UKBizDB.co.uk

WRICKLEMARSH LIMITED

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

This company is commonly known as Wricklemarsh Limited. The company was founded 12 years ago and was given the registration number 07736111. The firm's registered office is in HARROW. You can find them at C/o Saashiv & Co. Pentax House South Hill Avenue, South Harrow, Harrow, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:WRICKLEMARSH LIMITED
Company Number:07736111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:C/o Saashiv & Co. Pentax House South Hill Avenue, South Harrow, Harrow, England, HA2 0DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
262, Battersea Park Road, London, England, SW11 3BP

Director10 January 2022Active
262, Battersea Park Road, London, England, SW11 3BP

Director10 January 2022Active
262, Battersea Park Road, London, England, SW11 3BP

Director29 September 2017Active
262, Battersea Park Road, London, United Kingdom, SW11 3BP

Director10 August 2011Active
262, Battersea Park Road, London, United Kingdom, SW11 3BP

Director10 August 2011Active
262, Battersea Park Road, London, England, SW11 3BP

Director29 September 2017Active
262, Battersea Park Road, London, England, SW11 3BP

Director29 September 2017Active
262, Battersea Park Road, London, England, SW11 3BP

Director29 September 2017Active

People with Significant Control

Soma Uk Pharma Limited
Notified on:10 January 2022
Status:Active
Country of residence:England
Address:17, Idlecombe Road, London, England, SW17 9TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Medipro Pharma Ltd
Notified on:01 October 2017
Status:Active
Country of residence:England
Address:61, Arundel Drive, Harrow, England, HA2 8PN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Bamo Fahme Raheem
Notified on:10 August 2016
Status:Active
Date of birth:November 1985
Nationality:British
Address:262, Battersea Park Road, London, SW11 3BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type micro entity.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Accounts

Change account reference date company previous extended.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-14Mortgage

Mortgage satisfy charge full.

Download
2022-01-14Mortgage

Mortgage satisfy charge full.

Download
2022-01-11Persons with significant control

Notification of a person with significant control.

Download
2022-01-11Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-11Address

Change registered office address company with date old address new address.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-09Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.