THE WIGGLY WORM LIMITED

THE WIGGLY WORM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE WIGGLY WORM LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06239250
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for THE WIGGLY WORM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for THE WIGGLY WORM LIMITED?

    Last Confirmation Statement Made Up ToMay 08, 2026
    Next Confirmation Statement DueMay 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 08, 2025
    OverdueNo

    What are the latest filings for THE WIGGLY WORM LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Ayako Hirota as a director on Aug 14, 2025

    2 pagesAP01

    Appointment of Mr Michael Kevin Edward Barlow as a director on Jul 14, 2025

    2 pagesAP01

    Appointment of Mrs Roseann Ella Cassidy Thompson as a director on Jun 25, 2025

    2 pagesAP01

    Confirmation statement made on May 08, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2024

    17 pagesAA

    Termination of appointment of John William Pallett as a director on Sep 30, 2024

    1 pagesTM01

    Confirmation statement made on May 08, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2023

    19 pagesAA

    Appointment of Ms Jessica Price as a director on Jan 08, 2024

    2 pagesAP01

    Appointment of Mrs Alison Kerry Koeltgen as a director on Aug 21, 2023

    2 pagesAP01

    Termination of appointment of Amanda Jane Capon as a director on Jul 24, 2023

    1 pagesTM01

    Termination of appointment of Howard George Mence as a director on Jul 30, 2023

    1 pagesTM01

    Appointment of Mr John William Pallett as a director on Jul 10, 2023

    2 pagesAP01

    Director's details changed for Mrs Miranda Jane Steele on May 09, 2023

    2 pagesCH01

    Director's details changed for Ms Amanda Jane Capon on May 09, 2023

    2 pagesCH01

    Director's details changed for Ms Hannah Andrews on May 09, 2023

    2 pagesCH01

    Confirmation statement made on May 08, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2022

    18 pagesAA

    Total exemption full accounts made up to Oct 31, 2021

    21 pagesAA

    Confirmation statement made on May 08, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Nicholas James Howells as a director on Feb 02, 2022

    2 pagesAP01

    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 pagesAD01

    Appointment of Mr Howard George Mence as a director on Feb 02, 2022

    2 pagesAP01

    Termination of appointment of Geraldine Maria Mark as a director on Feb 02, 2022

    1 pagesTM01

    Total exemption full accounts made up to Oct 31, 2020

    20 pagesAA

    Who are the officers of THE WIGGLY WORM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDREWS, Hannah
    Westgate Street
    GL1 2NF Gloucester
    52
    Gloucestershire
    England
    Director
    Westgate Street
    GL1 2NF Gloucester
    52
    Gloucestershire
    England
    EnglandBritish202519160002
    BARLOW, Michael Kevin Edward
    Westgate Street
    GL1 2NF Gloucester
    52
    Gloucestershire
    England
    Director
    Westgate Street
    GL1 2NF Gloucester
    52
    Gloucestershire
    England
    EnglandBritish338002330001
    HIROTA, Ayako
    Westgate Street
    GL1 2NF Gloucester
    52
    Gloucestershire
    England
    Director
    Westgate Street
    GL1 2NF Gloucester
    52
    Gloucestershire
    England
    EnglandJapanese339134580001
    HOWELLS, Nicholas James
    Westgate Street
    GL1 2NF Gloucester
    52
    Gloucestershire
    England
    Director
    Westgate Street
    GL1 2NF Gloucester
    52
    Gloucestershire
    England
    EnglandBritish292561730001
    KOELTGEN, Alison Kerry
    Westgate Street
    GL1 2NF Gloucester
    52
    Gloucestershire
    England
    Director
    Westgate Street
    GL1 2NF Gloucester
    52
    Gloucestershire
    England
    EnglandBritish260926420001
    PRICE, Jessica
    Westgate Street
    GL1 2NF Gloucester
    52
    Gloucestershire
    England
    Director
    Westgate Street
    GL1 2NF Gloucester
    52
    Gloucestershire
    England
    EnglandBritish317805930001
    STEELE, Miranda Jane
    Westgate Street
    GL1 2NF Gloucester
    52
    Gloucestershire
    England
    Director
    Westgate Street
    GL1 2NF Gloucester
    52
    Gloucestershire
    England
    EnglandBritish123052510001
    THOMPSON, Roseann Ella Cassidy
    Westgate Street
    GL1 2NF Gloucester
    52
    Gloucestershire
    England
    Director
    Westgate Street
    GL1 2NF Gloucester
    52
    Gloucestershire
    England
    United KingdomBritish337319570001
    ANDREWS, Nicholas Anthony Stuart
    39 Saint Margarets Street
    CT1 2TX Canterbury
    Kent
    Secretary
    39 Saint Margarets Street
    CT1 2TX Canterbury
    Kent
    British121269320001
    RICHARDSON, Duncan Joseph
    3 Randalls Field
    Painswick
    GL6 6SA Stroud
    Glos
    Secretary
    3 Randalls Field
    Painswick
    GL6 6SA Stroud
    Glos
    British85941270002
    ANDREWS, Nicholas Anthony Stuart
    39 Saint Margarets Street
    CT1 2TX Canterbury
    Kent
    Director
    39 Saint Margarets Street
    CT1 2TX Canterbury
    Kent
    British121269320001
    CAPON, Amanda Jane
    Westgate Street
    GL1 2NF Gloucester
    52
    Gloucestershire
    England
    Director
    Westgate Street
    GL1 2NF Gloucester
    52
    Gloucestershire
    England
    EnglandBritish281998890001
    COATES, Keely Jane
    GL53 7PU Cheltenham
    17 Keynsham Road
    Gloucestershire
    England
    Director
    GL53 7PU Cheltenham
    17 Keynsham Road
    Gloucestershire
    England
    EnglandBritish259873690001
    CROFTON MARTIN, George
    39 Saint Margarets Street
    CT1 2TX Canterbury
    Kent
    Director
    39 Saint Margarets Street
    CT1 2TX Canterbury
    Kent
    British121269310001
    CUNNINGHAM, Sarah Lois
    Ashchurch Road
    GL20 8BX Tewkesbury
    56
    Gloucestershire
    Director
    Ashchurch Road
    GL20 8BX Tewkesbury
    56
    Gloucestershire
    British134757480001
    DEE, Christopher John
    17 The Park
    GL51 1DX Stow-On-The-Wold
    Gloucestershire
    Director
    17 The Park
    GL51 1DX Stow-On-The-Wold
    Gloucestershire
    British35860860001
    MARK, Geraldine Maria
    GL53 7DG Cheltenham
    21 Naunton Park Road
    Gloucestershire
    England
    Director
    GL53 7DG Cheltenham
    21 Naunton Park Road
    Gloucestershire
    England
    EnglandBritish124873140002
    MENCE, Howard George
    Westgate Street
    GL1 2NF Gloucester
    52
    Gloucestershire
    England
    Director
    Westgate Street
    GL1 2NF Gloucester
    52
    Gloucestershire
    England
    EnglandBritish292561290001
    MOINET, Robin Graham
    Woodside Cottage
    Oakridge Lynch
    GL6 7NY Stroud
    Gloucestershire
    Director
    Woodside Cottage
    Oakridge Lynch
    GL6 7NY Stroud
    Gloucestershire
    United KingdomBritish18128300002
    PALLETT, John William
    Westgate Street
    GL1 2NF Gloucester
    52
    England
    Director
    Westgate Street
    GL1 2NF Gloucester
    52
    England
    EnglandBritish311378600001
    REES, Renata, Dr
    Osbourne Cottage
    GL6 7PF Far Oakridge
    Gloucestershire
    Director
    Osbourne Cottage
    GL6 7PF Far Oakridge
    Gloucestershire
    British118928070001
    RICHARDSON, Duncan Joseph
    3 Randalls Field
    Painswick
    GL6 6SA Stroud
    Glos
    Director
    3 Randalls Field
    Painswick
    GL6 6SA Stroud
    Glos
    British85941270002
    RUSSON, Tim
    Parabola Road
    GL50 3AP Cheltenham
    6 Albany Mews
    Gloucestershire
    England
    Director
    Parabola Road
    GL50 3AP Cheltenham
    6 Albany Mews
    Gloucestershire
    England
    EnglandBritish202519180001
    SCOTT, Joanna
    Hale Lane
    GL6 6QF Painswick
    Stables Cottage
    Gloucestershire
    Director
    Hale Lane
    GL6 6QF Painswick
    Stables Cottage
    Gloucestershire
    United KingdomBritish129321310001
    URBAN-SMITH, Janice Clara
    Albany Mews
    GL3 3QN Cheltenham
    6
    Gloucs
    Director
    Albany Mews
    GL3 3QN Cheltenham
    6
    Gloucs
    United KingdomBritish159648770001

    What are the latest statements on persons with significant control for THE WIGGLY WORM LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 08, 2017The 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