About

Registered Number: 04484982
Date of Incorporation: 12/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 66 Falcon Drive, Patchway, Bristol, BS34 5RB

 

Having been setup in 2002, The Wicked Imp Company Ltd have registered office in Bristol. The companies directors are Wilson, Brendon Thomas, Wilson, Katherine Anne. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Brendon Thomas 12 July 2002 - 1
WILSON, Katherine Anne 12 July 2002 01 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 11 March 2019
AA01 - Change of accounting reference date 19 December 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 16 July 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 15 January 2015
DISS40 - Notice of striking-off action discontinued 13 December 2014
AR01 - Annual Return 11 December 2014
AD01 - Change of registered office address 11 December 2014
AD01 - Change of registered office address 11 December 2014
CH01 - Change of particulars for director 11 December 2014
GAZ1 - First notification of strike-off action in London Gazette 11 November 2014
AA - Annual Accounts 06 January 2014
TM01 - Termination of appointment of director 01 January 2014
TM02 - Termination of appointment of secretary 01 January 2014
AR01 - Annual Return 04 August 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 23 March 2011
AA01 - Change of accounting reference date 21 February 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 14 August 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 22 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2002
NEWINC - New incorporation documents 12 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.