UKBizDB.co.uk

SOCCER STARS UK LIMITED

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

This company is commonly known as Soccer Stars Uk Limited. The company was founded 20 years ago and was given the registration number 04887863. The firm's registered office is in DERBY. You can find them at 3 New Park Place, Pride Park, Derby, Derbyshire. This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:SOCCER STARS UK LIMITED
Company Number:04887863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2003
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education

Office Address & Contact

Registered Address:3 New Park Place, Pride Park, Derby, Derbyshire, United Kingdom, DE24 8DZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Faraday Court, Centrum One Hundred, Burton-On-Trent, England, DE14 2WX

Secretary04 September 2003Active
7, Faraday Court, Centrum One Hundred, Burton-On-Trent, England, DE14 2WX

Director15 September 2014Active
7, Faraday Court, Centrum One Hundred, Burton-On-Trent, England, DE14 2WX

Director04 September 2003Active
7, Faraday Court, Centrum One Hundred, Burton-On-Trent, England, DE14 2WX

Director04 September 2003Active
7, Faraday Court, Centrum One Hundred, Burton-On-Trent, England, DE14 2WX

Director15 September 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 September 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 September 2003Active

People with Significant Control

Mrs Leah Ruth Lyons
Notified on:06 April 2021
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:7, Faraday Court, Burton-On-Trent, England, DE14 2WX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Deborah Wassall
Notified on:06 April 2021
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:7, Faraday Court, Burton-On-Trent, England, DE14 2WX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Lyons
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:7, Faraday Court, Burton-On-Trent, England, DE14 2WX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Paul Wassall
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:7, Faraday Court, Burton-On-Trent, England, DE14 2WX
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 (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
2024-06-12Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Persons with significant control

Change to a person with significant control.

Download
2023-10-02Persons with significant control

Cessation of a person with significant control.

Download
2023-10-02Persons with significant control

Cessation of a person with significant control.

Download
2023-10-02Persons with significant control

Notification of a person with significant control.

Download
2023-10-02Persons with significant control

Notification of a person with significant control.

Download
2023-06-14Accounts

Accounts with accounts type micro entity.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Persons with significant control

Change to a person with significant control.

Download
2022-07-06Persons with significant control

Change to a person with significant control.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-07-06Officers

Change person secretary company with change date.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-05-18Accounts

Accounts with accounts type micro entity.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Address

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

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Accounts

Accounts with accounts type micro entity.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.