Company NameIosport Group Ltd
Company StatusDissolved
Company Number10153499
CategoryPrivate Limited Company
Incorporation Date28 April 2016(8 years ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Justin Heath Worrall
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2016(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHolly Cottage Mill Street
Stanton St. John
Oxford
OX33 1HJ
Director NameMr Joseph John Bryan
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address38 (3rd Floor - Superbet) Warren Street
London
W1T 6AE
Director NameMr Vlad Nicolae Busila
Date of BirthApril 1980 (Born 44 years ago)
NationalityRomanian
StatusClosed
Appointed22 January 2018(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 16 March 2021)
RoleBanker
Country of ResidenceRomania
Correspondence Address38 (3rd Floor - Superbet) Warren Street
London
W1T 6AE
Director NameMr Roger Paul Mitchell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2017(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2019)
RoleChartered Accountant
Country of ResidenceItaly
Correspondence Address20 Northcote Avenue Northcote Avenue
Surbiton
Surrey
KT5 9BZ

Location

Registered Address38 (3rd Floor - Superbet) Warren Street
London
W1T 6AE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2020First Gazette notice for voluntary strike-off (1 page)
13 November 2020Application to strike the company off the register (4 pages)
21 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
27 February 2020Director's details changed for Mr Joseph John Bryan on 27 February 2020 (2 pages)
27 February 2020Current accounting period extended from 30 April 2020 to 30 September 2020 (1 page)
27 February 2020Registered office address changed from 20 Northcote Avenue Northcote Avenue Surbiton Surrey KT5 9BZ England to 38 (3rd Floor - Superbet) Warren Street London W1T 6AE on 27 February 2020 (1 page)
23 August 2019Cessation of Joseph John Bryan as a person with significant control on 24 July 2019 (1 page)
23 August 2019Cessation of Justin Heath Worrall as a person with significant control on 24 July 2019 (1 page)
21 August 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
21 August 2019Notification of Sb Group Ltd as a person with significant control on 24 July 2019 (2 pages)
13 August 2019Change of details for Mr Justin Heath Worrall as a person with significant control on 24 July 2019 (2 pages)
22 July 2019Change of details for Mr Justin Heath Worrall as a person with significant control on 12 November 2018 (2 pages)
9 July 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
3 April 2019Cessation of Joseph John Bryan as a person with significant control on 12 November 2018 (1 page)
3 April 2019Notification of Joseph John Bryan as a person with significant control on 1 April 2019 (2 pages)
27 March 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
1 February 2019Termination of appointment of Roger Paul Mitchell as a director on 31 January 2019 (1 page)
21 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
17 April 2018Confirmation statement made on 17 April 2018 with updates (5 pages)
26 March 2018Appointment of Mr Vlad Nicolae Busila as a director on 22 January 2018 (2 pages)
22 January 2018Statement of capital following an allotment of shares on 22 January 2018
  • GBP 1,015
(3 pages)
27 September 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
27 September 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
29 June 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
29 June 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
7 June 2017Appointment of Mr Roger Paul Mitchell as a director on 6 June 2017 (2 pages)
7 June 2017Appointment of Mr Roger Paul Mitchell as a director on 6 June 2017 (2 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
28 April 2016Incorporation
Statement of capital on 2016-04-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 April 2016Incorporation
Statement of capital on 2016-04-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)