About

Registered Number: 03735117
Date of Incorporation: 17/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: MAROON ACCOUNTS, 18 North Street, Leatherhead, Surrey, KT22 7AW

 

Based in Leatherhead in Surrey, Wicked Vision Ltd was established in 1999, it has a status of "Active". There are 3 directors listed as Bryant, Michael, Welsh, Susan, Williams, Michael John for Wicked Vision Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Michael John 17 March 1999 20 February 2001 1
Secretary Name Appointed Resigned Total Appointments
BRYANT, Michael 01 August 2004 24 September 2010 1
WELSH, Susan 08 May 2001 30 November 2008 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 27 November 2014
AD01 - Change of registered office address 18 November 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 19 April 2012
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 30 June 2011
AD01 - Change of registered office address 10 May 2011
AA - Annual Accounts 13 April 2011
TM02 - Termination of appointment of secretary 18 November 2010
AA01 - Change of accounting reference date 02 June 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
287 - Change in situation or address of Registered Office 17 April 2009
287 - Change in situation or address of Registered Office 16 February 2009
363a - Annual Return 03 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
AA - Annual Accounts 02 November 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 12 October 2005
363a - Annual Return 31 March 2005
288c - Notice of change of directors or secretaries or in their particulars 07 March 2005
288c - Notice of change of directors or secretaries or in their particulars 07 March 2005
AA - Annual Accounts 03 November 2004
287 - Change in situation or address of Registered Office 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 14 April 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
AA - Annual Accounts 03 November 2001
287 - Change in situation or address of Registered Office 16 May 2001
363s - Annual Return 30 April 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 14 March 2000
225 - Change of Accounting Reference Date 20 October 1999
NEWINC - New incorporation documents 17 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.