Company NameFuture Elite Sports Limited
Company StatusActive
Company Number08395768
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Gregory James Josling
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2023(10 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Chancery Lane
London
WC2A 1DD
Director NameMr Roar Olbergsveen
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityNorwegian
StatusCurrent
Appointed25 April 2023(10 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceNorway
Correspondence Address81 Chancery Lane
London
WC2A 1DD
Director NameMr Stewart Stanbra
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2023(10 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceNorway
Correspondence Address81 Chancery Lane
London
WC2A 1DD
Director NameMr Dafydd Rowland Jones
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2023(10 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Chancery Lane
London
WC2A 1DD
Director NameMr Paul Francis Eddins
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address1 Monmouth Way
Llantwit Major
Vale Of Glamorgan
CF61 2GT
Wales
Director NameMr Gregory James Josling
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(2 months, 1 week after company formation)
Appointment Duration10 years (resigned 25 April 2023)
RoleSports Education Promoter
Country of ResidenceEngland
Correspondence Address81 Chancery Lane
London
WC2A 1DD
Director NameMr Dafydd Rowland Jones
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(11 months, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 25 April 2023)
RoleSports Coaching And Management
Country of ResidenceEngland
Correspondence Address81 Chancery Lane
London
WC2A 1DD

Location

Registered Address81 Chancery Lane
London
WC2A 1DD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Dafydd Jones
50.00%
Ordinary
500 at £1Gregory Gosling
50.00%
Ordinary

Financials

Year2014
Net Worth£10,049
Current Liabilities£23,125

Accounts

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

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

26 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
15 June 2023Previous accounting period shortened from 28 February 2023 to 31 December 2022 (1 page)
5 June 2023Cessation of Dafydd Rowland Jones as a person with significant control on 25 April 2023 (1 page)
5 June 2023Cessation of Gregory James Josling as a person with significant control on 25 April 2023 (1 page)
5 June 2023Notification of Keystone Academic Solutions As as a person with significant control on 25 April 2023 (2 pages)
2 June 2023Appointment of Mr Roar Olbergsveen as a director on 25 April 2023 (2 pages)
2 June 2023Termination of appointment of Gregory James Josling as a director on 25 April 2023 (1 page)
2 June 2023Appointment of Mr Stewart Stanbra as a director on 25 April 2023 (2 pages)
2 June 2023Termination of appointment of Dafydd Rowland Jones as a director on 25 April 2023 (1 page)
16 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
22 August 2022Micro company accounts made up to 28 February 2022 (5 pages)
18 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
10 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
15 March 2021Change of details for Mr Dafydd Rowland Jones as a person with significant control on 15 March 2021 (2 pages)
12 February 2021Change of details for Mr Dafydd Rowland Jones as a person with significant control on 11 February 2021 (2 pages)
12 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
11 February 2021Change of details for Mr Dafydd Rowland Jones as a person with significant control on 11 February 2021 (2 pages)
3 February 2021Director's details changed for Mr Dafydd Rowland Jones on 3 February 2021 (2 pages)
3 February 2021Change of details for Mr Gregory James Josling as a person with significant control on 3 February 2021 (2 pages)
3 February 2021Director's details changed for Mr Gregory James Josling on 3 February 2021 (2 pages)
3 February 2021Registered 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 2021Director's details changed for Mr Gregory James Josling on 3 February 2020 (2 pages)
12 March 2020Micro company accounts made up to 29 February 2020 (5 pages)
26 February 2020Change of details for Mr Gregory Josling as a person with significant control on 26 February 2020 (2 pages)
26 February 2020Director's details changed for Mr Gregory Josling on 26 February 2020 (2 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
21 March 2019Micro company accounts made up to 28 February 2019 (5 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
30 March 2018Micro company accounts made up to 28 February 2018 (2 pages)
22 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
31 May 2017Registered 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 2017Registered 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 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
16 February 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
16 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(3 pages)
16 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(3 pages)
25 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(3 pages)
25 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(3 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
23 June 2014Director's details changed for Mr Dafydd Rowland Jones on 6 May 2014 (2 pages)
23 June 2014Director's details changed for Mr Dafydd Rowland Jones on 6 May 2014 (2 pages)
23 June 2014Director's details changed for Mr Dafydd Rowland Jones on 6 May 2014 (2 pages)
23 June 2014Registered office address changed from 214 Whitchurch Road Cardiff CF14 3ND on 23 June 2014 (1 page)
23 June 2014Registered office address changed from 214 Whitchurch Road Cardiff CF14 3ND on 23 June 2014 (1 page)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(3 pages)
18 February 2014Appointment of Mr Dafydd Rowland Jones as a director (2 pages)
18 February 2014Appointment of Mr Dafydd Rowland Jones as a director (2 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(3 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(3 pages)
18 April 2013Appointment of Mr Gregory Josling as a director (2 pages)
18 April 2013Appointment of Mr Gregory Josling as a director (2 pages)
17 April 2013Statement of capital following an allotment of shares on 17 April 2013
  • GBP 1,000
(3 pages)
17 April 2013Termination of appointment of Paul Eddins as a director (1 page)
17 April 2013Termination of appointment of Paul Eddins as a director (1 page)
17 April 2013Statement of capital following an allotment of shares on 17 April 2013
  • GBP 1,000
(3 pages)
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)