UKBizDB.co.uk

DECATHLON UK LIMITED

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

This company is commonly known as Decathlon Uk Limited. The company was founded 28 years ago and was given the registration number 03140144. The firm's registered office is in LONDON. You can find them at Head Office, 9 Maritime Street, London, . This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:DECATHLON UK LIMITED
Company Number:03140144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:Head Office, 9 Maritime Street, London, England, SE16 7FU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Head Office, 9 Maritime Street, London, England, SE16 7FU

Secretary27 August 2020Active
Head Office, 9 Maritime Street, London, England, SE16 7FU

Director07 January 2019Active
Head Office, 9 Maritime Street, London, England, SE16 7FU

Director30 August 2019Active
Canada Water Retail Park, Surrey Quays Road, London, SE16 2XU

Secretary18 June 2010Active
Canada Water Retail Park, Surrey Quays Road, London, SE16 2XU

Secretary25 June 2008Active
Flat C, 6 Mattock Lane Ealing, London, W5 5BG

Secretary21 November 2000Active
Old Yard House Blidworth Dale, Ravenshead, Nottingham, NG15 9AL

Secretary16 January 1996Active
Canada Water Retail Park, Surrey Quays Road, London, SE16 2XU

Secretary19 June 2015Active
Head Office, 9 Maritime Street, London, England, SE16 7FU

Secretary06 October 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 December 1995Active
Canada Water Retail Park, Surrey Quays Road, London, SE16 2XU

Director18 June 2010Active
4, Decathlon Sa, Boulevard De Mons, Villeneuve D'Ascq, France, 59650

Director24 April 2013Active
Canada Water Retail Park, Surrey Quays Road, London, SE16 2XU

Director25 June 2008Active
29 Ashbourne Road, London, W5 3ED

Director31 December 1997Active
704 Bois D'Achelles, Bondues, France,

Director21 November 2000Active
33 Palliser Road, London, W14 9EB

Director02 October 2006Active
Canada Water Retail Park, Surrey Quays Road, London, SE16 2XU

Director04 December 2009Active
Flat C, 6 Mattock Lane Ealing, London, W5 5BG

Director21 November 2000Active
Head Office, 9 Maritime Street, London, England, SE16 7FU

Director10 April 2017Active
Canada Water Retail Park, Surrey Quays Road, London, SE16 2XU

Director01 September 2009Active
2a Rue Arthur Bearez, Chereng, France, 59152

Director01 July 2002Active
14 Bis Rue D Estafflers, Templeuve, Belgium,

Director22 November 2000Active
115 Bis Rue De La Rianderie, Marcq En Baroeul, France, 59700

Director16 January 1996Active
Head Office, 9 Maritime Street, London, England, SE16 7FU

Director25 February 2014Active
Old Yard House Blidworth Dale, Ravenshead, Nottingham, NG15 9AL

Director16 January 1996Active
4, Decathlon Sa, Boulevard De Mons, Villeneuve D'Ascq, France, 59650

Director24 April 2013Active
7 Sheridan Road, London, SW19 3HW

Director16 January 1996Active
Canada Water Retail Park, Surrey Quays Road, London, SE16 2XU

Director19 June 2015Active
Canada Water Retail Park, Surrey Quays Road, London, SE16 2XU

Director10 January 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 December 1995Active

People with Significant Control

Mrs Barbara Martin Coppola
Notified on:21 March 2022
Status:Active
Date of birth:November 1976
Nationality:Spanish
Country of residence:England
Address:Head Office, 9 Maritime Street, London, England, SE16 7FU
Nature of control:
  • Significant influence or control
Mr Michel Aballea
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:French
Country of residence:England
Address:Head Office, 9 Maritime Street, London, England, SE16 7FU
Nature of control:
  • Significant influence or control

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
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Persons with significant control

Cessation of a person with significant control.

Download
2023-02-03Persons with significant control

Notification of a person with significant control.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type full.

Download
2021-02-24Officers

Change person director company with change date.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Accounts

Accounts with accounts type full.

Download
2020-08-27Officers

Appoint person secretary company with name date.

Download
2020-08-27Officers

Termination secretary company with name termination date.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-08-30Officers

Termination director company with name termination date.

Download
2019-08-05Accounts

Accounts with accounts type full.

Download
2019-04-27Gazette

Gazette filings brought up to date.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Gazette

Gazette notice compulsory.

Download
2019-01-11Officers

Appoint person director company with name date.

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-10-03Capital

Capital allotment shares.

Download
2018-10-03Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.