Company NameC&P Sports Ltd.
DirectorsNana Kim and Mark Harubi
Company StatusActive
Company Number09806307
CategoryPrivate Limited Company
Incorporation Date2 October 2015(8 years, 6 months ago)
Previous NamesCatalina And Partners Corporate Advisory Limited and Catalina And Partners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNana Kim
Date of BirthNovember 1982 (Born 41 years ago)
NationalitySouth Korean
StatusCurrent
Appointed02 October 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House Michelin House
81 Fulham Road
London
SW3 6RD
Director NameMark Harubi
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2023(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House Michelin House
81 Fulham Road
London
SW3 6RD

Location

Registered AddressMichelin House Michelin House
81 Fulham Road
London
SW3 6RD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Filing History

8 October 2020Confirmation statement made on 1 October 2020 with updates (3 pages)
19 May 2020Registered office address changed from 1st Floor Michelin House 81 Fulham Road London SW3 6rd England to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 19 May 2020 (1 page)
15 April 2020Micro company accounts made up to 31 October 2019 (2 pages)
20 February 2020Change of details for Ms Nana Kim as a person with significant control on 18 February 2020 (2 pages)
18 February 2020Director's details changed for Nana Catalina Kim on 18 February 2020 (2 pages)
18 February 2020Change of details for Ms Nana Catalina Kim as a person with significant control on 18 February 2020 (2 pages)
6 December 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
5 December 2019Change of details for Ms Nana Catalina Kim as a person with significant control on 2 October 2018 (2 pages)
4 December 2019Director's details changed for Nana Catalina Kim on 2 October 2018 (2 pages)
25 November 2019Change of details for Ms Nana Catalina Kim as a person with significant control on 25 November 2019 (2 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
4 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-30
(3 pages)
5 October 2017Registered office address changed from Flat 12 67 Elm Park Gardens London SW10 9QE England to 1st Floor Michelin House 81 Fulham Road London SW3 6rd on 5 October 2017 (1 page)
5 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
5 October 2017Registered office address changed from Flat 12 67 Elm Park Gardens London SW10 9QE England to 1st Floor Michelin House 81 Fulham Road London SW3 6rd on 5 October 2017 (1 page)
3 July 2017Registered office address changed from Flat 2 Fulham Road London SW3 6SH England to Flat 12 67 Elm Park Gardens London SW10 9QE on 3 July 2017 (1 page)
3 July 2017Registered office address changed from Flat 2 Fulham Road London SW3 6SH England to Flat 12 67 Elm Park Gardens London SW10 9QE on 3 July 2017 (1 page)
1 July 2017Total exemption full accounts made up to 31 October 2016 (2 pages)
1 July 2017Total exemption full accounts made up to 31 October 2016 (2 pages)
2 January 2017Registered office address changed from 66/67 Newman Street London W1T 3EQ United Kingdom to Flat 2 Fulham Road London SW3 6SH on 2 January 2017 (1 page)
2 January 2017Registered office address changed from 66/67 Newman Street London W1T 3EQ United Kingdom to Flat 2 Fulham Road London SW3 6SH on 2 January 2017 (1 page)
8 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
2 October 2015Incorporation
Statement of capital on 2015-10-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 October 2015Incorporation
Statement of capital on 2015-10-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)