Company NameSovereign Gymnastics And Trampolining Ltd
Company StatusActive
Company Number09040378
CategoryPrivate Limited Company
Incorporation Date14 May 2014(9 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Selina Rose Adams
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2014(same day as company formation)
RoleGymnastic Instructor
Country of ResidenceUnited Kingdom
Correspondence Address13 The Drive
Coulsdon
Surrey
CR5 2BL
Director NameMr Salih Hussein Djemal
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2016(1 year, 11 months after company formation)
Appointment Duration8 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Leaves Westerham Road
Keston
Kent
BR2 6HH
Director NameMr Iain Adams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address13 The Drive
Coulsdon
CR5 2BL

Location

Registered AddressGreen Leaves
Westerham Road
Keston
Kent
BR2 6HH
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 April 2024 (2 weeks, 6 days ago)
Next Return Due26 April 2025 (11 months, 4 weeks from now)

Filing History

20 September 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
12 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
12 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
9 November 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
8 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
3 November 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
22 June 2021Appointment of Mr Iain Adams as a director on 22 June 2021 (2 pages)
8 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
14 May 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
21 December 2018Registered office address changed from C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England to Green Leaves Westerham Road Keston Kent BR2 6HH on 21 December 2018 (1 page)
21 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (4 pages)
24 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
24 February 2017Total exemption full accounts made up to 31 May 2016 (4 pages)
24 February 2017Total exemption full accounts made up to 31 May 2016 (4 pages)
31 May 2016Appointment of Mr Salih Hussein Djemal as a director on 2 May 2016 (2 pages)
31 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Appointment of Mr Salih Hussein Djemal as a director on 2 May 2016 (2 pages)
31 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
27 April 2016Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ England to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 27 April 2016 (1 page)
27 April 2016Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ England to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 27 April 2016 (1 page)
15 April 2016Amended total exemption small company accounts made up to 31 May 2015 (3 pages)
15 April 2016Amended total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Registered office address changed from 4th Floor Friary Court 13-21 High Street Guildford Surrey GU1 3DL to Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ on 26 February 2016 (1 page)
26 February 2016Registered office address changed from 4th Floor Friary Court 13-21 High Street Guildford Surrey GU1 3DL to Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ on 26 February 2016 (1 page)
18 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
18 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
30 April 2015Registered office address changed from C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS England to 4Th Floor Friary Court 13-21 High Street Guildford Surrey GU1 3DL on 30 April 2015 (1 page)
30 April 2015Registered office address changed from C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS England to 4Th Floor Friary Court 13-21 High Street Guildford Surrey GU1 3DL on 30 April 2015 (1 page)
8 August 2014Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN England to C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 8 August 2014 (1 page)
8 August 2014Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN England to C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 8 August 2014 (1 page)
8 August 2014Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN England to C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 8 August 2014 (1 page)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 100
(33 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 100
(33 pages)