UKBizDB.co.uk

SON SPORTS MANAGEMENT LIMITED

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

This company is commonly known as Son Sports Management Limited. The company was founded 9 years ago and was given the registration number 09107367. The firm's registered office is in WEST DRAYTON. You can find them at Aero House 611 Sipson Road, Sipson, West Drayton, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SON SPORTS MANAGEMENT LIMITED
Company Number:09107367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:30 June 2014
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Aero House 611 Sipson Road, Sipson, West Drayton, England, UB7 0JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aero House, 611 Sipson Road, Sipson, West Drayton, England, UB7 0JD

Director07 August 2020Active
344-348, High Road, Ilford, England, IG1 1QP

Director30 June 2014Active
344-348, High Road, Ilford, England, IG1 1QP

Director03 March 2016Active
344-348, High Road, Ilford, England, IG1 1QP

Director22 January 2020Active
344-348, High Road, Ilford, England, IG1 1QP

Director14 June 2018Active

People with Significant Control

Mr Shakib Ahmed Chawdhri
Notified on:07 August 2020
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Aero House, 611 Sipson Road, West Drayton, England, UB7 0JD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Zia Ur Rahman
Notified on:22 January 2020
Status:Active
Date of birth:May 1979
Nationality:Pakistani
Country of residence:England
Address:23, Grange Road, Ilford, England, IG1 1EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Scotia
Notified on:14 June 2018
Status:Active
Date of birth:June 1977
Nationality:Romanian
Country of residence:England
Address:344-348, High Road, Ilford, England, IG1 1QP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Sanjay Nath
Notified on:10 June 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:344-348, High Road, Ilford, England, IG1 1QP
Nature of control:
  • Ownership of shares 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 (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
2020-12-15Gazette

Gazette dissolved voluntary.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Officers

Change person director company with change date.

Download
2020-10-13Persons with significant control

Change to a person with significant control.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Persons with significant control

Notification of a person with significant control.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-10-08Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Address

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

Download
2020-09-28Address

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

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-09-23Persons with significant control

Cessation of a person with significant control.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-06Persons with significant control

Cessation of a person with significant control.

Download
2020-09-06Address

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

Download
2020-09-06Persons with significant control

Notification of a person with significant control.

Download
2020-09-06Officers

Termination director company with name termination date.

Download
2020-09-06Officers

Appoint person director company with name date.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Persons with significant control

Notification of a person with significant control.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-02-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.