Company NameWicked Ventures Limited
DirectorsMichael Ian Lewis and Natasha Karamath
Company StatusActive
Company Number07596111
CategoryPrivate Limited Company
Incorporation Date7 April 2011(13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Ian Lewis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sherenden Park
Golden Green
Tonbridge
Kent
TN11 0LQ
Secretary NameMr Michael Ian Lewis
StatusCurrent
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address8 Sherenden Park
Golden Green
Tonbridge
Kent
TN11 0LQ
Director NameMs Natasha Karamath
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2018(6 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91a Church Lane
Bulphan
Upminster
RM14 3TR
Director NameMr Graeme Andrew Hart
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 1-4 Christina Street
London
EC2A 4PA
Director NameMr Paul Michael McCabe
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(1 month, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 15 20 Churchill Square
Kings Hill
West Malling
Kent
ME19 4YU

Location

Registered Address91a Church Lane
Bulphan
Upminster
RM14 3TR
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardOrsett
Built Up AreaBulphan
Address MatchesOver 30 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 CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 April 2024 (2 weeks, 4 days ago)
Next Return Due21 April 2025 (12 months from now)

Filing History

29 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
14 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
12 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 April 2018Notification of Natasha Karamath as a person with significant control on 1 March 2018 (2 pages)
16 April 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
16 April 2018Change of details for Mr Michael Ian Lewis as a person with significant control on 1 March 2018 (2 pages)
19 March 2018Appointment of Ms Natasha Karamath as a director on 6 March 2018 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
3 October 2017Registered office address changed from 8 Sherenden Park Golden Green Tonbridge Kent TN11 0LQ to 91a Church Lane Bulphan Upminster RM14 3TR on 3 October 2017 (1 page)
3 October 2017Registered office address changed from 8 Sherenden Park Golden Green Tonbridge Kent TN11 0LQ to 91a Church Lane Bulphan Upminster RM14 3TR on 3 October 2017 (1 page)
12 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
3 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,500
(4 pages)
3 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,500
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 1,500
(4 pages)
25 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 1,500
(4 pages)
25 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 1,500
(4 pages)
2 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,500
(4 pages)
25 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,500
(4 pages)
25 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,500
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
22 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
22 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
16 March 2012Termination of appointment of Graeme Hart as a director (1 page)
16 March 2012Termination of appointment of Graeme Hart as a director (1 page)
12 December 2011Registered office address changed from C/O First Class Accounting Limited Suite 15 20 Churchill Square Kings Hill West Malling Kent ME19 4YU United Kingdom on 12 December 2011 (1 page)
12 December 2011Registered office address changed from C/O First Class Accounting Limited Suite 15 20 Churchill Square Kings Hill West Malling Kent ME19 4YU United Kingdom on 12 December 2011 (1 page)
29 November 2011Termination of appointment of Paul Mccabe as a director (1 page)
29 November 2011Termination of appointment of Paul Mccabe as a director (1 page)
12 July 2011Registered office address changed from 8 Sherenden Park Golden Green Tonbridge Kent TN11 0LQ United Kingdom on 12 July 2011 (1 page)
12 July 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
12 July 2011Registered office address changed from 8 Sherenden Park Golden Green Tonbridge Kent TN11 0LQ United Kingdom on 12 July 2011 (1 page)
12 July 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
10 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 June 2011Appointment of Paul Michael Mccabe as a director (3 pages)
10 June 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 1,500
(4 pages)
10 June 2011Appointment of Paul Michael Mccabe as a director (3 pages)
10 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 June 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 1,500
(4 pages)
26 April 2011Statement by directors (1 page)
26 April 2011Statement by directors (1 page)
26 April 2011Statement of capital on 26 April 2011
  • GBP 1,000
(4 pages)
26 April 2011Solvency statement dated 08/04/11 (1 page)
26 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 April 2011Solvency statement dated 08/04/11 (1 page)
26 April 2011Statement of capital on 26 April 2011
  • GBP 1,000
(4 pages)
7 April 2011Incorporation (24 pages)
7 April 2011Incorporation (24 pages)