Company NameSiepe Sports Group Limited
Company StatusActive
Company Number09007538
CategoryPrivate Limited Company
Incorporation Date23 April 2014(10 years ago)
Previous NameSiepe Sports Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Nathan Gregson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressColet Court (3rd Floor) 100 Hammersmith Road
London
W6 7JP
Director NameMr Michael Alexander Strong
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2015(1 year, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House St. Mary Bourne
Andover
Hampshire
SP11 6EW
Director NameMr Compton Graham Hellyer
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2015(1 year, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange Yattendon
Thatcham
Berkshire
RG18 0UE
Secretary NameMr David Johnson
StatusCurrent
Appointed01 July 2016(2 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressBeechcroft House Henley Road
Marlow
Bucks
SL7 2BZ
Director NameMr Tom Rolfe
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColet Court (3rd Floor) 100 Hammersmith Road
London
W6 7JP

Contact

Websitesiepesports.com
Telephone07 934895970
Telephone regionMobile

Location

Registered AddressColet Court (3rd Floor)
100 Hammersmith Road
London
W6 7JP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

1 at £1Nathan Gregson
100.00%
Ordinary

Accounts

Latest Accounts30 May 2023 (11 months, 2 weeks ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return21 April 2024 (2 weeks, 5 days ago)
Next Return Due5 May 2025 (11 months, 4 weeks from now)

Filing History

25 April 2023Confirmation statement made on 21 April 2023 with updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 May 2022 (6 pages)
22 November 2022Change of details for Mr Nathan Gregson as a person with significant control on 22 November 2022 (2 pages)
21 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
22 October 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
23 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
8 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-16
(3 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
7 May 2019Change of details for Mr Nathan Gregson as a person with significant control on 23 April 2019 (2 pages)
7 May 2019Confirmation statement made on 23 April 2019 with updates (6 pages)
6 March 2019Termination of appointment of Tom Rolfe as a director on 28 February 2019 (1 page)
10 February 2019Unaudited abridged accounts made up to 31 May 2018 (6 pages)
5 June 2018Statement of capital following an allotment of shares on 8 May 2018
  • GBP 1,573
(3 pages)
30 April 2018Confirmation statement made on 23 April 2018 with updates (5 pages)
26 September 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 1,087
(3 pages)
26 September 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 1,535
(3 pages)
26 September 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 1,055
(3 pages)
26 September 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 1,268
(3 pages)
26 September 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 1,268
(3 pages)
26 September 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 1,197
(3 pages)
26 September 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 1,142
(3 pages)
26 September 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 1,087
(3 pages)
26 September 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 1,268
(3 pages)
26 September 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 1,055
(3 pages)
26 September 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 1,142
(3 pages)
26 September 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 1,268
(3 pages)
26 September 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 1,197
(3 pages)
26 September 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 1,535
(3 pages)
26 September 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 1,087
(3 pages)
26 September 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 1,087
(3 pages)
30 August 2017Change of details for Mr Nathan Gregson as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Change of details for Mr Nathan Gregson as a person with significant control on 30 August 2017 (2 pages)
8 August 2017Micro company accounts made up to 31 May 2017 (6 pages)
8 August 2017Micro company accounts made up to 31 May 2017 (6 pages)
11 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
27 February 2017Unaudited abridged accounts made up to 30 May 2016 (5 pages)
27 February 2017Unaudited abridged accounts made up to 30 May 2016 (5 pages)
6 July 2016Appointment of Mr David Johnson as a secretary on 1 July 2016 (2 pages)
6 July 2016Appointment of Mr David Johnson as a secretary on 1 July 2016 (2 pages)
28 June 2016Statement of capital following an allotment of shares on 23 September 2015
  • GBP 1,000
(3 pages)
28 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(7 pages)
28 June 2016Statement of capital following an allotment of shares on 23 September 2015
  • GBP 1,000
(3 pages)
28 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(7 pages)
24 February 2016Accounts for a dormant company made up to 30 May 2015 (2 pages)
24 February 2016Accounts for a dormant company made up to 30 May 2015 (2 pages)
28 September 2015Previous accounting period extended from 30 April 2015 to 30 May 2015 (1 page)
28 September 2015Previous accounting period extended from 30 April 2015 to 30 May 2015 (1 page)
13 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 950
(4 pages)
13 July 2015Particulars of variation of rights attached to shares (2 pages)
13 July 2015Change of share class name or designation (2 pages)
13 July 2015Particulars of variation of rights attached to shares (2 pages)
13 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 950
(4 pages)
13 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 950
(4 pages)
13 July 2015Change of share class name or designation (2 pages)
13 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 July 2015Appointment of Mr Tom Rolfe as a director on 2 July 2015 (2 pages)
8 July 2015Appointment of Mr Michael Alexander Strong as a director on 2 July 2015 (2 pages)
8 July 2015Appointment of Mr Compton Graham Hellyer as a director on 2 July 2015 (2 pages)
8 July 2015Appointment of Mr Compton Graham Hellyer as a director on 2 July 2015 (2 pages)
8 July 2015Appointment of Mr Compton Graham Hellyer as a director on 2 July 2015 (2 pages)
8 July 2015Appointment of Mr Michael Alexander Strong as a director on 2 July 2015 (2 pages)
8 July 2015Appointment of Mr Michael Alexander Strong as a director on 2 July 2015 (2 pages)
8 July 2015Appointment of Mr Tom Rolfe as a director on 2 July 2015 (2 pages)
8 July 2015Appointment of Mr Tom Rolfe as a director on 2 July 2015 (2 pages)
3 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 44,510
(3 pages)
3 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 44,510
(3 pages)
3 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 44,510
(3 pages)
25 June 2015Registered office address changed from 4 the Crescent Sicklinghall Wetherby West Yorkshire LS22 4AX to Colet Court (3rd Floor) 100 Hammersmith Road London W6 7JP on 25 June 2015 (1 page)
25 June 2015Registered office address changed from 4 the Crescent Sicklinghall Wetherby West Yorkshire LS22 4AX to Colet Court (3rd Floor) 100 Hammersmith Road London W6 7JP on 25 June 2015 (1 page)
30 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
11 March 2015Registered office address changed from 4 Maltkiln Cottages Kirkby Overblow Harrogate North Yorkshire HG3 1HE United Kingdom to 4 the Crescent Sicklinghall Wetherby West Yorkshire LS22 4AX on 11 March 2015 (1 page)
11 March 2015Registered office address changed from 4 Maltkiln Cottages Kirkby Overblow Harrogate North Yorkshire HG3 1HE United Kingdom to 4 the Crescent Sicklinghall Wetherby West Yorkshire LS22 4AX on 11 March 2015 (1 page)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)