Warning: file_put_contents(c/638cf04bcd2bf250f47b8dee56049b39.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Sovereign Sports Limited, ME2 4FX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOVEREIGN SPORTS LIMITED

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

This company is commonly known as Sovereign Sports Limited. The company was founded 6 years ago and was given the registration number 10868534. The firm's registered office is in ROCHESTER. You can find them at 1 Christchurch House, Sir Thomas Longley Road, Rochester, Kent. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SOVEREIGN SPORTS LIMITED
Company Number:10868534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2017
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:1 Christchurch House, Sir Thomas Longley Road, Rochester, Kent, United Kingdom, ME2 4FX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Ravens Knowle, Knowle Road, Wouldham, Rochester, United Kingdom, ME1 3XS

Director17 July 2017Active
1 Christchurch House, Sir Thomas Longley Road, Rochester, United Kingdom, ME2 4FX

Director17 July 2017Active

People with Significant Control

Ian Kennard
Notified on:17 July 2017
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:United Kingdom
Address:7 Ravens Knowle, Knowle Road, Rochester, United Kingdom, ME1 3XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Wolinska-Kennard
Notified on:17 July 2017
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:United Kingdom
Address:4 Ravens Knowle, Knowle Road, Rochester, United Kingdom, ME1 3XS
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
2024-04-30Mortgage

Mortgage satisfy charge full.

Download
2024-04-10Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Officers

Change person director company with change date.

Download
2022-02-17Mortgage

Mortgage satisfy charge full.

Download
2021-10-05Officers

Change person director company with change date.

Download
2021-10-05Persons with significant control

Change to a person with significant control.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Address

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

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Capital

Capital allotment shares.

Download
2017-07-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.