
Secretary NameMr Jerome Harvey Agyei
StatusCurrent
Appointed23 June 2016(7 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressFlat 2 - 28 Barkston Gardens Barkston Gardens
London
SW5 0EN
Director NameMr Collin Brown
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2019(10 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFlat 2 - 28 Barkston Gardens Barkston Gardens
London
SW5 0EN
Director NameOsei Tutu Asafu-Adjaye
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(same day as company formation)
RoleChartered Architect
Correspondence Address25 Pulteney Close
Isleworth
London
Greater London
TW7 6PX
Secretary NameMakuma Tshibuyi
NationalityBritish
StatusResigned
Appointed21 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address66 Maryion Rd.
Ilford
Essex
Ig 3xn
Director NameMiss Nikita Avalon Franks-Williams
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(3 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 10 May 2016)
RoleMedia
Country of ResidenceEngland
Correspondence Address2 Huxley Close Huxley Close
Northolt
London
UB5 5UA
Director NameMr Jerome Harvey Agyei
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2016(6 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 June 2016)
RoleStock Controller
Country of ResidenceEngland
Correspondence Address2 Huxley Close Huxley Close
Northolt
Middlesex
UB5 5UA
Secretary NameMiss Nikita Avalon Franks-Williams
NationalityBritish
StatusResigned
Appointed10 May 2016(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Miles Buildings Penfold Place Penfold Place
London
NW1 6RG

Location

Registered AddressFlat 2 - 28 Barkston Gardens Barkston Gardens
London
SW5 0EN
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London

Financials

Year2012
Net Worth-£1,300
Cash£600

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Filing History

20 September 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
4 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
31 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
12 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
25 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
3 April 2021Registered office address changed from 39 Miles Buildings Penfold Place Penfold Place London NW1 6RG England to Flat 2 - 28 Barkston Gardens Barkston Gardens London SW5 0EN on 3 April 2021 (1 page)
12 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
20 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
31 December 2019Appointment of Mr Collin Brown as a director on 30 December 2019 (2 pages)
12 September 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
7 February 2019Termination of appointment of Nikita Avalon Franks-Williams as a secretary on 1 June 2018 (1 page)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
3 December 2018Registered office address changed from , Flat 18 N Block Peabody Estate Dalgarno Gardens, London, W10 5JT, England to 39 Miles Buildings Penfold Place Penfold Place London NW1 6RG on 3 December 2018 (1 page)
6 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
1 August 2018Director's details changed for Miss Samantha Andrea Williams on 30 July 2018 (2 pages)
14 May 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
20 April 2018Registered office address changed from , 39 Miles Building Penfold Place Penfold Place, London, NW1 6RG, England to 39 Miles Buildings Penfold Place Penfold Place London NW1 6RG on 20 April 2018 (1 page)
4 September 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
19 June 2017Company name changed sickleplus LTD.\certificate issued on 19/06/17
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
19 June 2017Company name changed sickleplus LTD.\certificate issued on 19/06/17
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
1 October 2016Registered office address changed from 2 Huxley Close Huxley Close Northolt London UB5 5UA to 39 Miles Building Penfold Place Penfold Place London NW1 6RG on 1 October 2016 (1 page)
1 October 2016Registered office address changed from , 2 Huxley Close Huxley Close, Northolt, London, UB5 5UA to 39 Miles Buildings Penfold Place Penfold Place London NW1 6RG on 1 October 2016 (1 page)
17 August 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
17 August 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
23 June 2016Termination of appointment of Jerome Harvey Agyei as a director on 23 June 2016 (1 page)
23 June 2016Appointment of Mr Jerome Harvey Agyei as a secretary on 23 June 2016 (2 pages)
23 June 2016Appointment of Mr Jerome Harvey Agyei as a secretary on 23 June 2016 (2 pages)
23 June 2016Termination of appointment of Jerome Harvey Agyei as a director on 23 June 2016 (1 page)
22 June 2016Director's details changed for Ms Savannah Williams on 20 June 2016 (3 pages)
22 June 2016Director's details changed for Ms Savannah Williams on 20 June 2016 (3 pages)
7 June 2016Total exemption full accounts made up to 30 April 2016 (11 pages)
7 June 2016Total exemption full accounts made up to 30 April 2016 (11 pages)
17 May 2016Previous accounting period shortened from 31 May 2016 to 30 April 2016 (1 page)
17 May 2016Previous accounting period shortened from 31 May 2016 to 30 April 2016 (1 page)
10 May 2016Appointment of Mr Jerome Harvey Agyei as a director on 10 May 2016 (2 pages)
10 May 2016Termination of appointment of Nikita Avalon Franks-Williams as a director on 10 May 2016 (1 page)
10 May 2016Director's details changed for Mr Jerome Harvey Agyei on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Mr Jerome Harvey Agyei on 10 May 2016 (2 pages)
10 May 2016Appointment of Miss Nikita Avolan Avolan Franks-Williams as a secretary on 10 May 2016 (2 pages)
10 May 2016Termination of appointment of Nikita Avalon Franks-Williams as a director on 10 May 2016 (1 page)
10 May 2016Appointment of Miss Nikita Avolan Avolan Franks-Williams as a secretary on 10 May 2016 (2 pages)
10 May 2016Appointment of Mr Jerome Harvey Agyei as a director on 10 May 2016 (2 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 November 2015Registered office address changed from 924 Great Cambridge Road Enfield Great Cambridge Road Enfield Middlesex EN1 4JS to 2 Huxley Close Huxley Close Northolt London UB5 5UA on 19 November 2015 (2 pages)
19 November 2015Registered office address changed from , 924 Great Cambridge Road Enfield Great Cambridge Road, Enfield, Middlesex, EN1 4JS to 39 Miles Buildings Penfold Place Penfold Place London NW1 6RG on 19 November 2015 (2 pages)
28 September 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 August 2015Compulsory strike-off action has been discontinued (1 page)
25 August 2015Director's details changed for Mrs Natalie Simone Begg on 1 September 2012 (2 pages)
25 August 2015Compulsory strike-off action has been discontinued (1 page)
25 August 2015Annual return made up to 4 August 2015 no member list (3 pages)
25 August 2015Director's details changed for Mrs Natalie Simone Begg on 1 September 2012 (2 pages)
25 August 2015Annual return made up to 4 August 2015 no member list (3 pages)
25 August 2015Annual return made up to 4 August 2015 no member list (3 pages)
25 August 2015Director's details changed for Mrs Natalie Simone Begg on 1 September 2012 (2 pages)
24 August 2015Director's details changed for Ms Savannah Williams on 1 September 2014 (2 pages)
24 August 2015Director's details changed for Ms Savannah Williams on 1 September 2014 (2 pages)
24 August 2015Director's details changed for Ms Savannah Williams on 1 September 2014 (2 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
24 April 2015Director's details changed for Miss Nikita Avalon Franks-Williams on 14 March 2015 (2 pages)
24 April 2015Registered office address changed from , 271 Crow Lane, Romford, Essex, RM7 0HA to 39 Miles Buildings Penfold Place Penfold Place London NW1 6RG on 24 April 2015 (1 page)
24 April 2015Registered office address changed from 271 Crow Lane Romford Essex RM7 0HA to 924 Great Cambridge Road Enfield Great Cambridge Road Enfield Middlesex EN1 4JS on 24 April 2015 (1 page)
24 April 2015Director's details changed for Miss Nikita Avalon Franks-Williams on 14 March 2015 (2 pages)
12 November 2014Annual return made up to 4 August 2014 no member list (4 pages)
12 November 2014Annual return made up to 4 August 2014 no member list (4 pages)
12 November 2014Annual return made up to 4 August 2014 no member list (4 pages)
18 July 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 July 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 March 2014Annual return made up to 4 August 2013 no member list (4 pages)
24 March 2014Annual return made up to 4 August 2013 no member list (4 pages)
24 March 2014Annual return made up to 4 August 2013 no member list (4 pages)
17 March 2014Director's details changed for Miss Nikita Avalon Franks-Williams on 31 May 2013 (4 pages)
17 March 2014Director's details changed for Mrs Natalie Simone Begg on 31 May 2013 (3 pages)
17 March 2014Director's details changed for Mrs Natalie Simone Begg on 31 May 2013 (3 pages)
17 March 2014Director's details changed for Miss Nikita Avalon Franks-Williams on 31 May 2013 (4 pages)
17 March 2014Director's details changed for Ms Savannah Williams on 31 May 2013 (2 pages)
17 March 2014Registered office address changed from 156 Burrow Rd. Chigwell Essex IG7 4NH on 17 March 2014 (3 pages)
17 March 2014Director's details changed for Ms Savannah Williams on 31 May 2013 (2 pages)
17 March 2014Registered office address changed from , 156 Burrow Rd., Chigwell, Essex, IG7 4NH on 17 March 2014 (3 pages)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (1 page)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (1 page)
6 September 2012Accounts for a dormant company made up to 31 May 2010 (3 pages)
6 September 2012Accounts for a dormant company made up to 31 May 2010 (3 pages)
5 September 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
5 September 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
10 August 2012Appointment of Miss Nikita Avalon Franks-Williams as a director (2 pages)
10 August 2012Appointment of Miss Nikita Avalon Franks-Williams as a director (2 pages)
5 August 2012Annual return made up to 4 August 2012 no member list (3 pages)
5 August 2012Annual return made up to 4 August 2012 no member list (3 pages)
5 August 2012Annual return made up to 18 August 2011 no member list (3 pages)
5 August 2012Annual return made up to 4 August 2012 no member list (3 pages)
5 August 2012Annual return made up to 18 August 2011 no member list (3 pages)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
10 June 2011Compulsory strike-off action has been suspended (1 page)
10 June 2011Compulsory strike-off action has been suspended (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
19 August 2010Annual return made up to 18 August 2010 no member list (3 pages)
19 August 2010Annual return made up to 18 August 2010 no member list (3 pages)
18 August 2010Director's details changed for Natalie Simone Begg on 18 August 2010 (2 pages)
18 August 2010Director's details changed for Savannah Williams on 18 August 2010 (2 pages)
18 August 2010Director's details changed for Natalie Simone Begg on 18 August 2010 (2 pages)
18 August 2010Director's details changed for Savannah Williams on 18 August 2010 (2 pages)
28 July 2009Appointment terminated secretary makuma tshibuyi (1 page)
28 July 2009Director appointed natalie simone begg (1 page)
28 July 2009Appointment terminated secretary makuma tshibuyi (1 page)
28 July 2009Director appointed natalie simone begg (1 page)
20 July 2009Appointment terminated director osei tutu asafu-adjaye (1 page)
20 July 2009Appointment terminated director osei tutu asafu-adjaye (1 page)
21 May 2009Incorporation (38 pages)
21 May 2009Incorporation (38 pages)