London
WC2A 1DD
Director Name | Mr Roar Olbergsveen |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 25 April 2023(10 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 81 Chancery Lane London WC2A 1DD |
Director Name | Mr Stewart Stanbra |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2023(10 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 81 Chancery Lane London WC2A 1DD |
Director Name | Mr Dafydd Rowland Jones |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2023(10 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Chancery Lane London WC2A 1DD |
Director Name | Mr Paul Francis Eddins |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 1 Monmouth Way Llantwit Major Vale Of Glamorgan CF61 2GT Wales |
Director Name | Mr Gregory James Josling |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(2 months, 1 week after company formation) |
Appointment Duration | 10 years (resigned 25 April 2023) |
Role | Sports Education Promoter |
Country of Residence | England |
Correspondence Address | 81 Chancery Lane London WC2A 1DD |
Director Name | Mr Dafydd Rowland Jones |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(11 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 25 April 2023) |
Role | Sports Coaching And Management |
Country of Residence | England |
Correspondence Address | 81 Chancery Lane London WC2A 1DD |
Registered Address | 81 Chancery Lane London WC2A 1DD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Dafydd Jones 50.00% Ordinary |
---|---|
500 at £1 | Gregory Gosling 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,049 |
Current Liabilities | £23,125 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
26 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
15 June 2023 | Previous accounting period shortened from 28 February 2023 to 31 December 2022 (1 page) |
5 June 2023 | Cessation of Dafydd Rowland Jones as a person with significant control on 25 April 2023 (1 page) |
5 June 2023 | Cessation of Gregory James Josling as a person with significant control on 25 April 2023 (1 page) |
5 June 2023 | Notification of Keystone Academic Solutions As as a person with significant control on 25 April 2023 (2 pages) |
2 June 2023 | Appointment of Mr Roar Olbergsveen as a director on 25 April 2023 (2 pages) |
2 June 2023 | Termination of appointment of Gregory James Josling as a director on 25 April 2023 (1 page) |
2 June 2023 | Appointment of Mr Stewart Stanbra as a director on 25 April 2023 (2 pages) |
2 June 2023 | Termination of appointment of Dafydd Rowland Jones as a director on 25 April 2023 (1 page) |
16 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
22 August 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
18 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
10 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
15 March 2021 | Change of details for Mr Dafydd Rowland Jones as a person with significant control on 15 March 2021 (2 pages) |
12 February 2021 | Change of details for Mr Dafydd Rowland Jones as a person with significant control on 11 February 2021 (2 pages) |
12 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
11 February 2021 | Change of details for Mr Dafydd Rowland Jones as a person with significant control on 11 February 2021 (2 pages) |
3 February 2021 | Director's details changed for Mr Dafydd Rowland Jones on 3 February 2021 (2 pages) |
3 February 2021 | Change of details for Mr Gregory James Josling as a person with significant control on 3 February 2021 (2 pages) |
3 February 2021 | Director's details changed for Mr Gregory James Josling on 3 February 2021 (2 pages) |
3 February 2021 | Registered office address changed from 1 Filament Walk London SW18 4GQ England to 81 Chancery Lane London WC2A 1DD on 3 February 2021 (1 page) |
3 February 2021 | Director's details changed for Mr Gregory James Josling on 3 February 2020 (2 pages) |
12 March 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
26 February 2020 | Change of details for Mr Gregory Josling as a person with significant control on 26 February 2020 (2 pages) |
26 February 2020 | Director's details changed for Mr Gregory Josling on 26 February 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
31 May 2017 | Registered office address changed from One Hardwick's Way Hardwicks Square London SW18 4AW to 1 Filament Walk London SW18 4GQ on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from One Hardwick's Way Hardwicks Square London SW18 4AW to 1 Filament Walk London SW18 4GQ on 31 May 2017 (1 page) |
16 February 2017 | Confirmation statement made on 8 February 2017 with updates (7 pages) |
16 February 2017 | Confirmation statement made on 8 February 2017 with updates (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
16 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
6 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
6 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
23 June 2014 | Director's details changed for Mr Dafydd Rowland Jones on 6 May 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Dafydd Rowland Jones on 6 May 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Dafydd Rowland Jones on 6 May 2014 (2 pages) |
23 June 2014 | Registered office address changed from 214 Whitchurch Road Cardiff CF14 3ND on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from 214 Whitchurch Road Cardiff CF14 3ND on 23 June 2014 (1 page) |
18 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Appointment of Mr Dafydd Rowland Jones as a director (2 pages) |
18 February 2014 | Appointment of Mr Dafydd Rowland Jones as a director (2 pages) |
18 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 April 2013 | Appointment of Mr Gregory Josling as a director (2 pages) |
18 April 2013 | Appointment of Mr Gregory Josling as a director (2 pages) |
17 April 2013 | Statement of capital following an allotment of shares on 17 April 2013
|
17 April 2013 | Termination of appointment of Paul Eddins as a director (1 page) |
17 April 2013 | Termination of appointment of Paul Eddins as a director (1 page) |
17 April 2013 | Statement of capital following an allotment of shares on 17 April 2013
|
8 February 2013 | Incorporation
|
8 February 2013 | Incorporation
|