Secret World Limited HIGHBRIDGE


Secret World started in year 1998 as Private Limited Company with registration number 03658761. The Secret World company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Highbridge at Secret World New Road. Postal code: TA9 3PZ.

The firm has 4 directors, namely Richard H., Jacqueline P. and Dominic P. and others. Of them, Christopher S. has been with the company the longest, being appointed on 1 October 2020 and Richard H. has been with the company for the least time - from 3 August 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Secret World Limited Address / Contact

Office Address Secret World New Road
Office Address2 East Huntspill
Town Highbridge
Post code TA9 3PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03658761
Date of Incorporation Thu, 29th Oct 1998
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Richard H.

Position: Director

Appointed: 03 August 2023

Jacqueline P.

Position: Director

Appointed: 04 May 2023

Dominic P.

Position: Director

Appointed: 04 August 2022

Christopher S.

Position: Director

Appointed: 01 October 2020

Roger B.

Position: Director

Appointed: 19 December 2019

Resigned: 02 February 2023

Michelle B.

Position: Director

Appointed: 23 May 2018

Resigned: 14 April 2020

Lesley B.

Position: Director

Appointed: 19 March 2018

Resigned: 08 April 2022

Samantha H.

Position: Director

Appointed: 04 August 2017

Resigned: 24 October 2018

Rebecca D.

Position: Director

Appointed: 04 August 2017

Resigned: 19 March 2018

David F.

Position: Director

Appointed: 12 January 2017

Resigned: 19 March 2018

Keith W.

Position: Director

Appointed: 12 January 2017

Resigned: 20 April 2017

Victoria S.

Position: Director

Appointed: 12 January 2017

Resigned: 04 August 2017

Vanessa M.

Position: Director

Appointed: 02 May 2016

Resigned: 12 January 2017

Vanessa M.

Position: Secretary

Appointed: 02 May 2016

Resigned: 12 January 2017

Glyn B.

Position: Secretary

Appointed: 03 November 2014

Resigned: 02 May 2016

Glyn B.

Position: Director

Appointed: 03 November 2014

Resigned: 02 May 2016

Hazel P.

Position: Director

Appointed: 15 December 2012

Resigned: 24 October 2015

Norma K.

Position: Director

Appointed: 25 August 2005

Resigned: 20 November 2014

Simon K.

Position: Secretary

Appointed: 02 May 2002

Resigned: 31 October 2014

Valerie D.

Position: Director

Appointed: 01 July 2000

Resigned: 10 October 2012

Simon K.

Position: Director

Appointed: 01 December 1998

Resigned: 31 October 2014

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 October 1998

Resigned: 29 October 1998

Deborah M.

Position: Secretary

Appointed: 29 October 1998

Resigned: 01 May 2002

Derek K.

Position: Director

Appointed: 29 October 1998

Resigned: 01 May 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 October 1998

Resigned: 29 October 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 10 names. As we researched, there is Richard H. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Dominic P. This PSC and has 25-50% voting rights. The third one is Christopher S., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Richard H.

Notified on 3 August 2023
Nature of control: significiant influence or control

Dominic P.

Notified on 4 August 2022
Nature of control: 25-50% voting rights

Christopher S.

Notified on 4 August 2022
Nature of control: 25-50% voting rights

Roger B.

Notified on 19 December 2019
Ceased on 2 February 2023
Nature of control: 25-50% voting rights

Lesley B.

Notified on 19 March 2018
Ceased on 7 April 2022
Nature of control: 25-50% voting rights

Michelle B.

Notified on 10 May 2019
Ceased on 14 April 2020
Nature of control: 25-50% voting rights

Samantha H.

Notified on 4 August 2017
Ceased on 24 October 2018
Nature of control: 25-50% voting rights

Rebecca D.

Notified on 4 August 2017
Ceased on 19 March 2018
Nature of control: 25-50% voting rights

David F.

Notified on 4 August 2017
Ceased on 19 March 2018
Nature of control: 25-50% voting rights

Vanessa M.

Notified on 6 April 2016
Ceased on 12 January 2017
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-31
Balance Sheet
Current Assets 9 2765 187 
Debtors  76728 758
Total Inventories3 7599 2764 4202 148
Other
Amounts Owed By Group Undertakings  767 
Amounts Owed To Group Undertakings 14 711  
Creditors9 78214 711  
Merchandise 9 2764 420 
Net Current Assets Liabilities-6 023-5 4355 187 
Number Shares Issued Fully Paid 29 46629 466 
Par Value Share 11 
Profit Loss 58810 622 
Total Assets Less Current Liabilities-6 023-5 4355 18730 906

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 21st, September 2023
Free Download (7 pages)

Company search

Advertisements