UKBizDB.co.uk

ONE SOCCER AGENCY LIMITED

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

This company is commonly known as One Soccer Agency Limited. The company was founded 9 years ago and was given the registration number 09547187. The firm's registered office is in LONDON. You can find them at Regent House, 316 Beulah Hill, London, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:ONE SOCCER AGENCY LIMITED
Company Number:09547187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Regent House, 316 Beulah Hill, London, United Kingdom, SE19 3HF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elevation Point, 3 Herringham Road, London, England, SE7 8NJ

Director29 August 2022Active
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Corporate Secretary16 April 2015Active
Elevation Point, 3 Herringham Road, London, England, SE7 8NJ

Director05 June 2020Active
Elevation Point, 3 Herringham Road, London, England, SE7 8NJ

Director18 November 2020Active
Regent House, 316 Beulah Hill, London, United Kingdom, SE19 3HF

Director16 April 2015Active
Regent House, 316 Beulah Hill, London, United Kingdom, SE19 3HF

Director10 June 2015Active

People with Significant Control

Mr Charles Adeyileka
Notified on:29 May 2023
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Elevation Point, 3 Herringham Road, London, England, SE7 8NJ
Nature of control:
  • Significant influence or control
Ms Hannah Nicole Adeola Adeyileka
Notified on:29 July 2021
Status:Active
Date of birth:May 1999
Nationality:British
Country of residence:England
Address:Elevation Point, 3 Herringham Road, London, England, SE7 8NJ
Nature of control:
  • Significant influence or control
Mr Gregoire Akcelrod
Notified on:18 November 2020
Status:Active
Date of birth:September 1982
Nationality:French
Country of residence:England
Address:Elevation Point, 3 Herringham Road, London, England, SE7 8NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Hannah Nicole Adeola Adeyileka
Notified on:27 July 2020
Status:Active
Date of birth:May 1999
Nationality:British
Country of residence:England
Address:Regent House, Beulah Hill, London, England, SE19 3HF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gregoire Sebastien Akcelrod
Notified on:06 April 2016
Status:Active
Date of birth:September 1982
Nationality:French
Country of residence:United Kingdom
Address:Regent House, 316 Beulah Hill, London, United Kingdom, SE19 3HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Gazette

Gazette filings brought up to date.

Download
2024-04-02Accounts

Accounts with accounts type dormant.

Download
2024-04-02Gazette

Gazette notice compulsory.

Download
2023-10-25Gazette

Gazette filings brought up to date.

Download
2023-10-24Gazette

Gazette notice compulsory.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Persons with significant control

Change to a person with significant control.

Download
2023-05-29Officers

Termination director company with name termination date.

Download
2023-05-29Persons with significant control

Notification of a person with significant control.

Download
2023-05-29Persons with significant control

Cessation of a person with significant control.

Download
2023-04-05Gazette

Gazette filings brought up to date.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-04-03Accounts

Accounts with accounts type dormant.

Download
2022-08-29Officers

Appoint person director company with name date.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type dormant.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Resolution

Resolution.

Download
2021-08-01Persons with significant control

Notification of a person with significant control.

Download
2021-08-01Persons with significant control

Cessation of a person with significant control.

Download
2021-08-01Officers

Termination director company with name termination date.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type dormant.

Download
2021-04-14Address

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

Download
2020-11-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.