Company NameCorby Rockingham Triangle Sporting Club Community Interest Company
DirectorPaul Joseph Glass
Company StatusActive
Company Number06968340
CategoryPrivate Limited Company
Incorporation Date21 July 2009(14 years, 9 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Paul Joseph Glass
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2014(4 years, 9 months after company formation)
Appointment Duration9 years, 12 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSteel Park Jimmy Kane Way
Rockingham Road
Corby
Northants
NN17 2AE
Secretary NameMiss Valentina Glazunkova
StatusCurrent
Appointed10 July 2019(9 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address1 Canberra House Corby Gate Business Park
Corby
NN17 5JG
Director NameDavid William Dunham
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(same day as company formation)
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence Address183 Queensway
Burton Latimer
Northamptonshire
NN15 5QG
Director NameMichael Jeffery Leech
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 East Hills
Cranfield
Bedford
Bedfordshire
MK43 0EA
Director NameMr Peter Charles Mallinger
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Station Road
Cropston
Leicester
Leicestershire
LE7 7HH
Director NameMr Graham Starmer
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSteel Park Rockingham Road
Corby
Northants
NN17 2AE
Director NameMr Martin Christopher Harris
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2011(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 November 2013)
RoleAcademy Manager
Country of ResidenceEngland
Correspondence Address12 Cavendish Close
Barton Seagrave
Kettering
Northants
NN15 6TH
Director NameMr David Peter Mallinger
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2011(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Station Road
Cropston
Leicester
LE7 7HH
Director NameMr Ian William Hopewell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2011(2 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 2017)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address6 Victoria Street
Kettering
Northants
NN16 0BU
Director NameMr Kevin Robert Ingram
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(4 years, 2 months after company formation)
Appointment Duration7 months (resigned 30 April 2014)
RoleMarketing Communications
Country of ResidenceEngland
Correspondence AddressWhp - 11 Brook Park
Gaddesby Lane Rearsby
Leicester
Leicestershire
LE7 4ZB

Location

Registered Address22 Penny Brookes Street
Stratford
London
E15 1GP
Address MatchesOver 70 other UK companies use this postal address

Shareholders

98 at £1Paul Joseph Glass
98.00%
Ordinary
1 at £1David William Dunham
1.00%
Ordinary
1 at £1Ian William Hopewell
1.00%
Ordinary

Financials

Year2014
Net Worth-£235
Cash£491
Current Liabilities£726

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

18 August 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
19 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
2 August 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
30 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
10 January 2022Registered office address changed from Suite 9 Atlantic Business Centre the Green London E4 7ES England to 22 Penny Brookes Street Stratford London E15 1GP on 10 January 2022 (1 page)
23 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
14 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
9 November 2020Accounts for a dormant company made up to 31 October 2019 (9 pages)
31 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
27 April 2020Previous accounting period extended from 31 July 2019 to 31 October 2019 (1 page)
25 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
24 July 2019Accounts for a dormant company made up to 31 July 2018 (6 pages)
12 July 2019Registered office address changed from 41 Berryfield Road Cottingham Market Harborough LE16 8XD England to Suite 9 Atlantic Business Centre the Green London E4 7ES on 12 July 2019 (1 page)
10 July 2019Appointment of Miss Valentina Glazunkova as a secretary on 10 July 2019 (2 pages)
3 December 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
10 October 2018Registered office address changed from 32 Greenhill Rise Corby Northamptonshire NN18 0LW England to 41 Berryfield Road Cottingham Market Harborough LE16 8XD on 10 October 2018 (1 page)
10 October 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 July 2016 (14 pages)
27 November 2017Total exemption full accounts made up to 31 July 2016 (14 pages)
12 October 2017Registered office address changed from Haines Watts 26-28 Headlands Kettering Northamptonshire NN15 7HP England to 32 Greenhill Rise Corby Northamptonshire Nn18 Olw on 12 October 2017 (1 page)
12 October 2017Registered office address changed from Haines Watts 26-28 Headlands Kettering Northamptonshire NN15 7HP England to 32 Greenhill Rise Corby Northamptonshire Nn18 Olw on 12 October 2017 (1 page)
26 August 2017Compulsory strike-off action has been discontinued (1 page)
26 August 2017Compulsory strike-off action has been discontinued (1 page)
23 August 2017Confirmation statement made on 21 July 2017 with no updates (2 pages)
23 August 2017Confirmation statement made on 21 July 2017 with no updates (2 pages)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
12 June 2017Termination of appointment of Ian William Hopewell as a director on 1 June 2017 (1 page)
12 June 2017Termination of appointment of Ian William Hopewell as a director on 1 June 2017 (1 page)
8 September 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
18 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
10 September 2015Registered office address changed from Moore Stephens Oakley House Headway Business Park 3 Saxon Way West Corby Northamptonshire NN18 9EZ to Haines Watts 26-28 Headlands Kettering Northamptonshire NN15 7HP on 10 September 2015 (1 page)
10 September 2015Registered office address changed from Moore Stephens Oakley House Headway Business Park 3 Saxon Way West Corby Northamptonshire NN18 9EZ to Haines Watts 26-28 Headlands Kettering Northamptonshire NN15 7HP on 10 September 2015 (1 page)
20 August 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
20 August 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
1 May 2015Previous accounting period shortened from 1 August 2014 to 31 July 2014 (1 page)
1 May 2015Previous accounting period shortened from 1 August 2014 to 31 July 2014 (1 page)
1 May 2015Previous accounting period shortened from 1 August 2014 to 31 July 2014 (1 page)
30 April 2015Previous accounting period extended from 31 July 2014 to 1 August 2014 (1 page)
30 April 2015Previous accounting period extended from 31 July 2014 to 1 August 2014 (1 page)
30 April 2015Previous accounting period extended from 31 July 2014 to 1 August 2014 (1 page)
8 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
8 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
12 June 2014Termination of appointment of Kevin Ingram as a director (1 page)
12 June 2014Appointment of Mr Paul Joseph Glass as a director (2 pages)
12 June 2014Appointment of Mr Paul Joseph Glass as a director (2 pages)
12 June 2014Termination of appointment of Kevin Ingram as a director (1 page)
12 May 2014Termination of appointment of Graham Starmer as a director (1 page)
12 May 2014Termination of appointment of David Mallinger as a director (1 page)
12 May 2014Termination of appointment of David Mallinger as a director (1 page)
12 May 2014Termination of appointment of Graham Starmer as a director (1 page)
18 March 2014Total exemption full accounts made up to 31 July 2013 (6 pages)
18 March 2014Total exemption full accounts made up to 31 July 2013 (6 pages)
13 November 2013Termination of appointment of Martin Harris as a director (1 page)
13 November 2013Termination of appointment of Martin Harris as a director (1 page)
16 October 2013Appointment of Mr Kevin Robert Ingram as a director (2 pages)
16 October 2013Appointment of Mr Kevin Robert Ingram as a director (2 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(7 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(7 pages)
25 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
15 February 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
15 February 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
9 February 2012Amended accounts made up to 31 July 2010 (8 pages)
9 February 2012Amended accounts made up to 31 July 2010 (8 pages)
24 January 2012Total exemption full accounts made up to 31 July 2010 (6 pages)
24 January 2012Total exemption full accounts made up to 31 July 2010 (6 pages)
19 January 2012Appointment of Mr Martin Christopher Harris as a director (2 pages)
19 January 2012Termination of appointment of Peter Mallinger as a director (1 page)
19 January 2012Appointment of Mr Ian William Hopewell as a director (2 pages)
19 January 2012Termination of appointment of David Dunham as a director (1 page)
19 January 2012Termination of appointment of Michael Leech as a director (1 page)
19 January 2012Termination of appointment of Peter Mallinger as a director (1 page)
19 January 2012Termination of appointment of David Dunham as a director (1 page)
19 January 2012Appointment of Mr Martin Christopher Harris as a director (2 pages)
19 January 2012Appointment of Mr David Peter Mallinger as a director (2 pages)
19 January 2012Termination of appointment of Michael Leech as a director (1 page)
19 January 2012Appointment of Mr Ian William Hopewell as a director (2 pages)
19 January 2012Appointment of Mr David Peter Mallinger as a director (2 pages)
17 January 2012Annual return made up to 21 July 2011 with a full list of shareholders (16 pages)
17 January 2012Annual return made up to 21 July 2011 with a full list of shareholders (16 pages)
6 January 2012Registered office address changed from 1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ on 6 January 2012 (2 pages)
6 January 2012Registered office address changed from 1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ on 6 January 2012 (2 pages)
6 January 2012Registered office address changed from 1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ on 6 January 2012 (2 pages)
1 November 2011Appointment of Mr Graham Starmer as a director (3 pages)
1 November 2011Appointment of Mr Graham Starmer as a director (3 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
27 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
21 July 2009Incorporation of a Community Interest Company (41 pages)
21 July 2009Incorporation of a Community Interest Company (41 pages)