Warning: file_put_contents(c/3fa181fd4900cdaf56dae1f0f9699eb3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/b9eb8ff6da0bf4e23ea5817fff0bac02.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Stoic Performance Ltd, CO7 7FD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STOIC PERFORMANCE LTD

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

This company is commonly known as Stoic Performance Ltd. The company was founded 6 years ago and was given the registration number 11044266. The firm's registered office is in COLCHESTER. You can find them at 31 Broomfield House, Lanswoodpark, Colchester, Essex. This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:STOIC PERFORMANCE LTD
Company Number:11044266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2017
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education

Office Address & Contact

Registered Address:31 Broomfield House, Lanswoodpark, Colchester, Essex, United Kingdom, CO7 7FD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, River Lawn Road, Tonbridge, England, TN9 1EP

Director02 November 2017Active
Riverside House, River Lawn Road, Tonbridge, England, TN9 1EP

Director01 June 2020Active
Riverside House, River Lawn Road, Tonbridge, England, TN9 1EP

Director01 October 2020Active

People with Significant Control

Miss Alexandra Creed
Notified on:04 June 2020
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:Riverside House, River Lawn Road, Tonbridge, England, TN9 1EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Samuel Cheetham-Cleaver
Notified on:02 November 2017
Status:Active
Date of birth:May 1993
Nationality:British
Country of residence:United Kingdom
Address:Snug Harbour, 4 Pertwee Close, Colchester, United Kingdom, CO7 0RT
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
2023-12-12Gazette

Gazette dissolved compulsory.

Download
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2023-05-30Accounts

Change account reference date company previous extended.

Download
2023-02-08Gazette

Gazette filings brought up to date.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Gazette

Gazette filings brought up to date.

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Persons with significant control

Change to a person with significant control.

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-11-04Persons with significant control

Notification of a person with significant control.

Download
2021-11-04Capital

Capital allotment shares.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Resolution

Resolution.

Download
2020-12-11Resolution

Resolution.

Download
2020-12-08Address

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

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.