UKBizDB.co.uk

GB ROW CHALLENGE LTD

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

This company is commonly known as Gb Row Challenge Ltd. The company was founded 11 years ago and was given the registration number 08306709. The firm's registered office is in LONDON. You can find them at 5 Albany Courtyard, , London, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:GB ROW CHALLENGE LTD
Company Number:08306709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2012
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:5 Albany Courtyard, London, W1J 0HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Blackwells, Woodmancote, Dursley, England, GL11 4BG

Director16 November 2018Active
The Boat House, Unit 2 Fitzherbert Spur, Farlington, Portsmouth, England, PO6 1TT

Director10 May 2013Active
5, Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW

Secretary26 November 2012Active
5, Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW

Secretary26 November 2012Active
2, A C Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Corporate Secretary26 November 2012Active
5, Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW

Director26 November 2012Active
10, Blackwells, Woodmancote, Dursley, England, GL11 4BG

Director01 October 2019Active
5, Albany Courtyard, London, England, W1J 0HF

Director17 January 2014Active
5, Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW

Director26 November 2012Active
5th, Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW

Corporate Director26 November 2012Active

People with Significant Control

Mr Thomas Edward Salt
Notified on:06 September 2019
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:10, Blackwells, Dursley, England, GL11 4BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Nicholas Bastin
Notified on:06 September 2019
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:10, Blackwells, Dursley, England, GL11 4BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Patrick De Laszlo
Notified on:07 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:The Boat House, Unit 2 Fitzherbert Spur, Portsmouth, England, PO6 1TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm

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
2024-01-31Address

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

Download
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type micro entity.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Accounts

Accounts with accounts type micro entity.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-13Officers

Termination director company with name termination date.

Download
2020-06-13Persons with significant control

Cessation of a person with significant control.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2020-01-12Persons with significant control

Change to a person with significant control.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Persons with significant control

Change to a person with significant control.

Download
2019-10-05Persons with significant control

Notification of a person with significant control.

Download
2019-10-05Persons with significant control

Notification of a person with significant control.

Download
2019-10-05Officers

Appoint person director company with name date.

Download
2019-07-26Accounts

Accounts with accounts type micro entity.

Download
2019-06-11Officers

Change person director company with change date.

Download
2018-11-16Officers

Appoint person director company with name date.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type micro entity.

Download
2018-03-21Officers

Termination director company with name termination date.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.