UKBizDB.co.uk

SOCCER MANAGER LTD

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

This company is commonly known as Soccer Manager Ltd. The company was founded 19 years ago and was given the registration number 05271374. The firm's registered office is in PRESTON. You can find them at Shorrock House 1 Faraday Court, Fulwood, Preston, Lancashire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SOCCER MANAGER LTD
Company Number:05271374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2004
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Shorrock House 1 Faraday Court, Fulwood, Preston, Lancashire, PR2 9NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shorrock House, 1 Faraday Court, Fulwood, Preston, United Kingdom, PR2 9NB

Secretary26 September 2005Active
Shorrock House, 1 Faraday Court, Fulwood, Preston, United Kingdom, PR2 9NB

Director27 October 2004Active
Shorrock House, 1 Faraday Court, Fulwood, Preston, United Kingdom, PR2 9NB

Director26 September 2005Active
Shorrock House, 1 Faraday Court, Fulwood, Preston, United Kingdom, PR2 9NB

Director20 April 2020Active
Shorrock House, 1 Faraday Court, Fulwood, Preston, United Kingdom, PR2 9NB

Director11 November 2014Active
Forward House, 17 High Street, Henley In Arden, England, B95 5AA

Corporate Director29 July 2014Active
210 Tag Lane, Ingol, Preston, PR2 3TX

Secretary27 October 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 October 2004Active
10, Whernside Way, Leyland, Preston, United Kingdom, PR25 4ZN

Director27 October 2004Active
40, Queensway, Ashton-On-Ribble, Preston, PR2 1SN

Director26 September 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 October 2004Active

People with Significant Control

Mercia (General Partner) Limited
Notified on:01 March 2023
Status:Active
Country of residence:United Kingdom
Address:Forward House, 17 High Street, Henley In Arden, United Kingdom, B95 5AA
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
2024-05-24Officers

Appoint person director company with name date.

Download
2024-03-18Address

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

Download
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Address

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

Download
2023-11-22Persons with significant control

Notification of a person with significant control.

Download
2023-11-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Incorporation

Memorandum articles.

Download
2023-03-14Capital

Capital allotment shares.

Download
2023-03-02Incorporation

Memorandum articles.

Download
2023-03-02Resolution

Resolution.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Change of name

Certificate change of name company.

Download
2022-02-21Officers

Change person director company with change date.

Download
2022-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Address

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

Download
2021-05-13Mortgage

Mortgage satisfy charge full.

Download
2021-05-13Mortgage

Mortgage satisfy charge full.

Download
2021-05-13Mortgage

Mortgage satisfy charge full.

Download
2021-05-13Mortgage

Mortgage satisfy charge full.

Download
2021-05-13Mortgage

Mortgage satisfy charge full.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.