UKBizDB.co.uk

SECRET WORLD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Secret World Limited. The company was founded 25 years ago and was given the registration number 03658761. The firm's registered office is in HIGHBRIDGE. You can find them at Secret World New Road, East Huntspill, Highbridge, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:SECRET WORLD LIMITED
Company Number:03658761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Secret World New Road, East Huntspill, Highbridge, England, TA9 3PZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Secret World, New Road, East Huntspill, Highbridge, England, TA9 3PZ

Director03 August 2023Active
Secret World, New Road, East Huntspill, Highbridge, England, TA9 3PZ

Director04 May 2023Active
Secret World, New Road, East Huntspill, Highbridge, England, TA9 3PZ

Director04 August 2022Active
Secret World, New Road, East Huntspill, Highbridge, England, TA9 3PZ

Director01 October 2020Active
34 Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NF

Secretary03 November 2014Active
Secret World New Road, East Huntspill, Highbridge, TA9 3PZ

Secretary02 May 2002Active
34, Boulevard, Weston-Super-Mare, BS23 1NF

Secretary02 May 2016Active
2 Jubilee Close, Bridgwater, TA6 4NW

Secretary29 October 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 October 1998Active
Secret World, New Road, East Huntspill, Highbridge, England, TA9 3PZ

Director23 May 2018Active
34 Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NF

Director03 November 2014Active
Secret World, New Road, East Huntspill, Highbridge, England, TA9 3PZ

Director19 December 2019Active
Secret World, New Road, East Huntspill, Highbridge, England, TA9 3PZ

Director19 March 2018Active
8 The Bartons, Yeabridge, South Petherton, TA13 5LW

Director01 July 2000Active
Secret World, New Road, East Huntspill, Highbridge, England, TA9 3PZ

Director04 August 2017Active
Secret World, New Road, East Huntspill, Highbridge, England, TA9 3PZ

Director12 January 2017Active
Secret World, New Road, East Huntspill, Highbridge, England, TA9 3PZ

Director04 August 2017Active
New Road Farm, East Huntspill, Highbridge, TA9 3PZ

Director29 October 1998Active
Secret World New Road, East Huntspill, Highbridge, TA9 3PZ

Director01 December 1998Active
17 New Road, Jersey Marine Village, Neath, SA10 6JR

Director25 August 2005Active
34, Boulevard, Weston-Super-Mare, BS23 1NF

Director02 May 2016Active
34, Boulevard, Weston-Super-Mare, BS23 1NF

Director15 December 2012Active
Secret World, New Road, East Huntspill, Highbridge, England, TA9 3PZ

Director12 January 2017Active
Secret World, New Road, East Huntspill, Highbridge, England, TA9 3PZ

Director12 January 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 October 1998Active

People with Significant Control

Mr Richard Andrew Hockey
Notified on:03 August 2023
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:Secret World, New Road, Highbridge, England, TA9 3PZ
Nature of control:
  • Significant influence or control
Mr Christopher Frank Stenlake
Notified on:04 August 2022
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:Secret World, New Road, Highbridge, England, TA9 3PZ
Nature of control:
  • Voting rights 25 to 50 percent
Dr Dominic Simon Markham Phillips
Notified on:04 August 2022
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Secret World, New Road, Highbridge, England, TA9 3PZ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Roger Neil Anthony Branton
Notified on:19 December 2019
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:England
Address:Secret World, New Road, Highbridge, England, TA9 3PZ
Nature of control:
  • Voting rights 25 to 50 percent
Dr Michelle Barrows
Notified on:10 May 2019
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:Secret World, New Road, Highbridge, England, TA9 3PZ
Nature of control:
  • Voting rights 25 to 50 percent
Ms Lesley Joan Browne
Notified on:19 March 2018
Status:Active
Date of birth:August 1961
Nationality:British,Irish
Country of residence:England
Address:Secret World, New Road, Highbridge, England, TA9 3PZ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Samantha Claire Hannay
Notified on:04 August 2017
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Secret World, New Road, Highbridge, England, TA9 3PZ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Rebecca Anne De La Bedoyere
Notified on:04 August 2017
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:Secret World, New Road, Highbridge, England, TA9 3PZ
Nature of control:
  • Voting rights 25 to 50 percent
Mr David Colin Foulds
Notified on:04 August 2017
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:Secret World, New Road, Highbridge, England, TA9 3PZ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Vanessa Lynne Mason
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:England
Address:Secret World, New Road, Highbridge, England, TA9 3PZ
Nature of control:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Persons with significant control

Notification of a person with significant control.

Download
2023-09-21Accounts

Accounts with accounts type small.

Download
2023-08-13Officers

Appoint person director company with name date.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type small.

Download
2022-08-09Persons with significant control

Notification of a person with significant control.

Download
2022-08-09Persons with significant control

Notification of a person with significant control.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-04-09Officers

Termination director company with name termination date.

Download
2022-04-09Persons with significant control

Cessation of a person with significant control.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type small.

Download
2020-11-17Accounts

Accounts with accounts type small.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-04-14Officers

Change person director company with change date.

Download
2020-04-14Persons with significant control

Cessation of a person with significant control.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2019-12-24Persons with significant control

Change to a person with significant control.

Download
2019-12-24Persons with significant control

Change to a person with significant control.

Download
2019-12-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.