Company NameTricky Wingers Limited
DirectorSean Anthony Atkins
Company StatusActive
Company Number07815788
CategoryPrivate Limited Company
Incorporation Date19 October 2011(12 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Sean Anthony Atkins
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2017(5 years, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Rochester Road Lodge Moor
Sheffield
South Yorkshire
S10 4JQ
Director NameMr Stephen Adams
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed19 October 2011(same day as company formation)
RoleCoach
Country of ResidenceEngland
Correspondence AddressThe Masters House 92a Arundel Street
Sheffield
S1 4RE
Secretary NameHelen Moxon
StatusResigned
Appointed29 October 2012(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 21 April 2017)
RoleCompany Director
Correspondence AddressThe Masters House 92a Arundel Street
Sheffield
S1 4RE

Location

Registered Address400-402 Richmond Road
Sheffield
South Yorkshire
S13 8LZ
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardRichmond
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Stephen Adams
100.00%
Ordinary

Financials

Year2014
Net Worth£1,797
Cash£5,132
Current Liabilities£4,135

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

7 November 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
5 June 2020Change of details for Mr Sean Anthony Atkins as a person with significant control on 5 June 2020 (2 pages)
5 June 2020Director's details changed for Mr Sean Anthony Atkins on 5 June 2020 (2 pages)
20 April 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
21 October 2019Confirmation statement made on 19 October 2019 with updates (4 pages)
16 April 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
2 November 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
19 April 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
23 October 2017Notification of Sean Anthony Atkins as a person with significant control on 21 April 2017 (2 pages)
23 October 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
23 October 2017Cessation of Stephen Roland Adams as a person with significant control on 3 March 2017 (1 page)
23 October 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
23 October 2017Notification of Sean Anthony Atkins as a person with significant control on 21 April 2017 (2 pages)
23 October 2017Cessation of Stephen Roland Adams as a person with significant control on 3 March 2017 (1 page)
6 May 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
6 May 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
21 April 2017Appointment of Mr Sean Anthony Atkins as a director on 21 April 2017 (2 pages)
21 April 2017Termination of appointment of Stephen Adams as a director on 3 March 2017 (1 page)
21 April 2017Appointment of Mr Sean Anthony Atkins as a director on 21 April 2017 (2 pages)
21 April 2017Termination of appointment of Helen Moxon as a secretary on 21 April 2017 (1 page)
21 April 2017Termination of appointment of Helen Moxon as a secretary on 21 April 2017 (1 page)
21 April 2017Termination of appointment of Stephen Adams as a director on 3 March 2017 (1 page)
24 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
18 November 2015Annual return made up to 19 October 2015
Statement of capital on 2015-11-18
  • GBP 1,000
(4 pages)
18 November 2015Annual return made up to 19 October 2015
Statement of capital on 2015-11-18
  • GBP 1,000
(4 pages)
2 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
2 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
25 March 2015Registered office address changed from 92a the Masters House Arundel Street Sheffield S1 4RE to The Masters House 92a Arundel Street Sheffield S1 4RE on 25 March 2015 (1 page)
25 March 2015Registered office address changed from 92a the Masters House Arundel Street Sheffield S1 4RE to The Masters House 92a Arundel Street Sheffield S1 4RE on 25 March 2015 (1 page)
9 January 2015Director's details changed for Mr Stephen Adams on 1 November 2014 (2 pages)
9 January 2015Director's details changed for Mr Stephen Adams on 1 November 2014 (2 pages)
9 January 2015Director's details changed for Mr Stephen Adams on 1 November 2014 (2 pages)
9 January 2015Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(3 pages)
9 January 2015Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(3 pages)
10 December 2014Registered office address changed from C/O Bucknell Whitehouse Limited 84 Queen Street Northchurch Business Centre Sheffield S1 2DW to 92a the Masters House Arundel Street Sheffield S1 4RE on 10 December 2014 (1 page)
10 December 2014Registered office address changed from C/O Bucknell Whitehouse Limited 84 Queen Street Northchurch Business Centre Sheffield S1 2DW to 92a the Masters House Arundel Street Sheffield S1 4RE on 10 December 2014 (1 page)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,000
(3 pages)
18 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,000
(3 pages)
18 November 2013Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 18 November 2013 (1 page)
18 November 2013Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 18 November 2013 (1 page)
29 August 2013Amended accounts made up to 31 October 2012 (5 pages)
29 August 2013Amended accounts made up to 31 October 2012 (5 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
30 October 2012Registered office address changed from Suite 6 Northchurch Business Centre 84 Queen Street Sheffield S1 2DN England on 30 October 2012 (1 page)
30 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
30 October 2012Registered office address changed from Suite 6 Northchurch Business Centre 84 Queen Street Sheffield S1 2DN England on 30 October 2012 (1 page)
29 October 2012Appointment of Helen Moxon as a secretary (1 page)
29 October 2012Appointment of Helen Moxon as a secretary (1 page)
19 October 2011Incorporation (24 pages)
19 October 2011Incorporation (24 pages)