UKBizDB.co.uk

SAFE SPORT INTERNATIONAL

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

This company is commonly known as Safe Sport International. The company was founded 8 years ago and was given the registration number 10117650. The firm's registered office is in LONDON. You can find them at Devonshire House, 60,goswell Road, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SAFE SPORT INTERNATIONAL
Company Number:10117650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2016
End of financial year:29 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Devonshire House, 60,goswell Road, London, England, EC1M 7AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
447, Marion Street, Denver, Usa, CO80218

Director15 June 2017Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director07 September 2021Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director07 September 2021Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director14 March 2024Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director14 March 2024Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director14 March 2024Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director14 March 2024Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director06 May 2016Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director07 September 2021Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director07 September 2021Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director07 September 2021Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director11 April 2016Active
49,Hereford Road, Hereford Road, Monmouth, Wales, NP25 3HQ

Director01 May 2017Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director07 September 2021Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director07 September 2021Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director07 September 2021Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director11 April 2016Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director07 September 2021Active

People with Significant Control

Ms Anne Kathleen Tiivas
Notified on:15 March 2017
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:74,Greenacres Drive, Lutterworth, Leics, Greenacres Drive, Lutterworth, England, LE17 4TW
Nature of control:
  • Significant influence or control

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
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-19Officers

Appoint person director company with name date.

Download
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-05-27Address

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

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Officers

Change person director company with change date.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.