THE WIGGLY WORM LIMITED
Overview
| Company Name | THE WIGGLY WORM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06239250 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE WIGGLY WORM LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is THE WIGGLY WORM LIMITED located?
| Registered Office Address | 52 Westgate Street GL1 2NF Gloucester Gloucestershire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE WIGGLY WORM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for THE WIGGLY WORM LIMITED?
| Last Confirmation Statement Made Up To | May 08, 2026 |
|---|---|
| Next Confirmation Statement Due | May 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 08, 2025 |
| Overdue | No |
What are the latest filings for THE WIGGLY WORM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Ms Ayako Hirota as a director on Aug 14, 2025 | 2 pages | AP01 | ||
Appointment of Mr Michael Kevin Edward Barlow as a director on Jul 14, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Roseann Ella Cassidy Thompson as a director on Jun 25, 2025 | 2 pages | AP01 | ||
Confirmation statement made on May 08, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2024 | 17 pages | AA | ||
Termination of appointment of John William Pallett as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 08, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2023 | 19 pages | AA | ||
Appointment of Ms Jessica Price as a director on Jan 08, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Alison Kerry Koeltgen as a director on Aug 21, 2023 | 2 pages | AP01 | ||
Termination of appointment of Amanda Jane Capon as a director on Jul 24, 2023 | 1 pages | TM01 | ||
Termination of appointment of Howard George Mence as a director on Jul 30, 2023 | 1 pages | TM01 | ||
Appointment of Mr John William Pallett as a director on Jul 10, 2023 | 2 pages | AP01 | ||
Director's details changed for Mrs Miranda Jane Steele on May 09, 2023 | 2 pages | CH01 | ||
Director's details changed for Ms Amanda Jane Capon on May 09, 2023 | 2 pages | CH01 | ||
Director's details changed for Ms Hannah Andrews on May 09, 2023 | 2 pages | CH01 | ||
Confirmation statement made on May 08, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2022 | 18 pages | AA | ||
Total exemption full accounts made up to Oct 31, 2021 | 21 pages | AA | ||
Confirmation statement made on May 08, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nicholas James Howells as a director on Feb 02, 2022 | 2 pages | AP01 | ||
Registered office address changed from Springbank Community Centre Springbank Way Cheltenham GL51 0LG England to 52 Westgate Street Gloucester Gloucestershire GL1 2NF on Feb 15, 2022 | 1 pages | AD01 | ||
Appointment of Mr Howard George Mence as a director on Feb 02, 2022 | 2 pages | AP01 | ||
Termination of appointment of Geraldine Maria Mark as a director on Feb 02, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Oct 31, 2020 | 20 pages | AA | ||
Who are the officers of THE WIGGLY WORM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDREWS, Hannah | Director | Westgate Street GL1 2NF Gloucester 52 Gloucestershire England | England | British | 202519160002 | |||||
| BARLOW, Michael Kevin Edward | Director | Westgate Street GL1 2NF Gloucester 52 Gloucestershire England | England | British | 338002330001 | |||||
| HIROTA, Ayako | Director | Westgate Street GL1 2NF Gloucester 52 Gloucestershire England | England | Japanese | 339134580001 | |||||
| HOWELLS, Nicholas James | Director | Westgate Street GL1 2NF Gloucester 52 Gloucestershire England | England | British | 292561730001 | |||||
| KOELTGEN, Alison Kerry | Director | Westgate Street GL1 2NF Gloucester 52 Gloucestershire England | England | British | 260926420001 | |||||
| PRICE, Jessica | Director | Westgate Street GL1 2NF Gloucester 52 Gloucestershire England | England | British | 317805930001 | |||||
| STEELE, Miranda Jane | Director | Westgate Street GL1 2NF Gloucester 52 Gloucestershire England | England | British | 123052510001 | |||||
| THOMPSON, Roseann Ella Cassidy | Director | Westgate Street GL1 2NF Gloucester 52 Gloucestershire England | United Kingdom | British | 337319570001 | |||||
| ANDREWS, Nicholas Anthony Stuart | Secretary | 39 Saint Margarets Street CT1 2TX Canterbury Kent | British | 121269320001 | ||||||
| RICHARDSON, Duncan Joseph | Secretary | 3 Randalls Field Painswick GL6 6SA Stroud Glos | British | 85941270002 | ||||||
| ANDREWS, Nicholas Anthony Stuart | Director | 39 Saint Margarets Street CT1 2TX Canterbury Kent | British | 121269320001 | ||||||
| CAPON, Amanda Jane | Director | Westgate Street GL1 2NF Gloucester 52 Gloucestershire England | England | British | 281998890001 | |||||
| COATES, Keely Jane | Director | GL53 7PU Cheltenham 17 Keynsham Road Gloucestershire England | England | British | 259873690001 | |||||
| CROFTON MARTIN, George | Director | 39 Saint Margarets Street CT1 2TX Canterbury Kent | British | 121269310001 | ||||||
| CUNNINGHAM, Sarah Lois | Director | Ashchurch Road GL20 8BX Tewkesbury 56 Gloucestershire | British | 134757480001 | ||||||
| DEE, Christopher John | Director | 17 The Park GL51 1DX Stow-On-The-Wold Gloucestershire | British | 35860860001 | ||||||
| MARK, Geraldine Maria | Director | GL53 7DG Cheltenham 21 Naunton Park Road Gloucestershire England | England | British | 124873140002 | |||||
| MENCE, Howard George | Director | Westgate Street GL1 2NF Gloucester 52 Gloucestershire England | England | British | 292561290001 | |||||
| MOINET, Robin Graham | Director | Woodside Cottage Oakridge Lynch GL6 7NY Stroud Gloucestershire | United Kingdom | British | 18128300002 | |||||
| PALLETT, John William | Director | Westgate Street GL1 2NF Gloucester 52 England | England | British | 311378600001 | |||||
| REES, Renata, Dr | Director | Osbourne Cottage GL6 7PF Far Oakridge Gloucestershire | British | 118928070001 | ||||||
| RICHARDSON, Duncan Joseph | Director | 3 Randalls Field Painswick GL6 6SA Stroud Glos | British | 85941270002 | ||||||
| RUSSON, Tim | Director | Parabola Road GL50 3AP Cheltenham 6 Albany Mews Gloucestershire England | England | British | 202519180001 | |||||
| SCOTT, Joanna | Director | Hale Lane GL6 6QF Painswick Stables Cottage Gloucestershire | United Kingdom | British | 129321310001 | |||||
| URBAN-SMITH, Janice Clara | Director | Albany Mews GL3 3QN Cheltenham 6 Gloucs | United Kingdom | British | 159648770001 |
What are the latest statements on persons with significant control for THE WIGGLY WORM LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 08, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0