UKBizDB.co.uk

SOCCEREX LIMITED

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

This company is commonly known as Soccerex Limited. The company was founded 21 years ago and was given the registration number 04558708. The firm's registered office is in LONDON. You can find them at Unit G Taper Building The Leather Market, 175 Long Lane, London, . This company's SIC code is 82301 - Activities of exhibition and fair organisers.

Company Information

Name:SOCCEREX LIMITED
Company Number:04558708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2002
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82301 - Activities of exhibition and fair organisers

Office Address & Contact

Registered Address:Unit G Taper Building The Leather Market, 175 Long Lane, London, England, SE1 4GT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

Secretary15 June 2021Active
4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

Director12 September 2018Active
4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

Director20 January 2022Active
4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

Director12 September 2018Active
22 Western Gardens, Ealing, London, W5 3RU

Director10 October 2002Active
4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

Director19 December 2019Active
Unit G Taper Building, The Leather Market, 175 Long Lane, London, England, SE1 4GT

Secretary12 September 2018Active
Unit G Taper Building, The Leather Market, 175 Long Lane, London, England, SE1 4GT

Secretary12 September 2018Active
22 Western Gardens, Ealing, London, W5 3RU

Secretary10 October 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 October 2002Active
Unit G Taper Building, The Leather Market, 175 Long Lane, London, England, SE1 4GT

Director12 September 2018Active
Tanglewood, 90-92 Vicarage Hill, South Benfleet, SS7 1PE

Director10 October 2002Active
Power Road Studio, 114 Power Road, Chiswick, W4 5PY

Director25 November 2015Active
22 Western Gardens, Ealing, London, W5

Director11 October 2007Active

People with Significant Control

Soccerex Holdings Ltd
Notified on:12 September 2018
Status:Active
Country of residence:England
Address:3rd Floor, 1, Ashley Road, Altrincham, England, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Margaret Mary Frances Revie
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:Irish
Address:Power Road Studio, Chiswick, W4 5PY
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-07Resolution

Resolution.

Download
2022-07-06Address

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

Download
2022-07-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-06Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-12Mortgage

Mortgage satisfy charge full.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Officers

Appoint person secretary company with name date.

Download
2021-06-15Officers

Termination secretary company with name termination date.

Download
2021-06-15Officers

Termination secretary company with name termination date.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Resolution

Resolution.

Download
2020-01-29Capital

Capital allotment shares.

Download
2020-01-28Persons with significant control

Change to a person with significant control.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2019-12-09Address

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

Download
2019-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.