UKBizDB.co.uk

SUPERIOR SOCCER SCHOOL LTD

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

This company is commonly known as Superior Soccer School Ltd. The company was founded 6 years ago and was given the registration number 10952075. The firm's registered office is in WALLINGTON. You can find them at 21 Leechcroft Road, , Wallington, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:SUPERIOR SOCCER SCHOOL LTD
Company Number:10952075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:21 Leechcroft Road, Wallington, United Kingdom, SM6 7JF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69 Cedar Road, Cedar Road, Croydon, England, CR0 6UJ

Director22 October 2022Active
21, Leechcroft Road, Wallington, United Kingdom, SM6 7JF

Director07 September 2017Active
28, Cross Road, Croydon, England, CR0 6TA

Director13 April 2021Active
21, Leechcroft Road, London, United Kingdom, SM6 7JF

Director07 September 2017Active

People with Significant Control

Ms Malhia Kalim
Notified on:22 October 2022
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:69 Cedar Road, Cedar Road, Croydon, England, CR0 6UJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Maliha Kalim
Notified on:19 September 2021
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:285, Eversleigh Road, London, England, SW11 5XS
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Amna Yar
Notified on:07 September 2017
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:United Kingdom
Address:37, Southbrook Road, London, United Kingdom, SW16 5QU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Curtis Dennie
Notified on:07 September 2017
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:United Kingdom
Address:21, Leechcroft Road, Wallington, United Kingdom, SM6 7JF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-10-23Officers

Withdrawal of the directors residential address register information from the public register.

Download
2022-10-23Officers

Appoint person director company with name date.

Download
2022-10-23Persons with significant control

Notification of a person with significant control.

Download
2022-10-23Address

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

Download
2022-10-23Persons with significant control

Cessation of a person with significant control.

Download
2022-10-23Officers

Termination director company with name termination date.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type micro entity.

Download
2021-09-28Address

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

Download
2021-09-28Address

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

Download
2021-09-21Address

Move registers to sail company with new address.

Download
2021-09-21Resolution

Resolution.

Download
2021-09-19Address

Change sail address company with new address.

Download
2021-09-19Persons with significant control

Notification of a person with significant control.

Download
2021-09-19Officers

Change person director company with change date.

Download
2021-09-19Officers

Change person director company with change date.

Download
2021-09-19Officers

Elect to keep the directors residential address register information on the public register.

Download
2021-09-19Persons with significant control

Cessation of a person with significant control.

Download
2021-09-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-19Officers

Termination director company with name termination date.

Download
2021-06-29Address

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

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.