UKBizDB.co.uk

RSR SPORTS LIMITED

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

This company is commonly known as Rsr Sports Limited. The company was founded 11 years ago and was given the registration number 08181499. The firm's registered office is in LONDON. You can find them at Ground Floor Marlborough House, 298 Regents Park Road, London, . This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:RSR SPORTS LIMITED
Company Number:08181499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education

Office Address & Contact

Registered Address:Ground Floor Marlborough House, 298 Regents Park Road, London, England, N3 2SZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Crown Building, Sandy Lane, Rugeley, England, WS15 2LB

Director18 August 2023Active
10, Beech Court, Hurst, Reading, England, RG10 0RQ

Director16 August 2012Active
10, Beech Court, Hurst, Reading, England, RG10 0RQ

Director01 September 2013Active
10, Beech Court, Wokingham Road, Hurst, United Kingdom, RG10 0RQ

Director16 August 2012Active
10, Beech Court, Hurst, Reading, England, RG10 0RQ

Director01 September 2012Active

People with Significant Control

Progressive Education Group Limited
Notified on:18 August 2023
Status:Active
Country of residence:England
Address:The Crown Building, Sandy Lane, Rugeley, England, WS15 2LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ryan Liam White
Notified on:07 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:10, Beech Court, Reading, England, RG10 0RQ
Nature of control:
  • Significant influence or control
Mr Shaun Christopher Grant
Notified on:06 April 2016
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:10, Beech Court, Reading, England, RG10 0RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Joseph Sherwood
Notified on:06 April 2016
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:10, Beech Court, Reading, England, RG10 0RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Change account reference date company previous shortened.

Download
2023-08-29Incorporation

Memorandum articles.

Download
2023-08-29Resolution

Resolution.

Download
2023-08-21Persons with significant control

Cessation of a person with significant control.

Download
2023-08-21Persons with significant control

Cessation of a person with significant control.

Download
2023-08-21Persons with significant control

Cessation of a person with significant control.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-08-21Persons with significant control

Notification of a person with significant control.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Persons with significant control

Change to a person with significant control.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Address

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

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Address

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

Download

Copyright © 2024. All rights reserved.