Company NameStraight Ace Sports Management Limited
DirectorLeon Brian Callender
Company StatusActive
Company Number06572528
CategoryPrivate Limited Company
Incorporation Date22 April 2008(16 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Leon Brian Callender
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Willow Vale
London
W12 0PB
Director NameMr Kevin David
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(same day as company formation)
RolePayroll Officers
Country of ResidenceUnited Kingdom
Correspondence Address41 Balmoral Road
Harrow
Middx
HA2 8TF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed22 April 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 April 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW
Director NameStraight Ace Sports Management Ltd (Corporation)
StatusResigned
Appointed28 April 2008(6 days after company formation)
Appointment DurationResigned same day (resigned 28 April 2008)
Correspondence Address50 Willow Vale
London
W12 0PB

Contact

Websitetacbikes.com
Email address[email protected]
Telephone020 87409888
Telephone regionLondon

Location

Registered AddressSuite 8, 2 Station Court Imperial Wharf
Chelsea Harbour
London
SW6 2PY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Shareholders

100 at £1Leon Callender
100.00%
Ordinary

Financials

Year2014
Net Worth£121,991
Cash£795
Current Liabilities£123,095

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (2 days from now)

Filing History

7 July 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
31 May 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
28 February 2022Amended micro company accounts made up to 30 April 2021 (3 pages)
7 February 2022Amended micro company accounts made up to 30 April 2020 (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
15 June 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 30 April 2020 (3 pages)
8 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
7 June 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
24 April 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
17 May 2017Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Suite 8, 2 Station Court Imperial Wharf Chelsea Harbour London SW6 2PY on 17 May 2017 (1 page)
17 May 2017Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Suite 8, 2 Station Court Imperial Wharf Chelsea Harbour London SW6 2PY on 17 May 2017 (1 page)
26 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 September 2015Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015 (1 page)
21 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
1 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 January 2014Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
23 January 2014Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
23 January 2013Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 September 2011Registered office address changed from Suite 8 2 Station Court Townmead Road Imperial Wharf Chelsea Harbour London SW6 2PY United Kingdom on 21 September 2011 (1 page)
21 September 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
21 September 2011Registered office address changed from Suite 8 2 Station Court Townmead Road Imperial Wharf Chelsea Harbour London SW6 2PY United Kingdom on 21 September 2011 (1 page)
16 August 2011Registered office address changed from Audit House 260 Field End Road Eastcote Middx HA4 9LT on 16 August 2011 (1 page)
16 August 2011Registered office address changed from Audit House 260 Field End Road Eastcote Middx HA4 9LT on 16 August 2011 (1 page)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 July 2010Director's details changed for Leon Brian Callender on 1 January 2010 (2 pages)
1 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Leon Brian Callender on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Leon Brian Callender on 1 January 2010 (2 pages)
1 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
22 April 2010Termination of appointment of Kevin David as a director (1 page)
22 April 2010Termination of appointment of Kevin David as a director (1 page)
11 February 2010Annual return made up to 22 April 2009 with a full list of shareholders (7 pages)
11 February 2010Annual return made up to 22 April 2009 with a full list of shareholders (7 pages)
28 January 2010Appointment of Leon Brian Callender as a director (1 page)
28 January 2010Appointment of Leon Brian Callender as a director (1 page)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 January 2010Capitals not rolled up (1 page)
18 January 2010Capitals not rolled up (1 page)
18 January 2010Appointment of Straight Ace Sports Management Ltd as a director (1 page)
18 January 2010Appointment of Straight Ace Sports Management Ltd as a director (1 page)
18 January 2010Termination of appointment of Straight Ace Sports Management Ltd as a director (1 page)
18 January 2010Termination of appointment of Straight Ace Sports Management Ltd as a director (1 page)
14 January 2010Registered office address changed from 50 Willow Vale Shepherds Bush London W12 0PB on 14 January 2010 (1 page)
14 January 2010Registered office address changed from 50 Willow Vale Shepherds Bush London W12 0PB on 14 January 2010 (1 page)
11 January 2010Annual return made up to 22 April 2009 with a full list of shareholders (7 pages)
11 January 2010Annual return made up to 22 April 2009 with a full list of shareholders (7 pages)
6 January 2010Administrative restoration application (4 pages)
6 January 2010Administrative restoration application (4 pages)
1 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2008Registered office changed on 09/06/2008 from, 50 willow vale, london, W12 0PB, united kingdom (1 page)
9 June 2008Registered office changed on 09/06/2008 from, 50 willow vale, london, W12 0PB, united kingdom (1 page)
30 May 2008Director appointed kevin david (2 pages)
30 May 2008Director appointed kevin david (2 pages)
24 April 2008Appointment terminated director qa nominees LIMITED (1 page)
24 April 2008Appointment terminated secretary qa registrars LIMITED (1 page)
24 April 2008Appointment terminated secretary qa registrars LIMITED (1 page)
24 April 2008Registered office changed on 24/04/2008 from, the studio st nicholas close, elstree, herts., WD6 3EW (1 page)
24 April 2008Registered office changed on 24/04/2008 from, the studio st nicholas close, elstree, herts., WD6 3EW (1 page)
24 April 2008Appointment terminated director qa nominees LIMITED (1 page)
22 April 2008Incorporation (15 pages)
22 April 2008Incorporation (15 pages)