UKBizDB.co.uk

CAGE CRICKET LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cage Cricket Limited. The company was founded 16 years ago and was given the registration number 06277207. The firm's registered office is in HAVANT. You can find them at The Stables Stansted Park, Rowlands Castle, Havant, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CAGE CRICKET LIMITED
Company Number:06277207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2007
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Stables Stansted Park, Rowlands Castle, Havant, Hampshire, United Kingdom, PO9 6DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Acorn Business Park, Northarbour Road, Portsmouth, United Kingdom, PO6 3TH

Secretary12 June 2007Active
12, Acorn Business Park, Northarbour Road, Portsmouth, England, PO6 3TH

Director13 June 2014Active
12 Acorn Business Park, Northarbour Road, Portsmouth, United Kingdom, PO6 3TH

Director01 November 2014Active
12, Acorn Business Park, Northarbour Road, Portsmouth, England, PO6 3TH

Director12 June 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary12 June 2007Active
C/O Hughes Spencer Ltd., The Stables, Stansted Park, Rowlands Castle, United Kingdom, PO9 6DX

Director15 February 2013Active
99-101 Latchmore House, London Road, Waterlooville, Portsmouth, United Kingdom, PO8 8XJ

Director30 March 2012Active
One, East Poultry Avenue, Smithfield, EC1 A9P

Director06 July 2011Active
Latchmore House, 99-101 London Road, Cowplain, Waterlooville, England, PO8 8XJ

Director01 April 2010Active
Holly Mount, Fingerpost Lane, Norley, Frodsham, WA6 8LA

Director10 June 2009Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director12 June 2007Active

People with Significant Control

Cage Sporting Development Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12, Acorn Business Park, Portsmouth, England, PO6 3TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-15Gazette

Gazette dissolved compulsory.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-03-24Persons with significant control

Change to a person with significant control.

Download
2021-03-24Officers

Change person secretary company with change date.

Download
2021-03-24Officers

Change person director company with change date.

Download
2021-03-24Officers

Change person director company with change date.

Download
2021-03-24Address

Change registered office address company with date old address new address.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Officers

Change person director company with change date.

Download
2018-01-29Officers

Termination director company with name termination date.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Officers

Change person director company with change date.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-03Officers

Change person director company with change date.

Download
2015-08-26Officers

Change person director company with change date.

Download
2015-08-25Address

Change registered office address company with date old address new address.

Download
2015-08-12Accounts

Change account reference date company current extended.

Download
2015-07-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.