Company NameUltimate Player Limited
DirectorSteven Wallace Cracknell
Company StatusActive - Proposal to Strike off
Company Number04164959
CategoryPrivate Limited Company
Incorporation Date21 February 2001(23 years, 2 months ago)
Previous NamesFootball Enterprises Limited and Summer Camp Enterprises Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Steven Wallace Cracknell
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2021(20 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 10013 15 Ingestre Place
London
W1F 0DU
Director NameMr Geoffrey Michael Simmonds
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 City Road
London
EC1Y 2AB
Director NameDavid John Coldbeck
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCorporate Banker
Country of ResidenceUnited Kingdom
Correspondence Address30 City Road
London
EC1Y 2AB
Secretary NameDavid John Coldbeck
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCorporate Banker
Country of ResidenceUnited Kingdom
Correspondence Address30 City Road
London
EC1Y 2AB
Director NameRichard Lawrence Owen
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(1 month after company formation)
Appointment Duration19 years (resigned 25 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 City Road
London
EC1Y 2AB
Director NameMr James Lee Vaughan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(13 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Arundel Road
Abbots Langley
Hertfordshire
WD5 0TP
Director NameMr Martin David Morse
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(13 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50a Kennington Road
Kennington
Oxford
Oxfordshire
OX1 5PB
Director NameMr David Anthony Fletcher
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(13 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 November 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthbrook House Robert Robinson Avenue
Oxford Science Park
Oxford
Oxon
OX4 4GA
Director NameMr Matthew Todd Farnum-Schneider
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2019(18 years, 5 months after company formation)
Appointment Duration2 years (resigned 12 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 City Road
London
EC1Y 2AB
Director NameAshley Michelle Humphrey
Date of BirthMay 1986 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2021(20 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 City Road
London
EC1Y 2AB

Contact

Websitewestsideacquisitions.com

Location

Registered Address6 Heddon Street
London
W1B 4BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

40.1k at £1Westside Sports LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£43,584
Cash£2,386
Current Liabilities£76,310

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

12 October 2020Director's details changed for Mr Matthew Todd Farnum-Schneider on 9 October 2020 (2 pages)
30 September 2020Accounts for a small company made up to 31 December 2019 (9 pages)
4 June 2020Termination of appointment of Richard Lawrence Owen as a director on 25 March 2020 (1 page)
26 May 2020Director's details changed for Mr Matthew Todd Farnum-Schneider on 1 August 2019 (2 pages)
24 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
20 September 2019Appointment of Mr Matthew Todd Farnum-Schneider as a director on 1 August 2019 (2 pages)
9 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
21 August 2019Termination of appointment of Geoffrey Michael Simmonds as a director on 1 August 2019 (1 page)
5 March 2019Confirmation statement made on 21 February 2019 with updates (3 pages)
5 December 2018Termination of appointment of David Anthony Fletcher as a director on 12 November 2018 (1 page)
15 August 2018Accounts for a small company made up to 31 December 2017 (12 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
12 September 2017Full accounts made up to 31 December 2016 (22 pages)
12 September 2017Full accounts made up to 31 December 2016 (22 pages)
10 August 2017Director's details changed for Richard Lawrence Owen on 1 March 2017 (2 pages)
10 August 2017Director's details changed for Richard Lawrence Owen on 1 March 2017 (2 pages)
1 August 2017Termination of appointment of Martin David Morse as a director on 27 July 2017 (1 page)
1 August 2017Termination of appointment of Martin David Morse as a director on 27 July 2017 (1 page)
1 July 2017Secretary's details changed for David John Coldbeck on 11 June 2017 (1 page)
1 July 2017Director's details changed for David John Coldbeck on 11 June 2017 (2 pages)
1 July 2017Director's details changed for David John Coldbeck on 11 June 2017 (2 pages)
1 July 2017Secretary's details changed for David John Coldbeck on 11 June 2017 (1 page)
26 June 2017Director's details changed for Richard Lawrence Owen on 11 June 2017 (2 pages)
26 June 2017Director's details changed for Richard Lawrence Owen on 11 June 2017 (2 pages)
25 June 2017Director's details changed for Mr Geoffrey Michael Simmonds on 11 June 2017 (2 pages)
25 June 2017Director's details changed for Mr Geoffrey Michael Simmonds on 11 June 2017 (2 pages)
23 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
23 February 2017Termination of appointment of James Lee Vaughan as a director on 5 February 2017 (1 page)
23 February 2017Termination of appointment of James Lee Vaughan as a director on 5 February 2017 (1 page)
29 September 2016Amended full accounts made up to 31 December 2015 (19 pages)
29 September 2016Amended full accounts made up to 31 December 2015 (19 pages)
9 August 2016Full accounts made up to 31 December 2015 (19 pages)
9 August 2016Full accounts made up to 31 December 2015 (19 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 40,100
(9 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 40,100
(9 pages)
23 June 2015Full accounts made up to 31 December 2014 (13 pages)
23 June 2015Full accounts made up to 31 December 2014 (13 pages)
15 June 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 15 June 2015 (1 page)
15 June 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 15 June 2015 (1 page)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 40,100
(9 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 40,100
(9 pages)
10 February 2015Appointment of Mr James Lee Vaughan as a director on 27 November 2014 (2 pages)
10 February 2015Appointment of Mr James Lee Vaughan as a director on 27 November 2014 (2 pages)
4 February 2015Appointment of Mr David Anthony Fletcher as a director on 27 November 2014 (2 pages)
4 February 2015Appointment of Mr David Anthony Fletcher as a director on 27 November 2014 (2 pages)
2 February 2015Appointment of Mr Martin David Morse as a director on 27 November 2014 (2 pages)
2 February 2015Appointment of Mr Martin David Morse as a director on 27 November 2014 (2 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
17 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 40,100
(6 pages)
17 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 40,100
(6 pages)
20 December 2013Company name changed summer camp enterprises LIMITED\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-12-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 December 2013Company name changed summer camp enterprises LIMITED\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-12-20
  • NM01 ‐ Change of name by resolution
(3 pages)
4 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
4 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
6 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
19 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
19 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
22 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
14 July 2010Full accounts made up to 31 December 2009 (12 pages)
14 July 2010Full accounts made up to 31 December 2009 (12 pages)
31 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
19 August 2009Full accounts made up to 31 December 2008 (10 pages)
19 August 2009Full accounts made up to 31 December 2008 (10 pages)
26 February 2009Return made up to 21/02/09; full list of members (4 pages)
26 February 2009Return made up to 21/02/09; full list of members (4 pages)
31 July 2008Full accounts made up to 31 December 2007 (12 pages)
31 July 2008Full accounts made up to 31 December 2007 (12 pages)
6 March 2008Return made up to 21/02/08; full list of members (4 pages)
6 March 2008Return made up to 21/02/08; full list of members (4 pages)
5 March 2008Director's change of particulars / geoffrey simmonds / 21/02/2001 (1 page)
5 March 2008Director's change of particulars / geoffrey simmonds / 21/02/2001 (1 page)
20 August 2007Full accounts made up to 31 December 2006 (12 pages)
20 August 2007Full accounts made up to 31 December 2006 (12 pages)
2 May 2007Return made up to 21/02/07; full list of members (2 pages)
2 May 2007Return made up to 21/02/07; full list of members (2 pages)
27 April 2007Registered office changed on 27/04/07 from: regent house 5-7 broadhurst gardens london NW6 3RZ (1 page)
27 April 2007Registered office changed on 27/04/07 from: regent house 5-7 broadhurst gardens london NW6 3RZ (1 page)
2 October 2006Full accounts made up to 31 December 2005 (12 pages)
2 October 2006Full accounts made up to 31 December 2005 (12 pages)
28 September 2006Auditor's resignation (1 page)
28 September 2006Auditor's resignation (1 page)
2 March 2006Return made up to 21/02/06; full list of members (7 pages)
2 March 2006Return made up to 21/02/06; full list of members (7 pages)
17 August 2005Company name changed football enterprises LIMITED\certificate issued on 17/08/05 (2 pages)
17 August 2005Company name changed football enterprises LIMITED\certificate issued on 17/08/05 (2 pages)
22 June 2005Full accounts made up to 31 December 2004 (11 pages)
22 June 2005Full accounts made up to 31 December 2004 (11 pages)
28 February 2005Return made up to 21/02/05; full list of members (7 pages)
28 February 2005Return made up to 21/02/05; full list of members (7 pages)
22 February 2005Nc inc already adjusted 26/01/05 (2 pages)
22 February 2005Nc inc already adjusted 26/01/05 (2 pages)
9 February 2005Ad 26/01/05--------- £ si 40000@1=40000 £ ic 100/40100 (2 pages)
9 February 2005Ad 26/01/05--------- £ si 40000@1=40000 £ ic 100/40100 (2 pages)
9 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2004Full accounts made up to 31 December 2003 (11 pages)
10 September 2004Full accounts made up to 31 December 2003 (11 pages)
6 March 2004Return made up to 21/02/04; full list of members (7 pages)
6 March 2004Return made up to 21/02/04; full list of members (7 pages)
18 July 2003Full accounts made up to 31 December 2002 (11 pages)
18 July 2003Full accounts made up to 31 December 2002 (11 pages)
4 March 2003Return made up to 21/02/03; full list of members (7 pages)
4 March 2003Return made up to 21/02/03; full list of members (7 pages)
20 June 2002Full accounts made up to 31 December 2001 (9 pages)
20 June 2002Full accounts made up to 31 December 2001 (9 pages)
4 April 2002Return made up to 21/02/02; full list of members (7 pages)
4 April 2002Return made up to 21/02/02; full list of members (7 pages)
6 December 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
6 December 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
20 August 2001New director appointed (3 pages)
20 August 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 August 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 August 2001New director appointed (3 pages)
21 February 2001Incorporation (25 pages)
21 February 2001Incorporation (25 pages)