Sutton
SM2 6LE
Director Name | Stephen Baxter |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Role | System Analyst |
Correspondence Address | 95 Hillfoot Road Shillington Hitchin Hertfordshire SG5 3NS |
Director Name | Mr Robert Jeffery Champion |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hazel Close Reigate Surrey RH2 7LZ |
Secretary Name | Mr Robert Jeffery Champion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hazel Close Reigate Surrey RH2 7LZ |
Director Name | Mr Nigel Leighton Collins |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 June 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 51 Malvern Road Surbiton Surrey KT6 7UH |
Director Name | Mr Mark Thomas |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2006(10 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 05 July 2021) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 61 Walton Street Walton On The Hill Surrey KT20 7RF |
Director Name | Mr John Schofield |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Walton Street Walton On The Hill Surrey KT20 7RF |
Director Name | Mr Dean O'Grady |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2021(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Mulgrave Chambers 26-28 Mulgrave Road Sutton SM2 6LE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.sportsystems.co.uk/ss/ |
---|---|
Telephone | 01737 814844 |
Telephone region | Redhill |
Registered Address | 3 Mulgrave Chambers 26-28 Mulgrave Road Sutton SM2 6LE |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £59,294 |
Cash | £28,380 |
Current Liabilities | £36,175 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
27 July 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
17 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
13 May 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
26 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
12 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
15 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
3 May 2016 | Termination of appointment of John Schofield as a director on 31 December 2015 (1 page) |
3 May 2016 | Termination of appointment of John Schofield as a director on 31 December 2015 (1 page) |
26 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
24 February 2016 | Termination of appointment of Robert Jeffery Champion as a secretary on 15 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Robert Jeffery Champion as a director on 15 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Robert Jeffery Champion as a secretary on 15 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Robert Jeffery Champion as a director on 15 February 2016 (1 page) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Director's details changed for Mr John Schofield on 13 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr John Schofield on 13 February 2013 (2 pages) |
14 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Director's details changed for Mr Mark Thomas on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Mr Robert Jeffery Champion on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Mr Mark Thomas on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Mr Robert Jeffery Champion on 13 February 2013 (2 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 February 2012 | Appointment of Mr John Schofield as a director (2 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Appointment of Mr John Schofield as a director (2 pages) |
17 August 2011 | Termination of appointment of Nigel Collins as a director (2 pages) |
17 August 2011 | Registered office address changed from C/O Beales & Co Oaken Coppice Bears Den Kingswood, Surrey KT20 6PL on 17 August 2011 (1 page) |
17 August 2011 | Registered office address changed from C/O Beales & Co Oaken Coppice Bears Den Kingswood, Surrey KT20 6PL on 17 August 2011 (1 page) |
17 August 2011 | Termination of appointment of Nigel Collins as a director (2 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 April 2009 | Return made up to 13/02/09; full list of members (4 pages) |
6 April 2009 | Return made up to 13/02/09; full list of members (4 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 February 2008 | Return made up to 13/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 13/02/08; full list of members (4 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 March 2007 | Return made up to 13/02/07; full list of members (7 pages) |
12 March 2007 | Return made up to 13/02/07; full list of members (7 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 March 2006 | Return made up to 13/02/06; full list of members (8 pages) |
3 March 2006 | Return made up to 13/02/06; full list of members (8 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 July 2005 | Ad 24/06/05--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
9 July 2005 | Ad 24/06/05--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
15 February 2005 | Return made up to 13/02/05; full list of members (7 pages) |
15 February 2005 | Return made up to 13/02/05; full list of members (7 pages) |
20 December 2004 | Company name changed strobach LIMITED\certificate issued on 20/12/04 (2 pages) |
20 December 2004 | Company name changed strobach LIMITED\certificate issued on 20/12/04 (2 pages) |
17 March 2004 | Return made up to 13/02/04; full list of members (9 pages) |
17 March 2004 | Return made up to 13/02/04; full list of members (9 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
26 February 2003 | Return made up to 13/02/03; full list of members
|
26 February 2003 | Return made up to 13/02/03; full list of members
|
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
22 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 March 2001 | Return made up to 13/02/01; full list of members
|
20 March 2001 | Return made up to 13/02/01; full list of members
|
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
30 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
25 February 2000 | Return made up to 13/02/00; full list of members (7 pages) |
25 February 2000 | Return made up to 13/02/00; full list of members (7 pages) |
16 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
15 February 1999 | Return made up to 13/02/99; no change of members (4 pages) |
15 February 1999 | Return made up to 13/02/99; no change of members (4 pages) |
12 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
12 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
12 February 1998 | Return made up to 13/02/98; full list of members (6 pages) |
12 February 1998 | Return made up to 13/02/98; full list of members (6 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
11 September 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
11 September 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
10 March 1997 | Return made up to 13/02/97; no change of members (4 pages) |
10 March 1997 | Return made up to 13/02/97; no change of members (4 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
27 February 1996 | Return made up to 13/02/96; full list of members
|
27 February 1996 | Return made up to 13/02/96; full list of members
|
16 October 1995 | Accounting reference date notified as 31/03 (1 page) |
16 October 1995 | Accounting reference date notified as 31/03 (1 page) |
13 February 1995 | Incorporation (17 pages) |
13 February 1995 | Incorporation (17 pages) |