Company NamePaladin Sports Technology (UK) Limited
Company StatusDissolved
Company Number07788064
CategoryPrivate Limited Company
Incorporation Date27 September 2011(12 years, 7 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Reid Andrew Froggatt
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusClosed
Appointed21 March 2016(4 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 11 May 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address43 Overstone Road
London
W6 0AD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMarianne Connor
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Overstone Road
London
W6 0AD
Director NameMr Timothy Harry Stafford Morris
Date of BirthMay 1961 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 September 2015(3 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 August 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address14 Blandford St
Collaroy Plateau
Sydney 2097
New South Wales
Australia

Location

Registered Address43 Overstone Road
London
W6 0AD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,490
Cash£3,345
Current Liabilities£8,599

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
10 August 2020Termination of appointment of Timothy Harry Stafford Morris as a director on 10 August 2020 (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
31 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
1 November 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 November 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
12 November 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
11 November 2017Notification of Paladin Sports Technology Pty Ltd as a person with significant control on 6 April 2016 (2 pages)
11 November 2017Notification of Paladin Sports Technology Pty Ltd as a person with significant control on 6 April 2016 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
21 March 2016Appointment of Mr Reid Andrew Froggatt as a director on 21 March 2016 (2 pages)
21 March 2016Appointment of Mr Reid Andrew Froggatt as a director on 21 March 2016 (2 pages)
10 November 2015Termination of appointment of Marianne Connor as a director on 10 November 2015 (1 page)
10 November 2015Termination of appointment of Marianne Connor as a director on 10 November 2015 (1 page)
26 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
26 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
24 September 2015Appointment of Mr Timothy Harry Stafford Morris as a director on 24 September 2015 (2 pages)
24 September 2015Appointment of Mr Timothy Harry Stafford Morris as a director on 24 September 2015 (2 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(3 pages)
16 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(3 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(3 pages)
28 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(3 pages)
2 September 2013Registered office address changed from 43 Overstone Road London W6 0AD United Kingdom on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 43 Overstone Road London W6 0AD United Kingdom on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 43 Overstone Road London W6 0AD United Kingdom on 2 September 2013 (1 page)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 October 2011Appointment of Marianne Connor as a director (3 pages)
11 October 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
11 October 2011Appointment of Marianne Connor as a director (3 pages)
11 October 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
30 September 2011Termination of appointment of Barbara Kahan as a director (2 pages)
30 September 2011Termination of appointment of Barbara Kahan as a director (2 pages)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)