Company NameVader Sports Limited
DirectorMuhammad Laeeq Akhtar
Company StatusActive
Company Number04169109
CategoryPrivate Limited Company
Incorporation Date27 February 2001(23 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Muhammad Laeeq Akhtar
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2001(same day as company formation)
RoleSports Goods Supplier
Country of ResidenceEngland
Correspondence Address865 Forest Road
Walthamstow
London
E17 4AT
Secretary NameAmbreen Akhtar
NationalityBritish
StatusCurrent
Appointed05 January 2007(5 years, 10 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Correspondence Address865 Forest Road
Walthamstow
London
E17 4AT
Secretary NameAsif Majid
NationalityPakistani
StatusResigned
Appointed27 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address56 Ruby Road
Walthamstow
London
E17 4RF

Contact

Websitevadersports.com

Location

Registered Address153 Forest Road
London
E17 6HE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWilliam Morris
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Muhammad Laeed Akhtar
100.00%
Ordinary

Financials

Year2014
Net Worth£47,815
Cash£22,912
Current Liabilities£42,881

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 February 2024 (1 month, 3 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Charges

12 July 2007Delivered on: 20 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

22 April 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 March 2019Confirmation statement made on 22 February 2019 with updates (5 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 December 2017Secretary's details changed for Ambreen Akhtar on 30 December 2017 (1 page)
30 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 December 2017Director's details changed for Mr Muhammad Laeeq Akhtar on 30 December 2017 (2 pages)
30 December 2017Director's details changed for Mr Muhammad Laeeq Akhtar on 30 December 2017 (2 pages)
30 December 2017Secretary's details changed for Ambreen Akhtar on 30 December 2017 (1 page)
21 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
13 February 2017Director's details changed for Muhammad Laeed Akhtar on 1 April 2016 (2 pages)
13 February 2017Director's details changed for Muhammad Laeed Akhtar on 1 April 2016 (2 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 April 2016Director's details changed for Muhammad Laeed Akhtar on 1 January 2016 (2 pages)
25 April 2016Secretary's details changed for Ambreen Akhtar on 1 January 2016 (1 page)
25 April 2016Secretary's details changed for Ambreen Akhtar on 1 January 2016 (1 page)
25 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
25 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
25 April 2016Director's details changed for Muhammad Laeed Akhtar on 1 January 2016 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 May 2015Director's details changed for Muhammad Laeed Akhtar on 1 January 2015 (2 pages)
17 May 2015Director's details changed for Muhammad Laeed Akhtar on 1 January 2015 (2 pages)
17 May 2015Director's details changed for Muhammad Laeed Akhtar on 1 January 2015 (2 pages)
17 May 2015Secretary's details changed for Ambreen Akhtar on 1 January 2015 (1 page)
17 May 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 2
(4 pages)
17 May 2015Secretary's details changed for Ambreen Akhtar on 1 January 2015 (1 page)
17 May 2015Secretary's details changed for Ambreen Akhtar on 1 January 2015 (1 page)
17 May 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 2
(4 pages)
20 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 June 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
9 October 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
2 August 2012Compulsory strike-off action has been suspended (1 page)
2 August 2012Compulsory strike-off action has been suspended (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 July 2011Compulsory strike-off action has been discontinued (1 page)
12 July 2011Compulsory strike-off action has been discontinued (1 page)
9 July 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
9 July 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
29 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
9 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
9 May 2010Director's details changed for Muhammad Laeed Akhtar on 27 February 2010 (2 pages)
9 May 2010Director's details changed for Muhammad Laeed Akhtar on 27 February 2010 (2 pages)
28 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 May 2009Return made up to 27/02/09; full list of members (3 pages)
15 May 2009Return made up to 27/02/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 October 2008Return made up to 27/02/07; full list of members (3 pages)
28 October 2008Return made up to 27/02/08; full list of members (3 pages)
28 October 2008Return made up to 27/02/07; full list of members (3 pages)
28 October 2008Return made up to 27/02/08; full list of members (3 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
20 July 2007Particulars of mortgage/charge (6 pages)
20 July 2007Particulars of mortgage/charge (6 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
15 January 2007New secretary appointed (2 pages)
15 January 2007Registered office changed on 15/01/07 from: 170 saint johns road walthamstow london E17 4JJ (1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007New secretary appointed (2 pages)
15 January 2007Secretary resigned (1 page)
15 January 2007Registered office changed on 15/01/07 from: 170 saint johns road walthamstow london E17 4JJ (1 page)
12 June 2006Return made up to 27/02/06; full list of members (6 pages)
12 June 2006Return made up to 27/02/06; full list of members (6 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
14 June 2005Return made up to 27/02/05; full list of members (6 pages)
14 June 2005Return made up to 27/02/05; full list of members (6 pages)
17 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
17 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
15 June 2004Return made up to 27/02/04; full list of members (6 pages)
15 June 2004Return made up to 27/02/04; full list of members (6 pages)
11 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
11 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
22 March 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
22 March 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
21 March 2003Return made up to 27/02/03; full list of members (6 pages)
21 March 2003Return made up to 27/02/03; full list of members (6 pages)
7 March 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
7 March 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
6 March 2002Return made up to 27/02/02; full list of members (6 pages)
6 March 2002Return made up to 27/02/02; full list of members (6 pages)
27 February 2001Incorporation (16 pages)
27 February 2001Incorporation (16 pages)