Warning: file_put_contents(c/2a4c73cce991d8558637006bc678b4ac.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Innov8 Sportz C.i.c., SN8 9FD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INNOV8 SPORTZ C.I.C.

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

This company is commonly known as Innov8 Sportz C.i.c.. The company was founded 11 years ago and was given the registration number 08139360. The firm's registered office is in MARLBOROUGH. You can find them at Innov8 Sportz Cic, Po Box 4229, Marlborough, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:INNOV8 SPORTZ C.I.C.
Company Number:08139360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2012
End of financial year:10 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Innov8 Sportz Cic, Po Box 4229, Marlborough, United Kingdom, SN8 9FD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Liddiards Green, Ogbourne St George, Marlborough, England, SN8 1SP

Director11 July 2012Active
2 Marsh House, 25 The Parade, Marlborough, England, SN8 1NE

Director01 April 2023Active
2 Marsh House, 25 The Parade, Marlborough, England, SN8 1NE

Director23 April 2018Active
2 Marsh House, 25 The Parade, Marlborough, England, SN8 1NE

Director22 July 2013Active
Uffcott 3, Elcot Mews, Stonebridge Close, Marlborough, England, SN8 2AE

Director24 April 2018Active
17, Liddiards Green, Ogbourne St George, Marlborough, SN8 1SP

Director11 July 2012Active
Uffcott 3, Elcot Mews, Stonebridge Close, Marlborough, England, SN8 2AE

Director01 September 2015Active
Uffcott 3, Elcot Mews, Stonebridge Close, Marlborough, England, SN8 2AE

Director01 September 2015Active

People with Significant Control

Mr Liam Matthew Keen
Notified on:06 April 2016
Status:Active
Date of birth:May 1996
Nationality:British
Country of residence:England
Address:79, Lottage Road, Marlborough, England, SN8 2EB
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Sophie Dawne Martin
Notified on:06 April 2016
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:1, Swans Close, Marlborough, England, SN8 2PH
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Janet Ann Loughlin
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:2 Marsh House, 25 The Parade, Marlborough, England, SN8 1NE
Nature of control:
  • Significant influence or control
Mr Terry Joseph Fredric Bathe
Notified on:06 April 2016
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:England
Address:2 Marsh House, 25 The Parade, Marlborough, England, SN8 1NE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-07-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2023-04-02Officers

Appoint person director company with name date.

Download
2022-10-12Address

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

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Officers

Change person director company with change date.

Download
2019-11-04Persons with significant control

Change to a person with significant control.

Download
2019-11-04Persons with significant control

Change to a person with significant control.

Download
2019-11-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-11-04Address

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

Download
2019-11-04Address

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

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Officers

Change person director company with change date.

Download
2018-04-25Officers

Appoint person director company with name date.

Download
2018-04-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.