UKBizDB.co.uk

THRESHOLD SPORTS LIMITED

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

This company is commonly known as Threshold Sports Limited. The company was founded 16 years ago and was given the registration number 06430519. The firm's registered office is in NORTHAMPTON. You can find them at 10 Cheyne Walk, , Northampton, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THRESHOLD SPORTS LIMITED
Company Number:06430519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:10 Cheyne Walk, Northampton, England, NN1 5PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Edge House, 1st Floor, 42 Bond Street, Brighton, England, BN1 1RD

Director01 July 2018Active
Edge House, 1st Floor, 42 Bond Street, Brighton, England, BN1 1RD

Director01 April 2019Active
Edge House, 1st Floor, 42 Bond Street, Brighton, England, BN1 1RD

Director01 April 2019Active
Springwood, Langford Budville, Wellington, England, TA21 0QZ

Secretary19 November 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary19 November 2007Active
Oakhurst, Lustleigh, Newton Abbot, TQ13 9TG

Director19 November 2007Active
Lighthouse, 4 Chatsworth Road, Chiswick, London, W4 3HY

Director19 November 2007Active
2nd Floor, Roberts House, 103 Hammersmith Road, London, England, W14 0QH

Director16 May 2013Active
Edge House, 1st Floor, 42 Bond Street, Brighton, England, BN1 1RD

Director28 May 2013Active
Lu.416 The Light Bulb, 1 Filament Walk, Wandsworth, London, England, SW18 4GQ

Director19 November 2007Active
Lu.416 The Light Bulb, 1 Filament Walk, Wandsworth, London, England, SW18 4GQ

Director01 January 2014Active
2nd Floor, Roberts House, 103 Hammersmith Road, London, England, W14 0QH

Director26 February 2013Active
6-8 Underwood Street, London, N1 7JQ

Corporate Director19 November 2007Active

People with Significant Control

Infront Sports & Media Uk Limited
Notified on:01 April 2019
Status:Active
Country of residence:England
Address:Exmouth House, 3/11 Pine Street, London, England, EC1R 0JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Julian James Mack
Notified on:01 July 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Lu.416 The Light Bulb, 1 Filament Walk, London, England, SW18 4GQ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Officers

Termination director company with name termination date.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type small.

Download
2022-10-18Auditors

Auditors resignation company.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type small.

Download
2021-12-22Address

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

Download
2021-10-27Accounts

Accounts with accounts type small.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts amended with accounts type small.

Download
2020-11-11Address

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

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Accounts

Change account reference date company current shortened.

Download
2019-10-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-27Resolution

Resolution.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-04-25Officers

Termination secretary company with name termination date.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-04-17Capital

Capital allotment shares.

Download
2019-04-15Persons with significant control

Notification of a person with significant control.

Download
2019-04-15Persons with significant control

Cessation of a person with significant control.

Download
2019-04-04Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.