Company NameSoper Sport Limited
DirectorMr Steven Soper
Company StatusActive
Company Number09024174
CategoryPrivate Limited Company
Incorporation Date6 May 2014(9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mr Steven Soper
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Director NameSandra Lee Curness
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(1 month, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 30 November 2020)
RoleSculptress
Country of ResidenceSpain
Correspondence AddressUrbanization Cumbre Del Sol Buzon 201 (131e) Super
03726 Benitachell
Spain

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

70 at £1Sandra Lee Curness
68.63%
Ordinary
15 at £1Alexandra Louise Soper
14.71%
Ordinary
15 at £1Steven Soper
14.71%
Ordinary
1 at £1Alexandra Louise Soper
0.98%
Ordinary A
1 at £1Mr Steven Soper
0.98%
Ordinary A

Financials

Year2014
Net Worth£1,139,570
Cash£449,398
Current Liabilities£60,323

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Returns

Latest Return6 May 2023 (11 months, 2 weeks ago)
Next Return Due20 May 2024 (1 month from now)

Filing History

1 June 2023Confirmation statement made on 6 May 2023 with updates (5 pages)
5 April 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
9 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
16 July 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
8 June 2021Confirmation statement made on 6 May 2021 with updates (4 pages)
8 June 2021Termination of appointment of Sandra Lee Curness as a director on 30 November 2020 (1 page)
27 May 2021Previous accounting period shortened from 30 May 2020 to 29 May 2020 (1 page)
18 December 2020Notification of Steven Soper as a person with significant control on 30 November 2020 (2 pages)
18 December 2020Cessation of Sandra Lee Curness as a person with significant control on 30 November 2020 (1 page)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
28 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
29 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
11 June 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
27 July 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
27 July 2017Notification of Sandra Lee Curness as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
27 July 2017Notification of Sandra Lee Curness as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Sandra Lee Curness as a person with significant control on 27 July 2017 (2 pages)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
28 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 July 2016Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA United Kingdom to 166 College Road Harrow Middlesex HA1 1RA on 21 July 2016 (1 page)
21 July 2016Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA United Kingdom to 166 College Road Harrow Middlesex HA1 1RA on 21 July 2016 (1 page)
21 July 2016Director's details changed for Mr Mr Steven Soper on 18 July 2016 (2 pages)
21 July 2016Director's details changed for Mr Mr Steven Soper on 18 July 2016 (2 pages)
1 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 103
(6 pages)
1 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 103
(6 pages)
6 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
6 November 2015Statement of capital following an allotment of shares on 25 September 2015
  • GBP 103.00
(4 pages)
6 November 2015Statement of capital following an allotment of shares on 25 September 2015
  • GBP 103.00
(4 pages)
6 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
21 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 102
(14 pages)
21 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 102
(14 pages)
21 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 102
(14 pages)
6 July 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
6 July 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
22 June 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 102
(4 pages)
22 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
22 June 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 102
(4 pages)
22 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
31 December 2014Statement of capital following an allotment of shares on 27 November 2014
  • GBP 100
(4 pages)
31 December 2014Statement of capital following an allotment of shares on 27 November 2014
  • GBP 100
(4 pages)
21 July 2014Appointment of Sandra Lee Curness as a director on 1 July 2014 (2 pages)
21 July 2014Appointment of Sandra Lee Curness as a director on 1 July 2014 (2 pages)
21 July 2014Appointment of Sandra Lee Curness as a director on 1 July 2014 (2 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 1
(27 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 1
(27 pages)