General information

Name:

Wicked Imports Ltd

Office Address:

Unit 12A Wistaston Road Business Centre Wistaston Road CW2 7RP Crewe

Number: 06593772

Incorporation date: 2008-05-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wicked Imports began its operations in the year 2008 as a Private Limited Company under the ID 06593772. The firm has been active for seventeen years and the present status is active. The company's head office is located in Crewe at Unit 12A Wistaston Road Business Centre. You can also find the firm using its post code of CW2 7RP. The company currently known as Wicked Imports Limited was known as Jd Inspirations up till 2008-05-28 when the business name was changed. The company's classified under the NACE and SIC code 47990 and their NACE code stands for Other retail sale not in stores, stalls or markets. Wicked Imports Ltd released its latest accounts for the period up to 31st March 2022. The firm's latest confirmation statement was released on 8th May 2023.

Given the company's growing number of employees, it became unavoidable to formally appoint additional directors: Glynne W. and Louise M. who have been working as a team since 2025-01-31 for the benefit of this specific business.

  • Previous company's names
  • Wicked Imports Limited 2008-05-28
  • Jd Inspirations Limited 2008-05-15

Financial data based on annual reports

Company staff

Glynne W.

Role: Director

Appointed: 31 January 2025

Latest update: 25 June 2025

Louise M.

Role: Director

Appointed: 22 November 2024

Latest update: 25 June 2025

People with significant control

Executives who have control over the firm are as follows: Glynne W. owns 1/2 or less of company shares. Louise M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Glynne W.
Notified on 31 January 2025
Nature of control:
1/2 or less of shares
Louise M.
Notified on 22 November 2024
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Peter B.
Notified on 1 June 2016
Ceased on 31 January 2025
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 May 2024
Confirmation statement last made up date 08 May 2023
Annual Accounts 28 February 2013
Start Date For Period Covered By Report 2010-06-01
End Date For Period Covered By Report 2011-05-31
Date Approval Accounts 28 February 2013
Annual Accounts 28 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 28 February 2013
Annual Accounts 07 August 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 07 August 2013
Annual Accounts 16 January 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 16 January 2015
Annual Accounts 28 October 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 28 October 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 27 June 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31
Annual Accounts
Start Date For Period Covered By Report 2023-04-01
End Date For Period Covered By Report 2024-03-31
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
New director appointment on 2025/01/31. (AP01)
filed on: 31st, January 2025
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
17
Company Age

Similar companies nearby

Closest companies