Company NameDenham Cricket Club Limited
Company StatusActive
Company Number08357382
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 January 2013(11 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Christopher Lupton
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2019(6 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address170 North Orbital Road
Denham
Uxbridge
UB9 5HA
Director NameMr Rasikh Butt
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RolePrivate Hire Operator
Country of ResidenceEngland
Correspondence Address170 North Orbital Road
Denham
Uxbridge
UB9 5HA
Director NameMr Kennedy Newbert
Date of BirthSeptember 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(8 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleInventory Controller
Country of ResidenceEngland
Correspondence Address170 North Orbital Road
Denham
Uxbridge
UB9 5HA
Director NameMr Vipin Goyal
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleSenior Manager, Independent Testing And Validation
Country of ResidenceEngland
Correspondence Address59 Summer Drive
West Drayton
UB7 9GD
Director NamePhilip Andrew Dickson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(same day as company formation)
RoleH M Forces
Country of ResidenceEngland
Correspondence Address74 Lower Road
Higher Denham
Uxbridge
Middlesex
UB9 5EB
Director NameJack Adam Charles Grover
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address74 Lower Road
Higher Denham
Uxbridge
Middlesex
UB9 5EB
Director NameMr James William Nicholas
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address74 Lower Road
Higher Denham
Uxbridge
Middlesex
UB9 5EB
Director NameMr Gareth Vaughan Rees
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address74 Lower Road
Higher Denham
Uxbridge
Middlesex
UB9 5EB
Director NamePeter Louis John Schembri
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Lower Road
Higher Denham
Uxbridge
Middlesex
UB9 5EB
Secretary NamePhilip Andrew Dickson
StatusResigned
Appointed11 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address74 Lower Road
Higher Denham
Uxbridge
Middlesex
UB9 5EB
Director NameMr Inderjeet Singh Gahunia
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed29 October 2019(6 years, 9 months after company formation)
Appointment Duration2 years (resigned 26 November 2021)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address170 North Orbital Road
Denham
Uxbridge
UB9 5HA
Director NameMr William Nicholas
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2020(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 10 April 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address74 Lower Road
Denham
Uxbridge
UB9 5EB
Director NameMr Stuart Payne
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2020(7 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 November 2021)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address170 North Orbital Road
Denham
Uxbridge
UB9 5HA
Director NameMr Danny Dawson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2020(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 June 2022)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address170 North Orbital Road
Denham
Uxbridge
UB9 5HA

Contact

Telephone01895 834433
Telephone regionUxbridge

Location

Registered Address170 North Orbital Road
Denham
Uxbridge
UB9 5HA
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaDenham Green

Financials

Year2014
Net Worth£112,380
Cash£20,812
Current Liabilities£200

Accounts

Latest Accounts31 October 2023 (5 months ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Filing History

7 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
28 January 2023Micro company accounts made up to 31 October 2022 (3 pages)
8 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
14 August 2022Director's details changed for Mr Vipin Goyal on 14 August 2022 (2 pages)
11 July 2022Appointment of Mr Vipin Goyal as a director on 30 June 2022 (2 pages)
26 June 2022Termination of appointment of Danny Dawson as a director on 23 June 2022 (1 page)
9 January 2022Micro company accounts made up to 31 October 2021 (3 pages)
9 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
4 December 2021Appointment of Mr Kennedy Newbert as a director on 26 November 2021 (2 pages)
4 December 2021Termination of appointment of Inderjeet Singh Gahunia as a director on 26 November 2021 (1 page)
4 December 2021Termination of appointment of Stuart Payne as a director on 26 November 2021 (1 page)
26 April 2021Registered office address changed from 74 Lower Road Higher Denham Uxbridge Middlesex UB9 5EB to 170 North Orbital Road Denham Uxbridge UB9 5HA on 26 April 2021 (1 page)
23 April 2021Appointment of Mr Rasikh Butt as a director on 10 April 2021 (2 pages)
23 April 2021Termination of appointment of William Nicholas as a director on 10 April 2021 (1 page)
18 April 2021Termination of appointment of Peter Louis John Schembri as a director on 7 April 2021 (1 page)
3 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
3 January 2021Micro company accounts made up to 31 October 2020 (3 pages)
6 September 2020Appointment of Mr Danny Dawson as a director on 27 August 2020 (2 pages)
23 August 2020Appointment of Mr Stuart Payne as a director on 18 August 2020 (2 pages)
19 August 2020Appointment of Mr William Nicholas as a director on 10 April 2020 (2 pages)
12 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
12 January 2020Micro company accounts made up to 31 October 2019 (2 pages)
30 October 2019Termination of appointment of Philip Andrew Dickson as a director on 29 October 2019 (1 page)
30 October 2019Termination of appointment of William Nicholas as a director on 29 October 2019 (1 page)
30 October 2019Appointment of Mr Christopher Lupton as a director on 29 October 2019 (2 pages)
30 October 2019Termination of appointment of James William Nicholas as a director on 29 October 2019 (1 page)
30 October 2019Appointment of Mr Inderjeet Singh Gahunia as a director on 29 October 2019 (2 pages)
30 October 2019Termination of appointment of Philip Andrew Dickson as a secretary on 29 October 2019 (1 page)
30 October 2019Termination of appointment of Jack Adam Charles Grover as a director on 29 October 2019 (1 page)
30 October 2019Termination of appointment of Gareth Vaughan Rees as a director on 29 October 2019 (1 page)
4 April 2019Micro company accounts made up to 31 October 2018 (2 pages)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
13 July 2018Micro company accounts made up to 31 October 2017 (8 pages)
24 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
7 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
7 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
23 January 2017Confirmation statement made on 11 January 2017 with updates (4 pages)
23 January 2017Confirmation statement made on 11 January 2017 with updates (4 pages)
12 May 2016Micro company accounts made up to 31 October 2015 (3 pages)
12 May 2016Micro company accounts made up to 31 October 2015 (3 pages)
6 February 2016Annual return made up to 11 January 2016 no member list (5 pages)
6 February 2016Annual return made up to 11 January 2016 no member list (5 pages)
1 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
1 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
6 February 2015Annual return made up to 11 January 2015 no member list (5 pages)
6 February 2015Annual return made up to 11 January 2015 no member list (5 pages)
15 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
15 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
16 January 2014Annual return made up to 11 January 2014 no member list (5 pages)
16 January 2014Annual return made up to 11 January 2014 no member list (5 pages)
21 February 2013Current accounting period shortened from 31 January 2014 to 31 October 2013 (3 pages)
21 February 2013Current accounting period shortened from 31 January 2014 to 31 October 2013 (3 pages)
11 January 2013Incorporation (61 pages)
11 January 2013Incorporation (61 pages)