Company NameBam Active Sports Ltd
DirectorsStephen Atkinson and Dennis Hopeton Blissett
Company StatusActive - Proposal to Strike off
Company Number11308796
CategoryPrivate Limited Company
Incorporation Date13 April 2018(6 years ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Stephen Atkinson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2018(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Dennis Hopeton Blissett
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2018(same day as company formation)
RoleCourier Manager
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered Address60 Cox Lane Unit 1 Chessington Trade Park
Chessington
KT9 1TW
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return12 April 2019 (5 years ago)
Next Return Due26 April 2020 (overdue)

Filing History

2 January 2023Registered office address changed from Asset House 1 Davis Road Chessington KT9 1TT England to 60 Cox Lane Unit 1 Chessington Trade Park Chessington KT9 1TW on 2 January 2023 (1 page)
4 March 2021Compulsory strike-off action has been suspended (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
14 October 2020Registered office address changed from Asset House 1 Davis Road Chessington KT91TT England to Asset House 1 Davis Road Chessington KT9 1TT on 14 October 2020 (1 page)
14 October 2020Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Asset House 1 Davis Road Chessington KT91TT on 14 October 2020 (1 page)
13 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
24 May 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
13 April 2018Incorporation
Statement of capital on 2018-04-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)