Company NameBarnett Sports UK Ltd
DirectorTetaz Olivier
Company StatusActive
Company Number07684110
CategoryPrivate Limited Company
Incorporation Date27 June 2011(12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Director

Director NameTetaz Olivier
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed27 June 2011(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address5 Le Coliu
Mouxy
73100

Location

Registered Address41 Devonshire Street
Ground Floor
London
W1G 7AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

1000 at £1Tetaz Olivier
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,485
Cash£187
Current Liabilities£1,672

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

16 May 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
10 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
3 August 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
10 August 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
7 April 2021Change of details for Mr Oliver Tetaz as a person with significant control on 7 April 2021 (2 pages)
7 April 2021Registered office address changed from 3 Gower Street London WC1E 6HA England to 41 Devonshire Street Ground Floor London W1G 7AJ on 7 April 2021 (1 page)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
16 October 2018Notification of Oliver Tetaz as a person with significant control on 6 April 2016 (2 pages)
30 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
17 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 September 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
13 April 2017Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2017-04-13
  • GBP 1,000
(6 pages)
13 April 2017Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2017-04-13
  • GBP 1,000
(6 pages)
13 April 2017Registered office address changed from 145-157 st John Street London EC1V 4PW to 3 Gower Street London WC1E 6HA on 13 April 2017 (1 page)
13 April 2017Registered office address changed from 145-157 st John Street London EC1V 4PW to 3 Gower Street London WC1E 6HA on 13 April 2017 (1 page)
4 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016Compulsory strike-off action has been discontinued (1 page)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
2 May 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 May 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 April 2016Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(3 pages)
14 April 2016Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(3 pages)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(3 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 September 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
17 September 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
15 December 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
15 December 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 September 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
24 February 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
24 February 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)