UKBizDB.co.uk

THE CORPORATE SPORTS COMPANY LIMITED

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

This company is commonly known as The Corporate Sports Company Limited. The company was founded 26 years ago and was given the registration number 03509192. The firm's registered office is in LONDON. You can find them at 172 Tottenham Court Road, 2nd Floor, London, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:THE CORPORATE SPORTS COMPANY LIMITED
Company Number:03509192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:172 Tottenham Court Road, 2nd Floor, London, England, W1T 7NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
172, Tottenham Court Road, 2nd Floor, London, England, W1T 7NS

Director24 September 2018Active
172, Tottenham Court Road, 2nd Floor, London, England, W1T 7NS

Director24 September 2018Active
9 Acme Terrace, Wakefield, WF1 5PT

Secretary12 February 1998Active
8 Birkdale Close, Leeds, LS19 7SW

Secretary01 December 1999Active
Football World, Pontefract Lane, Cross Green Business Park, Leeds, LS9 0RA

Secretary13 April 2007Active
Floor 11 North Wing, York House, Empire Way, Wembley, England, HA9 0PA

Director28 October 2016Active
20-22, Bedford Row, London, England, WC1R 4JS

Director23 July 2013Active
Floor 11 North Wing, York House, Empire Way, Wembley, England, HA9 0PA

Director06 February 2018Active
Floor 11 North Wing, York House, Empire Way, Wembley, England, HA9 0PA

Director19 March 2018Active
Football World, Pontefract Lane, Cross Green Business Park, Leeds, LS9 0RA

Director12 February 1998Active
Football World, Pontefract Lane, Cross Green Business Park, Leeds, LS9 0RA

Director13 April 2007Active

People with Significant Control

Powerplay Team Sports Ltd
Notified on:28 October 2016
Status:Active
Country of residence:England
Address:Floor 11 North Wing York House, Empire Way, Wembley, England, HA9 0PA
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
2024-02-06Gazette

Gazette notice voluntary.

Download
2024-01-29Dissolution

Dissolution application strike off company.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type micro entity.

Download
2023-02-14Gazette

Gazette filings brought up to date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2022-03-16Persons with significant control

Change to a person with significant control.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type small.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type small.

Download
2019-02-13Accounts

Accounts with accounts type small.

Download
2019-01-27Address

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

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-08-15Officers

Termination director company with name termination date.

Download
2018-05-21Miscellaneous

Legacy.

Download
2018-05-21Officers

Termination director company with name termination date.

Download
2018-03-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.