Wickology Limited HOLYWOOD


Founded in 2016, Wickology, classified under reg no. NI639662 is an active company. Currently registered at 23a Clanbrassil Road BT18 0AR, Holywood the company has been in the business for 8 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

The firm has 2 directors, namely Graeme F., Maria F.. Of them, Graeme F., Maria F. have been with the company the longest, being appointed on 18 July 2016. As of 29 May 2024, there were 2 ex directors - James F., Lauren F. and others listed below. There were no ex secretaries.

Wickology Limited Address / Contact

Office Address 23a Clanbrassil Road
Town Holywood
Post code BT18 0AR
Country of origin United Kingdom

Company Information / Profile

Registration Number NI639662
Date of Incorporation Mon, 18th Jul 2016
Industry Retail sale via mail order houses or via Internet
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Graeme F.

Position: Director

Appointed: 18 July 2016

Maria F.

Position: Director

Appointed: 18 July 2016

James F.

Position: Director

Appointed: 18 July 2016

Resigned: 15 February 2018

Lauren F.

Position: Director

Appointed: 18 July 2016

Resigned: 15 February 2018

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As we established, there is Graeme F. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Maria F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is James F., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Graeme F.

Notified on 18 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Maria F.

Notified on 18 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James F.

Notified on 18 July 2016
Ceased on 15 February 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Lauren F.

Notified on 18 July 2016
Ceased on 15 February 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand556 46664 37758 392878 196588 532
Current Assets1 141 683579 417441 0151 200 9391 081 531
Debtors47 31958 86616 42123 87411 209
Net Assets Liabilities731 838359 892400 921442 932575 610
Other Debtors47 31958 86610 50214 3724 607
Property Plant Equipment3 295344 566440 785450 798472 776
Total Inventories537 898456 174366 202298 869481 790
Other
Accumulated Depreciation Impairment Property Plant Equipment8258 13745 12091 146151 981
Average Number Employees During Period  141315
Bank Borrowings Overdrafts 240 000227 196214 753201 396
Corporation Tax Payable33 2728 791 19 59738 783
Creditors412 484240 000227 196214 753201 396
Fixed Assets3 298344 569440 788450 801472 779
Increase From Depreciation Charge For Year Property Plant Equipment8257 31236 98346 02760 835
Investments Fixed Assets33333
Investments In Group Undertakings Participating Interests  333
Net Current Assets Liabilities729 199258 856202 418226 578330 540
Number Shares Issued Fully Paid400200   
Other Creditors11 953160 101141 721159 884214 110
Other Taxation Social Security Payable186 09127 6225 716109 85130 745
Par Value Share11   
Property Plant Equipment Gross Cost4 120352 703485 905541 944624 757
Provisions For Liabilities Balance Sheet Subtotal6593 53315 08919 69426 313
Total Additions Including From Business Combinations Property Plant Equipment4 120348 583133 20256 04082 813
Total Assets Less Current Liabilities732 497603 425643 206677 379803 319
Trade Creditors Trade Payables181 168124 04791 160682 082467 168
Trade Debtors Trade Receivables  5 9199 5026 602

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 17th July 2023
filed on: 18th, July 2023
Free Download (3 pages)

Company search

Advertisements