UKBizDB.co.uk

SBAR ENDURANCE LIMITED

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

This company is commonly known as Sbar Endurance Limited. The company was founded 8 years ago and was given the registration number 10083277. The firm's registered office is in LONDON. You can find them at 9th Floor, 107 Cheapside, London, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:SBAR ENDURANCE LIMITED
Company Number:10083277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, First Floor, London, United Kingdom, W1W 7LT

Director26 April 2016Active
85, Great Portland Street, First Floor, London, United Kingdom, W1W 7LT

Director24 March 2016Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Corporate Secretary22 November 2017Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Director23 June 2016Active

People with Significant Control

Sbar Endurance Inc.
Notified on:22 May 2018
Status:Active
Country of residence:United States
Address:251, Little Falls Drive, New Castle County, United States, 19808-1674
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Samuel James Timothy Browne
Notified on:23 March 2017
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:England
Address:16, Hurlingham Square, Peterborough Road, London, England, SW6 3DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alexander George Rose
Notified on:23 March 2017
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:United Kingdom
Address:9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Address

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

Download
2024-01-02Officers

Termination secretary company with name termination date.

Download
2023-08-23Accounts

Accounts with accounts type small.

Download
2023-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type small.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Accounts

Change account reference date company current shortened.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-05Officers

Change person director company with change date.

Download
2020-03-03Officers

Change person director company with change date.

Download
2020-03-03Officers

Change person director company with change date.

Download
2019-06-05Accounts

Accounts with accounts type micro entity.

Download
2019-04-03Officers

Change person director company with change date.

Download
2019-04-03Officers

Change person director company with change date.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Persons with significant control

Notification of a person with significant control statement.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2018-06-27Persons with significant control

Notification of a person with significant control.

Download
2018-06-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.