UKBizDB.co.uk

GLOBAL SPORTING CONNECTIONS LIMITED

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

This company is commonly known as Global Sporting Connections Limited. The company was founded 10 years ago and was given the registration number 08594928. The firm's registered office is in LONDON. You can find them at Global House, 303 Ballards Lane, London, . This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:GLOBAL SPORTING CONNECTIONS LIMITED
Company Number:08594928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education

Office Address & Contact

Registered Address:Global House, 303 Ballards Lane, London, N12 8NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Mildreds, 35 Flower Lane, London, England, NW7 2JG

Director01 May 2014Active
Global House, 303 Ballards Lane, London, England, N12 8NP

Director02 July 2013Active
15, Woodcroft Avenue, Mill Hill, England, NW7 2AH

Director02 July 2013Active
9, The Bit, Wingginton, Tring, England, HP23 6EQ

Director02 July 2013Active
141, Ram Gorse, Harlow, England, CM20 1QB

Director02 July 2013Active

People with Significant Control

Mr John Trevor Morris
Notified on:06 April 2016
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:141, Ram Gorse, Harlow, England, CM20 1QB
Nature of control:
  • Significant influence or control
Mr Clinton John Coleman
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:9, The Bit, Tring, England, HP23 6EQ
Nature of control:
  • Significant influence or control
Mr Mitesh Kumar Kothari
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:St Mildreds, 35 Flower Lane, London, England, NW7 2JG
Nature of control:
  • Significant influence or control
Mr Theodoros Panayiotou Theodorou
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:15, Woodcroft Avenue, London, England, NW7 2AH
Nature of control:
  • Significant influence or control
Mr John Kyriacos Pittalis
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Global House, 303 Ballards Lane, London, England, N12 8NP
Nature of control:
  • Significant influence or control
Mr Theodoros Panayiotou Theodorou
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:Global House, 303 Ballards Lane, London, England, N12 8NP
Nature of control:
  • Significant influence or control
Mr Mitesh Khotari
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Global House, 303 Ballards Lane, London, England, N12 8NP
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption full.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download
2015-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-12Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.