Wickedly Wonderful Limited CHICHESTER


Wickedly Wonderful started in year 2003 as Private Limited Company with registration number 04982714. The Wickedly Wonderful company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Chichester at Demar House 14 Church Road. Postal code: PO20 8PS.

The company has one director. Catherine S., appointed on 6 December 2019. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the PO20 8HH postal code. The company is dealing with transport and has been registered as such. Its registration number is PK1109916 . It is located at 40 Marine Drive West, West Wittering, Chichester with a total of 2 cars.

Wickedly Wonderful Limited Address / Contact

Office Address Demar House 14 Church Road
Office Address2 East Wittering
Town Chichester
Post code PO20 8PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04982714
Date of Incorporation Tue, 2nd Dec 2003
Industry Other amusement and recreation activities n.e.c.
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Catherine S.

Position: Director

Appointed: 06 December 2019

Edward A.

Position: Secretary

Appointed: 24 June 2005

Resigned: 22 October 2012

Catherine S.

Position: Director

Appointed: 02 December 2003

Resigned: 06 December 2019

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 December 2003

Resigned: 02 December 2003

Edward A.

Position: Director

Appointed: 02 December 2003

Resigned: 24 June 2005

Catherine S.

Position: Secretary

Appointed: 02 December 2003

Resigned: 29 October 2005

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 02 December 2003

Resigned: 02 December 2003

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Catherine S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Catherine S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Catherine S.

Notified on 6 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Catherine S.

Notified on 1 July 2016
Ceased on 6 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-09-30
Net Worth50 48674 344        
Balance Sheet
Cash Bank On Hand   60 35112 39724 97741 85810 68017 6441 000
Current Assets24 18823 83719 05464 64628 39740 97758 02427 52734 32242 570
Debtors10 42323 0518 1464 29516 00016 00016 16616 84716 67841 570
Net Assets Liabilities   49 15750 48041 00645 68418 174-21 95881
Other Debtors   4 29516 00016 00016 16616 84716 67841 570
Property Plant Equipment   62 05855 33945 12635 58531 95125 59925 636
Cash Bank In Hand13 76578610 90860 351      
Net Assets Liabilities Including Pension Asset Liability50 48674 34451 32149 157      
Tangible Fixed Assets44 60858 83077 99962 058      
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve50 48474 34251 31949 155      
Shareholder Funds50 48674 344        
Other
Accumulated Depreciation Impairment Property Plant Equipment   78 87493 730105 868115 409123 543130 549118 262
Additions Other Than Through Business Combinations Property Plant Equipment    8 1371 925  65411 750
Average Number Employees During Period   1010101012912
Bank Borrowings        50 00035 985
Bank Overdrafts         12 423
Creditors   77 54733 25645 09747 92541 30431 87932 140
Increase From Depreciation Charge For Year Property Plant Equipment    14 85612 1389 541 7 0066 135
Net Current Assets Liabilities5 87815 514-26 678-12 901-4 859-4 12010 099-13 7772 44310 430
Other Creditors   54 56725 98832 12731 77330 33424 3883 163
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         18 422
Other Disposals Property Plant Equipment         24 000
Property Plant Equipment Gross Cost   140 932149 069150 994150 994155 494156 148143 898
Taxation Social Security Payable   8 8906 95212 68413 3588 7165 22814 925
Total Assets Less Current Liabilities50 48674 344     18 17428 04236 066
Trade Creditors Trade Payables   14 0903162862 7942 2542 2631 629
Capital Employed 74 34451 32149 157      
Creditors Due Within One Year18 3108 32345 73277 547      
Number Shares Allotted 222      
Par Value Share 111      
Fixed Assets44 60858 830        
Share Capital Allotted Called Up Paid2222      
Tangible Fixed Assets Additions 23 79547 803939      
Tangible Fixed Assets Cost Or Valuation68 39592 190139 993140 932      
Tangible Fixed Assets Depreciation23 78733 36061 99478 874      
Tangible Fixed Assets Depreciation Charged In Period 9 57328 63416 880      
Amount Specific Advance Or Credit Directors10 12022 757        

Transport Operator Data

40 Marine Drive West
Address West Wittering
City Chichester
Post code PO20 8HH
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 29th, September 2023
Free Download (6 pages)

Company search

Advertisements