CRICKET ACCOUNTANTS LTD

Register to unlock more data on OkredoRegister

CRICKET ACCOUNTANTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03736947

Incorporation date

19/03/1999

Size

Micro Entity

Contacts

Registered address

Registered address

50 Norman Avenue, Abingdon OX14 2HLCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1999)
dot icon20/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon11/08/2025
Micro company accounts made up to 2025-03-31
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with updates
dot icon01/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon19/10/2024
Registered office address changed from Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to 50 Norman Avenue Abingdon OX14 2HL on 2024-10-19
dot icon15/10/2024
Certificate of change of name
dot icon15/10/2024
Cessation of Critchleys Llp as a person with significant control on 2024-10-14
dot icon15/10/2024
Notification of Robert Maurice Kirtland as a person with significant control on 2024-10-14
dot icon15/10/2024
Notification of Mark Rusher as a person with significant control on 2024-10-14
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon30/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon30/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-19 with updates
dot icon07/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon14/04/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon30/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon09/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon07/12/2018
Change of details for Critchleys Llp as a person with significant control on 2018-12-07
dot icon20/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon23/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon23/03/2018
Change of details for Critchleys Llp as a person with significant control on 2018-03-23
dot icon05/02/2018
Accounts for a dormant company made up to 2017-03-31
dot icon23/06/2017
Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE to Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 2017-06-23
dot icon31/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon30/03/2017
Director's details changed for Mr Mark Rusher on 2017-03-30
dot icon09/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon09/06/2016
Appointment of Mr Robert Maurice Kirtland as a director on 2016-05-26
dot icon09/06/2016
Termination of appointment of Peter John Kemp as a secretary on 2016-05-26
dot icon09/06/2016
Termination of appointment of Peter John Kemp as a director on 2016-05-26
dot icon09/06/2016
Termination of appointment of Anthony John Harris as a director on 2016-05-26
dot icon09/06/2016
Termination of appointment of Kevin Charlton Byrne as a director on 2016-05-26
dot icon09/06/2016
Appointment of Mr Mark Rusher as a director on 2016-05-26
dot icon24/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon01/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon21/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon19/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon15/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon28/03/2013
Director's details changed for Mr Peter John Kemp on 2013-03-19
dot icon28/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon28/03/2013
Secretary's details changed for Mr Peter John Kemp on 2013-03-19
dot icon28/03/2013
Director's details changed for Mr Kevin Charlton Byrne on 2013-03-19
dot icon08/11/2012
Director's details changed for Mr Anthony John Harris on 2012-11-07
dot icon26/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon26/03/2012
Director's details changed for Mr Kevin Charlton Byrne on 2012-03-19
dot icon26/03/2012
Secretary's details changed for Mr Peter John Kemp on 2012-03-19
dot icon26/03/2012
Director's details changed for Mr Peter John Kemp on 2012-03-19
dot icon05/05/2011
Accounts for a dormant company made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon18/04/2011
Secretary's details changed for Mr Peter John Kemp on 2011-03-19
dot icon18/04/2011
Director's details changed for Peter John Kemp on 2011-03-19
dot icon23/09/2010
Certificate of change of name
dot icon14/09/2010
Resolutions
dot icon12/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon31/03/2010
Appointment of Anthony John Harris as a director
dot icon31/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon31/03/2010
Director's details changed for Kevin Charlton Byrne on 2010-03-19
dot icon01/05/2009
Return made up to 19/03/09; full list of members
dot icon01/05/2009
Registered office changed on 01/05/2009 from 3RD floor 24 chiswell street london EC1Y 4YX
dot icon13/04/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/05/2008
Accounts for a dormant company made up to 2008-03-31
dot icon07/04/2008
Return made up to 19/03/08; full list of members
dot icon25/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon09/05/2007
Registered office changed on 09/05/07 from: 3RD floor chiswell street london EC1Y 4YX
dot icon08/05/2007
Return made up to 19/03/07; full list of members
dot icon07/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon06/04/2006
Return made up to 19/03/06; full list of members
dot icon14/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon29/03/2005
Return made up to 19/03/05; full list of members
dot icon23/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon08/05/2004
Return made up to 19/03/04; full list of members
dot icon05/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon05/04/2003
Return made up to 19/03/03; full list of members
dot icon07/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon18/04/2002
Return made up to 19/03/02; full list of members
dot icon23/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon04/04/2001
Return made up to 19/03/01; full list of members
dot icon07/09/2000
Accounts for a dormant company made up to 2000-03-31
dot icon05/05/2000
Return made up to 19/03/00; full list of members
dot icon13/04/2000
Registered office changed on 13/04/00 from: c/o critchleys avalon house, marcham road abingdon oxfordshire OX14 1UD
dot icon19/04/1999
Memorandum and Articles of Association
dot icon14/04/1999
Secretary resigned
dot icon14/04/1999
Director resigned
dot icon14/04/1999
New secretary appointed;new director appointed
dot icon14/04/1999
New director appointed
dot icon13/04/1999
Memorandum and Articles of Association
dot icon13/04/1999
Resolutions
dot icon07/04/1999
Certificate of change of name
dot icon06/04/1999
Registered office changed on 06/04/99 from: 6-8 underwood street london N1 7JQ
dot icon19/03/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rusher, Mark
Director
26/05/2016 - Present
11
Harris, Anthony John
Director
30/03/2010 - 26/05/2016
9
Kirtland, Robert Maurice
Director
26/05/2016 - Present
19

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRICKET ACCOUNTANTS LTD

CRICKET ACCOUNTANTS LTD is an(a) Active company incorporated on 19/03/1999 with the registered office located at 50 Norman Avenue, Abingdon OX14 2HL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRICKET ACCOUNTANTS LTD?

toggle

CRICKET ACCOUNTANTS LTD is currently Active. It was registered on 19/03/1999 .

Where is CRICKET ACCOUNTANTS LTD located?

toggle

CRICKET ACCOUNTANTS LTD is registered at 50 Norman Avenue, Abingdon OX14 2HL.

What does CRICKET ACCOUNTANTS LTD do?

toggle

CRICKET ACCOUNTANTS LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CRICKET ACCOUNTANTS LTD?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-19 with no updates.