UKBizDB.co.uk

ROSTRUM JIU JITSU LTD

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

This company is commonly known as Rostrum Jiu Jitsu Ltd. The company was founded 5 years ago and was given the registration number 11564570. The firm's registered office is in HUNTINGDON. You can find them at 6 Fullards Close, Woodhurst, Huntingdon, Cambridgeshire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:ROSTRUM JIU JITSU LTD
Company Number:11564570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2018
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:6 Fullards Close, Woodhurst, Huntingdon, Cambridgeshire, United Kingdom, PE28 3BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Clophill Road, Maulden, Bedford, England, MK45 2AA

Director12 September 2018Active
6, Fullards Close, Woodhurst, Huntingdon, United Kingdom, PE28 3BA

Secretary12 October 2018Active
5, Chester Close, Wyton, Huntingdon, United Kingdom, PE28 2HZ

Director12 September 2018Active
32, Clophill Road, Maulden, Bedford, England, MK45 2AA

Director15 March 2019Active

People with Significant Control

Mrs Samantha Tracy Haggerty
Notified on:15 March 2019
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:32, Clophill Road, Bedford, England, MK45 2AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Peter Badham
Notified on:12 September 2018
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:United Kingdom
Address:6, Fullards Close, Huntingdon, United Kingdom, PE28 3BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David George Webb
Notified on:12 September 2018
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:32, Clophill Road, Bedford, England, MK45 2AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-10-04Accounts

Accounts with accounts type micro entity.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type micro entity.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Persons with significant control

Cessation of a person with significant control.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-09-09Address

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

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type micro entity.

Download
2020-09-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Accounts

Accounts with accounts type micro entity.

Download
2019-09-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-23Persons with significant control

Change to a person with significant control.

Download
2019-03-23Persons with significant control

Change to a person with significant control.

Download
2019-03-23Persons with significant control

Notification of a person with significant control.

Download
2019-03-23Officers

Appoint person director company with name date.

Download
2019-03-16Officers

Termination director company with name termination date.

Download
2019-03-16Officers

Termination secretary company with name termination date.

Download
2019-03-16Persons with significant control

Cessation of a person with significant control.

Download
2018-10-22Persons with significant control

Change to a person with significant control.

Download
2018-10-20Capital

Capital allotment shares.

Download
2018-10-20Persons with significant control

Change to a person with significant control.

Download
2018-10-20Address

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

Download
2018-10-20Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.