Company NameWikaclily Capital Limited
DirectorsAndrew William Ainsworth and Cheryl Li Choo Ainsworth
Company StatusActive
Company Number08440712
CategoryPrivate Limited Company
Incorporation Date12 March 2013(11 years, 1 month ago)

Business Activity

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

Directors

Director NameAndrew William Ainsworth
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSimpson Wreford & Partners Suffolk House
George Street
Croydon
CR0 0YN
Director NameCheryl Li Choo Ainsworth
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSimpson Wreford & Partners Suffolk House
George Street
Croydon
CR0 0YN

Location

Registered AddressSimpson Wreford & Partners Suffolk House
George Street
Croydon
CR0 0YN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

21 March 2017Delivered on: 21 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat 9, 9 canons close reigate surrey and parking space RH2 9RR as the same is registered at hm land registry under title number SY636317.
Outstanding
5 February 2015Delivered on: 6 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 44 cordrey gardens coulsdon surrey title number SGL109000.
Outstanding
17 December 2014Delivered on: 18 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 13 high trees court high trees close caterham surrey title number SY755661.
Outstanding
7 November 2014Delivered on: 8 November 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 57A heathcote drive east grinstead west sussex title no WSX365695.
Outstanding
23 July 2014Delivered on: 24 July 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of fixed mortgage the property known as 33 steep hill croydon surrey, t/no: SGL661963.
Outstanding
12 March 2014Delivered on: 13 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 8 high trees court high trees close caterham surrey t/n SY276699. Notification of addition to or amendment of charge.
Outstanding
10 January 2014Delivered on: 22 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 4 caroline close croydon surrey t/no SGL86997. Notification of addition to or amendment of charge.
Outstanding
23 September 2013Delivered on: 1 October 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 April 2017Delivered on: 7 April 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat b 102B london road east grinstead RH19 1EP as the same is registered at hm land registry under title number WSX346148.
Outstanding
23 September 2013Delivered on: 1 October 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 8 fleetwood close croydon t/no SGL514720. Notification of addition to or amendment of charge.
Outstanding

Filing History

29 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
19 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
15 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
15 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
7 April 2017Registration of charge 084407120010, created on 7 April 2017 (16 pages)
7 April 2017Registration of charge 084407120010, created on 7 April 2017 (16 pages)
5 April 2017Director's details changed for Cheryl Li Choo Ainsworth on 4 April 2017 (2 pages)
5 April 2017Director's details changed for Andrew William Ainsworth on 4 April 2017 (2 pages)
5 April 2017Director's details changed for Cheryl Li Choo Ainsworth on 4 April 2017 (2 pages)
5 April 2017Director's details changed for Andrew William Ainsworth on 4 April 2017 (2 pages)
29 March 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
29 March 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
21 March 2017Registration of charge 084407120009, created on 21 March 2017 (16 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 6
(6 pages)
31 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 6
(6 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 6
(6 pages)
10 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 6
(6 pages)
6 February 2015Registration of charge 084407120008, created on 5 February 2015 (18 pages)
6 February 2015Registration of charge 084407120008, created on 5 February 2015 (18 pages)
6 February 2015Registration of charge 084407120008, created on 5 February 2015 (18 pages)
18 December 2014Registration of charge 084407120007, created on 17 December 2014 (17 pages)
18 December 2014Registration of charge 084407120007, created on 17 December 2014 (17 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 November 2014Registration of charge 084407120006, created on 7 November 2014 (18 pages)
8 November 2014Registration of charge 084407120006, created on 7 November 2014 (18 pages)
8 November 2014Registration of charge 084407120006, created on 7 November 2014 (18 pages)
24 July 2014Registration of charge 084407120005, created on 23 July 2014 (16 pages)
24 July 2014Registration of charge 084407120005, created on 23 July 2014 (16 pages)
25 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 6
(6 pages)
25 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 6
(6 pages)
13 March 2014Registration of charge 084407120004 (16 pages)
13 March 2014Registration of charge 084407120004 (16 pages)
22 January 2014Registration of charge 084407120003 (17 pages)
22 January 2014Registration of charge 084407120003 (17 pages)
1 October 2013Registration of charge 084407120001 (16 pages)
1 October 2013Registration of charge 084407120001 (16 pages)
1 October 2013Registration of charge 084407120002 (17 pages)
1 October 2013Registration of charge 084407120002 (17 pages)
12 March 2013Incorporation (33 pages)
12 March 2013Incorporation (33 pages)