Watford
Hertfordshire
WD18 8YG
Director Name | Mr Kumaraguruparan Govindasamy |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 11 January 2024(4 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Building 3 Croxley Park Watford Hertfordshire WD18 8YG |
Director Name | Mr Simon Russell Davidson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 May 2019(same day as company formation) |
Role | Private Equity Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 30 Broadwick Street London W1F 8JB |
Director Name | Mr James Michael Gunton |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2019(same day as company formation) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 30 Broadwick Street London W1F 8JB |
Director Name | Mr Jeremy Stuart Hudson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 3 Croxley Park Watford Hertfordshire WD18 8YG |
Director Name | Mr Rohit Samani |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 3 Croxley Park Watford Hertfordshire WD18 8YG |
Director Name | Mr Umesh Purshottam Parmar |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2020(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 March 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Building 3 Croxley Park Watford Hertfordshire WD18 8YG |
Director Name | Mr Mark David Stott |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2020(11 months after company formation) |
Appointment Duration | 1 year (resigned 16 April 2021) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Building 3 Croxley Park Watford Hertfordshire WD18 8YG |
Director Name | Mr Grayham Edwin James Dibb-Fuller |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2021(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 December 2022) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Building 3 Croxley Park Watford Hertfordshire WD18 8YG |
Director Name | Mr Michael Edward Hall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2023(3 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 3 Croxley Park Watford Hertfordshire WD18 8YG |
Director Name | Mr Nicholas John Pike |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2023(3 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 20 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 3 Croxley Park Watford Hertfordshire WD18 8YG |
Registered Address | Building 3 Croxley Park Watford Hertfordshire WD18 8YG |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (3 weeks, 5 days from now) |
23 May 2019 | Delivered on: 28 May 2019 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
---|
7 February 2024 | Termination of appointment of Nicholas John Pike as a director on 20 December 2023 (1 page) |
---|---|
7 February 2024 | Appointment of Mr Kumaraguruparan Govindasamy as a director on 11 January 2024 (2 pages) |
7 February 2024 | Termination of appointment of Michael Edward Hall as a director on 11 January 2024 (1 page) |
7 February 2024 | Appointment of Mr Damian Sankar Guha as a director on 20 December 2023 (2 pages) |
15 January 2024 | Group of companies' accounts made up to 31 December 2022 (33 pages) |
23 October 2023 | Statement of capital following an allotment of shares on 30 August 2023
|
25 September 2023 | Notification of Vibrant Debtco 2 Limited as a person with significant control on 30 August 2023 (4 pages) |
25 September 2023 | Sub-division of shares on 29 August 2023 (4 pages) |
23 September 2023 | Cessation of Vibrant Debtco Limited as a person with significant control on 30 August 2023 (3 pages) |
22 September 2023 | Statement of capital following an allotment of shares on 31 August 2023
|
15 May 2023 | Confirmation statement made on 13 May 2023 with updates (5 pages) |
19 April 2023 | Statement of capital following an allotment of shares on 31 March 2023
|
31 March 2023 | Termination of appointment of Jeremy Stuart Hudson as a director on 29 March 2023 (1 page) |
29 March 2023 | Termination of appointment of Rohit Samani as a director on 24 March 2023 (1 page) |
29 March 2023 | Termination of appointment of Umesh Purshottam Parmar as a director on 24 March 2023 (1 page) |
29 March 2023 | Appointment of Mr Nicholas John Pike as a director on 24 March 2023 (2 pages) |
29 March 2023 | Appointment of Mr Michael Edward Hall as a director on 24 March 2023 (2 pages) |
17 January 2023 | Statement of capital following an allotment of shares on 9 January 2023
|
3 January 2023 | Termination of appointment of Grayham Edwin James Dibb-Fuller as a director on 20 December 2022 (1 page) |
3 November 2022 | Statement of capital following an allotment of shares on 12 October 2022
|
5 October 2022 | Group of companies' accounts made up to 31 December 2021 (41 pages) |
9 June 2022 | Confirmation statement made on 13 May 2022 with updates (5 pages) |
23 September 2021 | Group of companies' accounts made up to 31 December 2020 (37 pages) |
5 August 2021 | Statement of capital following an allotment of shares on 16 June 2021
|
5 August 2021 | Appointment of Mr Grayham Edwin James Dibb-Fuller as a director on 16 April 2021 (2 pages) |
7 July 2021 | Termination of appointment of Mark David Stott as a director on 16 April 2021 (1 page) |
2 June 2021 | Registered office address changed from Trs Head Office Southbridge Way the Green Southall Middlesex UB2 4AX England to Building 3 Croxley Park Watford Hertfordshire WD18 8YG on 2 June 2021 (1 page) |
2 June 2021 | Change of details for Cricket Debtco Limited as a person with significant control on 26 June 2020 (2 pages) |
2 June 2021 | Change of details for Vibrant Debtco Limited as a person with significant control on 2 June 2021 (2 pages) |
27 May 2021 | Confirmation statement made on 13 May 2021 with updates (5 pages) |
8 April 2021 | Statement of capital following an allotment of shares on 31 March 2021
|
13 January 2021 | Full accounts made up to 31 December 2019 (32 pages) |
20 August 2020 | Statement of capital following an allotment of shares on 20 August 2020
|
29 July 2020 | Statement of capital following an allotment of shares on 17 July 2020
|
1 July 2020 | Statement of capital following an allotment of shares on 29 June 2020
|
26 June 2020 | Company name changed cricket midco LIMITED\certificate issued on 26/06/20
|
27 May 2020 | Confirmation statement made on 13 May 2020 with updates (4 pages) |
4 May 2020 | Statement of capital following an allotment of shares on 27 April 2020
|
14 April 2020 | Appointment of Mr Mark David Stott as a director on 8 April 2020 (2 pages) |
24 January 2020 | Appointment of Mr Umesh Parmar as a director on 16 January 2020 (2 pages) |
24 December 2019 | Statement of capital following an allotment of shares on 25 November 2019
|
24 December 2019 | Statement of capital following an allotment of shares on 26 November 2019
|
5 December 2019 | Termination of appointment of Simon Russell Davidson as a director on 25 November 2019 (1 page) |
5 December 2019 | Registered office address changed from 6th Floor 30 Broadwick Street London W1F 8JB United Kingdom to Trs Head Office Southbridge Way the Green Southall Middlesex UB2 4AX on 5 December 2019 (1 page) |
5 December 2019 | Appointment of Mr Rohit Samani as a director on 25 November 2019 (2 pages) |
5 December 2019 | Appointment of Mr Jeremy Stuart Hudson as a director on 25 November 2019 (2 pages) |
5 December 2019 | Termination of appointment of James Michael Gunton as a director on 25 November 2019 (1 page) |
28 May 2019 | Registration of charge 119951180001, created on 23 May 2019 (63 pages) |
14 May 2019 | Incorporation Statement of capital on 2019-05-14
|
14 May 2019 | Current accounting period shortened from 31 May 2020 to 31 December 2019 (1 page) |