About

Registered Number: 02667809
Date of Incorporation: 03/12/1991 (33 years and 4 months ago)
Company Status: Active
Registered Address: Suite 310 Third Floor N E Wing, 1000 Lakeside, Portsmouth, PO6 3EN

 

Wiggle Ltd was founded on 03 December 1991 with its registered office in Portsmouth. There are 4 directors listed for the company in the Companies House registry. We do not know the number of employees at Wiggle Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLEY, Simon John 03 December 1991 31 July 1998 1
Secretary Name Appointed Resigned Total Appointments
BUCKLE, Nicholas James 18 April 2013 21 May 2014 1
DALL, Christine Marie 01 August 1998 23 November 2004 1
DAVID, Giles Matthew Oliver 21 May 2014 12 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
MR01 - N/A 07 January 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 26 September 2019
TM01 - Termination of appointment of director 08 July 2019
AP01 - Appointment of director 03 June 2019
TM01 - Termination of appointment of director 03 June 2019
AP01 - Appointment of director 01 February 2019
TM01 - Termination of appointment of director 01 February 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 04 October 2018
TM01 - Termination of appointment of director 11 May 2018
AP01 - Appointment of director 11 May 2018
CS01 - N/A 04 December 2017
TM01 - Termination of appointment of director 02 November 2017
AP01 - Appointment of director 02 November 2017
AA - Annual Accounts 27 September 2017
MR01 - N/A 30 August 2017
TM01 - Termination of appointment of director 12 May 2017
TM02 - Termination of appointment of secretary 12 May 2017
TM01 - Termination of appointment of director 03 May 2017
AP01 - Appointment of director 06 April 2017
AP01 - Appointment of director 06 March 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 13 October 2016
AA01 - Change of accounting reference date 22 June 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 09 November 2015
AD01 - Change of registered office address 20 July 2015
TM01 - Termination of appointment of director 28 April 2015
AP01 - Appointment of director 21 April 2015
AD01 - Change of registered office address 27 March 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 06 November 2014
TM01 - Termination of appointment of director 21 May 2014
TM02 - Termination of appointment of secretary 21 May 2014
AP03 - Appointment of secretary 21 May 2014
AP01 - Appointment of director 21 May 2014
TM01 - Termination of appointment of director 14 April 2014
AR01 - Annual Return 12 December 2013
AP01 - Appointment of director 30 October 2013
TM01 - Termination of appointment of director 28 October 2013
AA - Annual Accounts 17 July 2013
AP03 - Appointment of secretary 25 April 2013
AP01 - Appointment of director 25 April 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 25 October 2012
TM01 - Termination of appointment of director 24 October 2012
TM01 - Termination of appointment of director 23 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 January 2012
MG01 - Particulars of a mortgage or charge 02 January 2012
AP01 - Appointment of director 28 December 2011
MG01 - Particulars of a mortgage or charge 22 December 2011
MG01 - Particulars of a mortgage or charge 19 December 2011
AP01 - Appointment of director 16 December 2011
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 22 September 2010
TM02 - Termination of appointment of secretary 30 March 2010
TM01 - Termination of appointment of director 30 March 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 02 December 2009
CH01 - Change of particulars for director 25 November 2009
AP01 - Appointment of director 25 November 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 20 November 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
AA - Annual Accounts 26 October 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
RESOLUTIONS - N/A 01 August 2006
RESOLUTIONS - N/A 01 August 2006
395 - Particulars of a mortgage or charge 26 July 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 July 2006
395 - Particulars of a mortgage or charge 18 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2006
287 - Change in situation or address of Registered Office 02 February 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
363a - Annual Return 14 December 2005
288c - Notice of change of directors or secretaries or in their particulars 14 December 2005
AA - Annual Accounts 28 October 2005
363s - Annual Return 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
AA - Annual Accounts 27 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2004
363s - Annual Return 31 December 2003
AA - Annual Accounts 06 June 2003
363s - Annual Return 30 December 2002
287 - Change in situation or address of Registered Office 17 July 2002
RESOLUTIONS - N/A 19 April 2002
AA - Annual Accounts 19 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2002
123 - Notice of increase in nominal capital 19 April 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 16 January 2001
395 - Particulars of a mortgage or charge 06 July 2000
AA - Annual Accounts 12 April 2000
225 - Change of Accounting Reference Date 07 March 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 05 October 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
CERTNM - Change of name certificate 27 May 1999
287 - Change in situation or address of Registered Office 09 April 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 26 October 1998
363s - Annual Return 09 September 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
287 - Change in situation or address of Registered Office 17 August 1998
AA - Annual Accounts 21 July 1997
363s - Annual Return 24 April 1997
363s - Annual Return 07 April 1997
AA - Annual Accounts 10 July 1996
AA - Annual Accounts 26 July 1995
363s - Annual Return 22 June 1995
AA - Annual Accounts 05 May 1994
363s - Annual Return 02 February 1994
363s - Annual Return 16 February 1993
AA - Annual Accounts 16 February 1993
288 - N/A 13 January 1992
287 - Change in situation or address of Registered Office 13 January 1992
NEWINC - New incorporation documents 03 December 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 January 2020 Outstanding

N/A

A registered charge 25 August 2017 Outstanding

N/A

General pledge 20 December 2011 Outstanding

N/A

Debenture 12 December 2011 Outstanding

N/A

Debenture 14 July 2006 Fully Satisfied

N/A

Debenture 14 July 2006 Fully Satisfied

N/A

Mortgage debenture 15 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.