UKBizDB.co.uk

SOCCER SENSATIONS LIMITED

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

This company is commonly known as Soccer Sensations Limited. The company was founded 27 years ago and was given the registration number 03232633. The firm's registered office is in LONDON. You can find them at 172 Tottenham Court Road, 2nd Floor, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SOCCER SENSATIONS LIMITED
Company Number:03232633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 1996
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:172 Tottenham Court Road, 2nd Floor, London, England, W1T 7NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
172, Tottenham Court Road, 2nd Floor, London, England, W1T 7NS

Director15 October 2018Active
31, Pursley Road, Mill Hill, London, NW7 2BB

Secretary28 July 2008Active
10, Elm Drive, Marton, Middlesbrough, TS7 8BN

Secretary07 March 2007Active
20 Grantham Road, Norton, Stockton On Tees, TS20 1PP

Secretary01 August 1996Active
10 Elm Drive, Marton, Middlesbrough, TS7 8BW

Secretary30 October 1997Active
Frederick House, Dean Group Business Park, Brenda Road, Hartlepool, TS25 2BW

Corporate Secretary01 September 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary01 August 1996Active
31, Pursley Road, Mill Hill, London, NW7 2BB

Director28 July 2008Active
Daltami Whiley Hill, Coatham Mundeville, Darlington, DL3 0XN

Director30 October 1997Active
Anchor Grounds, Blackhall Street, Paisley, Scotland, PA1 1TD

Director09 September 2016Active
Floor 11, North Wing, York House, Empire Way, Wembley, England, HA9 0PA

Director06 February 2018Active
Floor 11, North Wing, York House, Empire Way, Wembley, England, HA9 0PA

Director19 March 2018Active
10 Fernie Road, Norton, Stockton On Tees, TS20 1JB

Director09 March 1997Active
20 Grantham Road, Norton, Stockton On Tees, TS20 1PP

Director01 August 1996Active
10 Elm Drive, Marton, Middlesbrough, TS7 8BW

Director01 August 1996Active
Cleveland House, 31 North End Osmotherley, Northallerton, DL6 3BA

Director06 July 2000Active
31, Pursley Road, Mill Hill, London, NW7 2BB

Director28 July 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director01 August 1996Active

People with Significant Control

Powerleague Fives Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20-22, Bedford Row, London, England, WC1R 4JS
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-03-19Gazette

Gazette dissolved voluntary.

Download
2024-01-02Gazette

Gazette notice voluntary.

Download
2023-12-21Dissolution

Dissolution application strike off company.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type micro entity.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type micro entity.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Gazette

Gazette filings brought up to date.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type micro entity.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-27Address

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

Download
2018-11-05Officers

Appoint person director company with name date.

Download
2018-11-05Officers

Termination director company with name termination date.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Officers

Termination director company with name termination date.

Download
2018-08-01Accounts

Accounts with accounts type micro entity.

Download
2018-05-21Miscellaneous

Legacy.

Download
2018-05-21Officers

Termination director company with name termination date.

Download
2018-03-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.