Company NameTouchsky Sports Limited
DirectorHardip Singh
Company StatusActive
Company Number07191560
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Hardip Singh
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(1 year after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Park Street, Mayfair, London 18 Park Street
London
W1K 2HZ
Director NameMr Clem Norbert Leech
Date of BirthJanuary 1973 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleSports Agent
Country of ResidenceEngland
Correspondence Address11 Upper Grosvenor Street
London
W1K 2ND
Director NameTeboho Aaron Mokoena
Date of BirthNovember 1980 (Born 43 years ago)
NationalitySouth African
StatusResigned
Appointed11 May 2010(1 month, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 August 2010)
RoleProfessional Footballer
Country of ResidenceUnited Kingdom
Correspondence Address5 Gunwharf Quays
Portsmouth
Hampshire
PO1 3TG
Director NameMr Bilal Ahmed Kanwar
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(3 months, 2 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Baldwin Drive
Peterborough
Cambridgeshire
PE2 9SD
Director NameMr Ahmer Mohamad Iqbal Kunwar
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(3 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 29 September 2010)
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence Address14 Oaklands Avenue
Romford
Essex
RM1 4DB
Director NameMr Bharat Kumar Hirji Thakrar
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(1 year after company formation)
Appointment Duration9 years, 6 months (resigned 28 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArgyle House Joel Street
Northwood
HA6 1NW

Location

Registered Address18 Park Street, Mayfair, London
18 Park Street
London
W1K 2HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth-£107,951
Cash£41,668
Current Liabilities£27,818

Accounts

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

Returns

Latest Return4 October 2023 (7 months ago)
Next Return Due18 October 2024 (5 months, 2 weeks from now)

Filing History

14 January 2021Registered office address changed from Argyle House Joel Street Northwood HA6 1NW England to 18 Park Street, Mayfair, London 18 Park Street London W1K 2HZ on 14 January 2021 (1 page)
14 January 2021Confirmation statement made on 23 October 2020 with no updates (3 pages)
29 October 2020Termination of appointment of Bharat Kumar Hirji Thakrar as a director on 28 September 2020 (1 page)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
20 December 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
30 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
27 September 2018Registered office address changed from 11 Upper Grosvenor Street London W1K 2nd to Argyle House Joel Street Northwood HA6 1NW on 27 September 2018 (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(3 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(3 pages)
14 October 2015Termination of appointment of Ahmer Mohamad Iqbal Kunwar as a director on 16 September 2015 (1 page)
14 October 2015Termination of appointment of Ahmer Mohamad Iqbal Kunwar as a director on 16 September 2015 (1 page)
14 October 2015Termination of appointment of Clem Norbert Leech as a director on 16 September 2015 (1 page)
14 October 2015Termination of appointment of Clem Norbert Leech as a director on 16 September 2015 (1 page)
27 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(4 pages)
27 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(4 pages)
4 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(4 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 June 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
28 May 2012Director's details changed for Mr Clem Leech on 16 March 2012 (2 pages)
28 May 2012Director's details changed for Mr Clem Leech on 16 March 2012 (2 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
20 April 2011Appointment of Mr Bharat Thakrar as a director (2 pages)
20 April 2011Appointment of Mr Hardeep Singh as a director (2 pages)
20 April 2011Appointment of Mr Bharat Thakrar as a director (2 pages)
20 April 2011Appointment of Mr Hardeep Singh as a director (2 pages)
20 April 2011Registered office address changed from 4 River Bank London N21 2AA United Kingdom on 20 April 2011 (1 page)
20 April 2011Registered office address changed from 4 River Bank London N21 2AA United Kingdom on 20 April 2011 (1 page)
6 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 1,000
(3 pages)
6 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 1,000
(3 pages)
6 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 1,000
(3 pages)
16 March 2011Appointment of Mr Ahmer Mohamad Iqbal Kunwar as a director (2 pages)
16 March 2011Appointment of Mr Ahmer Mohamad Iqbal Kunwar as a director (2 pages)
12 October 2010Termination of appointment of Ahmer Kunwar as a director (1 page)
12 October 2010Termination of appointment of Bilal Kanwar as a director (1 page)
12 October 2010Termination of appointment of Teboho Mokoena as a director (1 page)
12 October 2010Termination of appointment of Bilal Kanwar as a director (1 page)
12 October 2010Termination of appointment of Teboho Mokoena as a director (1 page)
12 October 2010Termination of appointment of Ahmer Kunwar as a director (1 page)
30 September 2010Termination of appointment of Ahmer Kunwar as a director (1 page)
30 September 2010Termination of appointment of Ahmer Kunwar as a director (1 page)
28 September 2010Termination of appointment of Bilal Kanwar as a director (1 page)
28 September 2010Termination of appointment of Teboho Mokoena as a director (1 page)
28 September 2010Termination of appointment of Teboho Mokoena as a director (1 page)
28 September 2010Termination of appointment of Bilal Kanwar as a director (1 page)
19 July 2010Appointment of Mr Bilal Ahmed Kanwar as a director (2 pages)
19 July 2010Appointment of Mr Ahmer Mohamad Iqbal Kunwar as a director (2 pages)
19 July 2010Appointment of Teboho Aaron Mokoena as a director (2 pages)
19 July 2010Appointment of Teboho Aaron Mokoena as a director (2 pages)
19 July 2010Appointment of Mr Ahmer Mohamad Iqbal Kunwar as a director (2 pages)
19 July 2010Appointment of Mr Bilal Ahmed Kanwar as a director (2 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)