Warning: file_put_contents(c/b81eae7b56d026b1354222c418f83e02.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Supersports (london) Ltd, N15 4EF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUPERSPORTS (LONDON) LTD

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

This company is commonly known as Supersports (london) Ltd. The company was founded 5 years ago and was given the registration number 12204267. The firm's registered office is in LONDON. You can find them at 63 Lawrence Road, , London, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:SUPERSPORTS (LONDON) LTD
Company Number:12204267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2019
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:63 Lawrence Road, London, England, N15 4EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
630, Bristol Business Park, Bristol, England, BS16 1EJ

Director12 September 2019Active
Radford House, Radford Way, Billericay, England, CM12 0AA

Director06 March 2020Active
Radford House, Radford Way, Billericay, England, CM12 0AA

Director17 February 2020Active
28, Lawrence Road, London, England, N15 4EG

Director30 June 2021Active
Heron House, Heigham Road, London, England, E6 2JG

Director17 January 2022Active
Heron House, Heigham Road, London, England, E6 2JG

Director25 September 2019Active
Heron House, Heigham Road, London, England, E6 2JG

Director21 April 2022Active
Heron House, Heigham Road, London, England, E6 2JG

Director12 September 2019Active
63, Lawrence Road, London, England, N15 4EF

Director12 September 2019Active
Heron House, Heigham Road, London, England, E6 2JG

Director10 August 2021Active
Heron House, Heigham Road, London, England, E6 2JG

Director10 October 2019Active

People with Significant Control

Mr Ruggiero Oscar Ditroia
Notified on:21 April 2022
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:Heron House, Heigham Road, London, England, E6 2JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Christopher Mcdonagh
Notified on:10 October 2019
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:Heron House, Heigham Road, London, England, E6 2JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marius Cerkasovas
Notified on:25 September 2019
Status:Active
Date of birth:September 1983
Nationality:Lithuanian
Country of residence:England
Address:Heron House, Heigham Road, London, England, E6 2JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Iqbal Kaur
Notified on:12 September 2019
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:63, Lawrence Road, London, England, N15 4EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rimantas Gotautas
Notified on:12 September 2019
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Heron House, Heigham Road, London, England, E6 2JG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Keith James Harrison
Notified on:12 September 2019
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:Radford House, Radford Way, Billericay, England, CM12 0AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.