Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOCCER SENSATIONS LIMITED
Company Information for

SOCCER SENSATIONS LIMITED

172 Tottenham Court Road, 2nd Floor, London, W1T 7NS,
Company Registration Number
03232633
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Soccer Sensations Ltd
SOCCER SENSATIONS LIMITED was founded on 1996-08-01 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Soccer Sensations Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SOCCER SENSATIONS LIMITED
 
Legal Registered Office
172 Tottenham Court Road
2nd Floor
London
W1T 7NS
Other companies in NW7
 
Filing Information
Company Number 03232633
Company ID Number 03232633
Date formed 1996-08-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-10-31
Account next due 31/07/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-13 04:50:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOCCER SENSATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SOCCER SENSATIONS LIMITED
The following companies were found which have the same name as SOCCER SENSATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOCCER SENSATIONS HULL LIMITED 7 BANKSIDE, THE WATERMARK GATESHEAD NE11 9SY Active Company formed on the 2005-01-25
SOCCER SENSATIONS TEESSIDE LIMITED 7 BANKSIDE THE WATERMARK GATESHEAD NE11 9SY Active Company formed on the 2018-10-10
SOCCER SENSATIONS HUMBERSIDE LIMITED SOCCER SENSATION HUMBERSIDE LIMITED CRAVEN PARK POORHOUSE LANE HULL EAST RIDING OF YORKSHIRE HU9 5DF Active Company formed on the 2018-10-12
Soccer Sensations L L C Maryland Unknown

Company Officers of SOCCER SENSATIONS LIMITED

Current Directors
Officer Role Date Appointed
STUART SCOTT PENMAN
Director 2018-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
RUPERT GEORGE CAMPBELL
Director 2016-09-09 2018-05-21
ANDREW WILLIAM RICHARD HILL
Director 2018-02-06 2018-05-21
SHEENA MARION BECKWITH
Company Secretary 2008-07-28 2016-09-09
SHEENA MARION BECKWITH
Director 2008-07-28 2016-09-09
SEAN PAUL TRACEY
Director 2008-07-28 2015-06-10
MD ACCOUNTANTS LIMITED
Company Secretary 2005-09-01 2008-07-28
DONALD IAN SINCLAIR
Director 1996-08-01 2008-07-28
JANET FORDHAM
Company Secretary 2007-03-07 2007-03-12
DONALD IAN SINCLAIR
Company Secretary 1997-10-30 2006-09-30
JACQUELINE ELIZABETH SINCLAIR
Director 2000-07-06 2006-08-22
MARGARET BRUNTON
Director 1997-10-30 2000-07-06
IAN SAUL
Company Secretary 1996-08-01 1997-10-30
CLAIRE SAUL
Director 1997-03-09 1997-10-30
IAN SAUL
Director 1996-08-01 1997-10-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-08-01 1996-08-01
COMPANY DIRECTORS LIMITED
Nominated Director 1996-08-01 1996-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART SCOTT PENMAN J J BOYLE LEISURE LIMITED Director 2018-03-19 CURRENT 1997-04-03 Active - Proposal to Strike off
STUART SCOTT PENMAN TOP CORNER EVENTS LIMITED Director 2018-03-19 CURRENT 1997-10-20 Active - Proposal to Strike off
STUART SCOTT PENMAN THE POWERLEAGUE GROUP EMPLOYEE BENEFIT TRUST LIMITED Director 2018-03-19 CURRENT 2000-12-27 Active - Proposal to Strike off
STUART SCOTT PENMAN POWERLEAGUE GROUP LIMITED Director 2018-03-19 CURRENT 2005-03-08 Active
STUART SCOTT PENMAN PREMIER PLAYERS LTD Director 2018-03-19 CURRENT 2009-07-30 Active - Proposal to Strike off
STUART SCOTT PENMAN POWERLEAGUE LEAGUE SERVICES LIMITED Director 2018-03-19 CURRENT 2012-10-22 Active
STUART SCOTT PENMAN ANCHOR INTERNATIONAL LIMITED Director 2018-03-19 CURRENT 1987-02-20 Active - Proposal to Strike off
STUART SCOTT PENMAN POWERPLAY TEAM SPORTS LTD Director 2018-03-19 CURRENT 1998-01-15 Active
STUART SCOTT PENMAN PINNACLE FOOTBALL LTD. Director 2018-03-19 CURRENT 1999-10-12 Active
STUART SCOTT PENMAN POWERLEAGUE FIVES LIMITED Director 2018-03-19 CURRENT 1999-10-25 Active
STUART SCOTT PENMAN CHAMPION SOCCER LIMITED Director 2018-03-19 CURRENT 2002-01-28 Active
STUART SCOTT PENMAN PITCH MANAGEMENT PARTNERS LIMITED Director 2018-03-19 CURRENT 2009-05-14 Active - Proposal to Strike off
STUART SCOTT PENMAN TOTTENHAM SOCCER CENTRE LIMITED Director 2018-03-19 CURRENT 1996-08-02 Active - Proposal to Strike off
STUART SCOTT PENMAN THE CORPORATE SPORTS COMPANY LIMITED Director 2018-03-19 CURRENT 1998-02-12 Active - Proposal to Strike off
STUART SCOTT PENMAN POWERLEAGUE COMMUNITY INTERESTS LIMITED Director 2018-03-19 CURRENT 2016-07-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19SECOND GAZETTE not voluntary dissolution
2024-01-02FIRST GAZETTE notice for voluntary strike-off
2023-08-15MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-02-13CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-10-06DISS40Compulsory strike-off action has been discontinued
2021-10-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2019-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/19 FROM Floor 11, North Wing, York House Empire Way Wembley HA9 0PA England
2018-11-05AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY CAZEL EVANS
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART SCOTT PENMAN
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM RICHARD HILL
2018-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HILL
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT CAMPBELL
2018-05-21Annotation
2018-03-19AP01DIRECTOR APPOINTED MR STUART SCOTT PENMAN
2018-02-12AP01DIRECTOR APPOINTED MR ANDREW WILLIAM RICHARD HILL
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2017-07-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/16 FROM 31 Pursley Road Mill Hill London NW7 2BB
2016-09-15AP01DIRECTOR APPOINTED MR RUPERT GEORGE CAMPBELL
2016-09-14TM02Termination of appointment of Sheena Marion Beckwith on 2016-09-09
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA MARION BECKWITH
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 70000
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 70000
2015-08-26AR0101/08/15 ANNUAL RETURN FULL LIST
2015-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR SEAN PAUL TRACEY
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 70000
2014-08-28AR0101/08/14 ANNUAL RETURN FULL LIST
2014-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2013-08-27AR0101/08/13 ANNUAL RETURN FULL LIST
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-08-23AR0101/08/12 ANNUAL RETURN FULL LIST
2012-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-08-22AR0101/08/11 FULL LIST
2011-06-01AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-08-23AR0101/08/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEENA MARION BECKWITH / 01/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN TRACEY / 01/08/2010
2010-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SHEENA MARION BECKWITH / 01/08/2010
2010-05-14AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-02-08AAFULL ACCOUNTS MADE UP TO 31/10/08
2010-01-29MEM/ARTSARTICLES OF ASSOCIATION
2010-01-29RES01ALTER ARTICLES 30/11/2009
2009-09-15363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2008-08-28363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-08-26225CURREXT FROM 31/08/2008 TO 31/10/2008
2008-08-26288bAPPOINTMENT TERMINATED SECRETARY MD ACCOUNTANTS LIMITED
2008-08-06288aDIRECTOR APPOINTED SEAN TRACEY
2008-08-06RES13AUTHORISE TO SELL TRADE ASSETS AND LIABILITIES 28/07/2008
2008-08-06288aDIRECTOR AND SECRETARY APPOINTED SHEENA MARION BECKWITH
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR DONALD SINCLAIR
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM WESTLAND WAY PRESTON FARM BUSINESS PARK STOCKTON ON TEES CLEVELAND TS18 3TG
2008-08-06RES13SALE OF FREEHOLD PREMISES 28/07/2008
2008-08-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-08-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-07-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-07-09363sRETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS
2008-06-26AA31/08/07 TOTAL EXEMPTION SMALL
2007-10-05395PARTICULARS OF MORTGAGE/CHARGE
2007-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-05-02395PARTICULARS OF MORTGAGE/CHARGE
2007-05-02395PARTICULARS OF MORTGAGE/CHARGE
2007-03-21288bSECRETARY RESIGNED
2007-03-20288aNEW SECRETARY APPOINTED
2007-01-22363sRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2007-01-22288bSECRETARY RESIGNED
2007-01-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-10288aNEW SECRETARY APPOINTED
2006-10-09363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2006-09-01288bDIRECTOR RESIGNED
2006-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-02-17225ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/08/04
2005-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-11-26363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-09-15363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2002-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-12-02363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2001-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-14363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-08-04363sRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
2000-08-04288aNEW DIRECTOR APPOINTED
2000-08-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SOCCER SENSATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOCCER SENSATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2007-09-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-05-01 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2007-05-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-04-28 Satisfied CARLSBERG-TETLEY BREWING LIMITED
FIXED AND FLOATING CHARGE 1996-12-20 Satisfied SCOTTISH & NEWCASTLE PLC
LEGAL MORTGAGE 1996-11-01 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-08-23 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOCCER SENSATIONS LIMITED

Intangible Assets
Patents
We have not found any records of SOCCER SENSATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOCCER SENSATIONS LIMITED
Trademarks
We have not found any records of SOCCER SENSATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SOCCER SENSATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2016-12-22 GBP £54 CYPS - Localities & Safeguarding
Hull City Council 2016-12-06 GBP £180 Community Safety
Hull City Council 2016-09-29 GBP £158 CYPS - Localities & Safeguarding
Hull City Council 2016-09-06 GBP £71 CYPS - Localities & Safeguarding
Hull City Council 2016-05-11 GBP £119 CYPS - Localities & Safeguarding
Hull City Council 2016-03-29 GBP £42 CYPS - Localities & Safeguarding
Hull City Council 2016-03-29 GBP £29 CYPS - Localities & Safeguarding
Hull City Council 2016-01-08 GBP £20 CYPS - Localities & Safeguarding
Hull City Council 2015-11-09 GBP £16 CYPS - Localities & Safeguarding
Hull City Council 2015-10-15 GBP £137 CYPS - Localities & Safeguarding
Hull City Council 2015-09-14 GBP £95 CYPS - Localities & Safeguarding
Hull City Council 2015-08-26 GBP £53 CYPS - Localities & Safeguarding
Hull City Council 2015-08-12 GBP £12 CYPS - Localities & Safeguarding
Hull City Council 2013-03-28 GBP £300 CYPS - Localities & Learning
Hull City Council 2012-12-10 GBP £300 CYPS - Localities & Learning
Hull City Council 2012-05-01 GBP £75 CYPS - Localities & Learning
Hull City Council 2012-01-09 GBP £140 CYPS - Localities & Learning

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where SOCCER SENSATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOCCER SENSATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOCCER SENSATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.