UKBizDB.co.uk

IPRO SPORT HOLDINGS LIMITED

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

This company is commonly known as Ipro Sport Holdings Limited. The company was founded 8 years ago and was given the registration number 09933310. The firm's registered office is in COLCHESTER. You can find them at The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, Essex. This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.

Company Information

Name:IPRO SPORT HOLDINGS LIMITED
Company Number:09933310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 2015
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco

Office Address & Contact

Registered Address:The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England, CO1 1TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
River House, 1 Maidstone Road, Sidcup, United Kingdom, DA14 5RH

Director27 February 2017Active
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, England, CO1 1TG

Director25 June 2019Active
River House, 1 Maidstone Road, Sidcup, United Kingdom, DA14 5RH

Director28 November 2017Active
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, England, CO1 1TG

Director03 August 2022Active
River House, 1 Maidstone Road, Sidcup, United Kingdom, DA14 5RH

Director30 July 2019Active
River House, 1 Maidstone Road, Sidcup, United Kingdom, DA14 5RH

Director07 February 2017Active
River House, 1 Maidstone Road, Sidcup, United Kingdom, DA14 5RH

Director07 February 2017Active
Fenhurst, Hills Lane, Sevenoaks, United Kingdom, TB15 6XU

Director01 December 2017Active
River House, 1 Maidstone Road, Sidcup, England, DA14 5RH

Director31 December 2015Active
River House, 1 Maidstone Road, Sidcup, United Kingdom, DA14 5RH

Director28 November 2017Active
River House, 1 Maidstone Road, Sidcup, United Kingdom, DA14 5RH

Director07 February 2017Active
33, Mcarthur Drive, Kings Hill, West Malling, England, ME19 4GW

Director01 December 2017Active

People with Significant Control

Mr Thomas Edward Garrad
Notified on:18 July 2016
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:England
Address:Dudley Wood, Dullingham Road, Newmarket, England, CB8 9JT
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (5 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
2024-04-29Confirmation statement

Confirmation statement with updates.

Download
2024-04-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-16Officers

Change person director company with change date.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Mortgage

Mortgage satisfy charge full.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-28Gazette

Gazette filings brought up to date.

Download
2022-12-27Gazette

Gazette notice compulsory.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-01-21Gazette

Gazette filings brought up to date.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Gazette

Gazette filings brought up to date.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-01-20Gazette

Gazette filings brought up to date.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Incorporation

Memorandum articles.

Download
2020-04-22Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.