UKBizDB.co.uk

SOCCERDOME LIMITED

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

This company is commonly known as Soccerdome Limited. The company was founded 29 years ago and was given the registration number 02948017. The firm's registered office is in NEW BASFORD. You can find them at Nbv Enterprise Centre Office 28, David Lane, New Basford, Nottinghamshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SOCCERDOME LIMITED
Company Number:02948017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1994
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Nbv Enterprise Centre Office 28, David Lane, New Basford, Nottinghamshire, England, NG6 0JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nbv Enterprise Centre, Office 28, David Lane, New Basford, England, NG6 0JU

Director28 October 2015Active
10 Salisbury Place, Calverley, Pudsey, LS28 5PX

Secretary15 August 1994Active
16 School Lane, Silk Willoughby, Sleaford, NG34 8PG

Secretary24 March 2005Active
Units 25-27, Hagley Mews, Hall Drive Hagley, Stourbridge, United Kingdom, DY9 9LQ

Secretary01 June 2011Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary13 July 1994Active
Yew Tree House, Main Street, Scarrington, Nottingham, NG13 9BP

Director06 April 2009Active
The Plains, Clara Drive Calverley, Leeds, LS28 5QP

Director15 August 1994Active
21 Foxholes Lane, Calverley, Leeds, LS28 5NS

Director15 August 1994Active
10 Salisbury Place, Calverley, Pudsey, LS28 5PX

Director16 March 1998Active
8 North End, Welbourne, Lincoln, LN5 0ND

Director24 March 2005Active
39, St. James's Street, London, England, SW1A 1JD

Director31 May 2013Active
Nbv Enterprise Centre, Office 28, David Lane, New Basford, England, NG6 0JU

Director14 June 2019Active
Units 25-27, Hagley Mews, Hall Drive Hagley, Stourbridge, United Kingdom, DY9 9LQ

Director01 June 2011Active
The Old Rectory, Main Road, Ombersley, Droitwich, England, WR9 0EW

Director26 April 2012Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director13 July 1994Active

People with Significant Control

Tra21 Limited
Notified on:17 November 2021
Status:Active
Country of residence:United Kingdom
Address:2nd Floor Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tintra Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor Berkeley Square House, Berkeley Square,, London, United Kingdom, W1J 6BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2022-02-15Gazette

Gazette dissolved voluntary.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-11-30Gazette

Gazette notice voluntary.

Download
2021-11-19Dissolution

Dissolution application strike off company.

Download
2021-11-17Persons with significant control

Notification of a person with significant control.

Download
2021-11-17Persons with significant control

Cessation of a person with significant control.

Download
2021-10-05Accounts

Accounts with accounts type micro entity.

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Persons with significant control

Change to a person with significant control.

Download
2020-04-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-11-15Address

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

Download
2019-11-04Accounts

Accounts with accounts type full.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-05-09Address

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

Download
2019-03-19Accounts

Accounts with accounts type full.

Download
2019-02-20Gazette

Gazette filings brought up to date.

Download
2019-01-08Gazette

Gazette notice compulsory.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Accounts

Accounts with accounts type full.

Download
2018-01-13Gazette

Gazette filings brought up to date.

Download
2018-01-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.