UKBizDB.co.uk

PARALYMPIC WORLD CUP LIMITED

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

This company is commonly known as Paralympic World Cup Limited. The company was founded 19 years ago and was given the registration number 05362068. The firm's registered office is in LONDON. You can find them at 101 New Cavendish Street, , London, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:PARALYMPIC WORLD CUP LIMITED
Company Number:05362068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:101 New Cavendish Street, London, England, W1W 6XH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101, New Cavendish Street, London, England, W1W 6XH

Director28 February 2023Active
101, New Cavendish Street, London, England, W1W 6XH

Director16 January 2023Active
45 Lower Bere Wood, Waterlooville, PO7 7NQ

Secretary04 May 2005Active
4 Bedford Row, London, WC1R 4DF

Corporate Secretary11 February 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 February 2005Active
60, Charlotte Street, London, W1T 2NU

Director14 May 2013Active
Drumadarragh House, Ballyclare, BT39 0TA

Director01 March 2006Active
101, New Cavendish Street, London, England, W1W 6XH

Director28 February 2017Active
60, Charlotte Street, London, W1T 2NU

Director15 January 2013Active
70 Leighcliff Road, Leigh On Sea, SS9 1DN

Director05 April 2005Active
One Boyd, The Admirals, Gunwharf Quays, Portsmouth, PO1 3TW

Director05 April 2005Active
Hartley House, Ash Road Hartley, Longfield, DA3 8EX

Director05 April 2005Active
Monksbridge Thames Street, Sunbury On Thames, TW16 5QP

Director11 February 2005Active
101, New Cavendish Street, London, England, W1W 6XH

Director16 January 2019Active
13 Malt House Close, Old Windsor, Windsor, SL4 2SD

Director05 April 2005Active
60, Charlotte Street, London, W1T 2NU

Director15 January 2013Active
11, Campions Court, Berkhamsted, Uk, HP4 3PD

Director14 April 2011Active

People with Significant Control

British Paralympic Association
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:101, New Cavendish Street, London, England, W1W 6XH
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 (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
2024-02-08Persons with significant control

Change to a person with significant control.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-12Accounts

Accounts with accounts type micro entity.

Download
2022-05-11Persons with significant control

Change to a person with significant control.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type dormant.

Download
2021-02-11Accounts

Accounts with accounts type dormant.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type dormant.

Download
2019-06-06Address

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

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Officers

Appoint person director company with name date.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Officers

Appoint person director company with name date.

Download
2017-04-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.