Company Name1 Wickham Road Limited
Company StatusActive
Company Number09052354
CategoryPrivate Limited Company
Incorporation Date22 May 2014(9 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Margaret Catherine Carroll
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2014(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat 1 D
1 Wickham Road
London
SE4 1PF
Director NameMr Peter Jones
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 1 C
1 Wickham Road
London
SE4 1PF
Director NameMiss Harriet Joseph
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2021(6 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleRegional Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 1 Wickham Road
London
SE4 1PF
Director NameMiss Rebecca Louise Holt
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(same day as company formation)
RoleArts Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 B
1 Wickham Road
London
SE4 1PF
Director NameMr Daniel Goulding
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(same day as company formation)
RoleWeb Developer
Country of ResidenceEngland
Correspondence AddressFlat 1 B
1 Wickham Road
London
SE4 1PF
Director NameMiss Carole Cameron
Date of BirthNovember 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed22 May 2014(same day as company formation)
RoleArts Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 1 Wickham Road
London
SE4 1PF
Director NameMr David Kent
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(same day as company formation)
RoleFinancial Software Trainer
Country of ResidenceEngland
Correspondence AddressFlat A 1 Wickham Road
London
SE4 1PF

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Daniel Goulding
25.00%
Ordinary
1 at £1David Kent & Carole Cameron
25.00%
Ordinary
1 at £1Margaret Catherine Carroll
25.00%
Ordinary
1 at £1Peter Jones
25.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

6 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
26 May 2023Accounts for a dormant company made up to 31 May 2022 (6 pages)
7 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
26 May 2022Cessation of David Kent as a person with significant control on 12 August 2021 (1 page)
19 April 2022Termination of appointment of Carole Cameron as a director on 12 August 2021 (1 page)
19 April 2022Termination of appointment of David Kent as a director on 12 August 2021 (1 page)
23 February 2022Accounts for a dormant company made up to 31 May 2021 (6 pages)
7 June 2021Appointment of Miss Harriet Joseph as a director on 19 March 2021 (2 pages)
7 June 2021Termination of appointment of Daniel Goulding as a director on 19 March 2021 (1 page)
7 June 2021Confirmation statement made on 23 May 2021 with updates (4 pages)
17 February 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
27 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
21 February 2020Accounts for a dormant company made up to 31 May 2019 (3 pages)
3 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
5 February 2019Accounts for a dormant company made up to 31 May 2018 (3 pages)
4 February 2019Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 4 February 2019 (1 page)
17 September 2018Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 17 September 2018 (1 page)
24 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
9 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
20 August 2017Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 20 August 2017 (1 page)
20 August 2017Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 20 August 2017 (1 page)
1 June 2017Confirmation statement made on 23 May 2017 with updates (8 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
14 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 4
(8 pages)
14 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 4
(8 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4
(9 pages)
9 June 2015Termination of appointment of Rebecca Louise Holt as a director on 27 May 2015 (1 page)
9 June 2015Termination of appointment of Rebecca Louise Holt as a director on 27 May 2015 (1 page)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4
(9 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 4
(9 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 4
(9 pages)
22 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
22 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
22 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)