Company Information for CHAMPION SOCCER LIMITED
172 TOTTENHAM COURT ROAD, 2ND FLOOR, LONDON, W1T 7NS,
|
Company Registration Number
04361382
Private Limited Company
Active |
Company Name | |
---|---|
CHAMPION SOCCER LIMITED | |
Legal Registered Office | |
172 TOTTENHAM COURT ROAD 2ND FLOOR LONDON W1T 7NS Other companies in LS27 | |
Company Number | 04361382 | |
---|---|---|
Company ID Number | 04361382 | |
Date formed | 2002-01-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 28/01/2016 | |
Return next due | 25/02/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB789515865 |
Last Datalog update: | 2023-12-05 20:53:13 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHAMPION SOCCER ACADEMY LLC | 2509 HASSONITE STREET KISSIMMEE FL 34744 | Inactive | Company formed on the 2014-04-16 | |
CHAMPION SOCCER, LLC | 5575 S. SEMORAN BLVD ORLANDO FL 32822 | Inactive | Company formed on the 2015-04-09 | |
CHAMPION SOCCER CAMP LLC | Michigan | UNKNOWN | ||
CHAMPION SOCCER ACADEMY LLC | California | Unknown | ||
Champion Soccer LLC | Connecticut | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STUART SCOTT PENMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUPERT GEORGE CAMPBELL |
Director | ||
ANDREW WILLIAM RICHARD HILL |
Director | ||
JONATHAN PAUL GOODRICK |
Director | ||
KEITH HIRSTLE |
Company Secretary | ||
EVANS ACCOUNTANTS LIMITED |
Company Secretary | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J J BOYLE LEISURE LIMITED | Director | 2018-03-19 | CURRENT | 1997-04-03 | Active - Proposal to Strike off | |
SOCCER SENSATIONS LIMITED | Director | 2018-03-19 | CURRENT | 1996-08-01 | Active - Proposal to Strike off | |
TOP CORNER EVENTS LIMITED | Director | 2018-03-19 | CURRENT | 1997-10-20 | Active - Proposal to Strike off | |
THE POWERLEAGUE GROUP EMPLOYEE BENEFIT TRUST LIMITED | Director | 2018-03-19 | CURRENT | 2000-12-27 | Active - Proposal to Strike off | |
POWERLEAGUE GROUP LIMITED | Director | 2018-03-19 | CURRENT | 2005-03-08 | Active | |
PREMIER PLAYERS LTD | Director | 2018-03-19 | CURRENT | 2009-07-30 | Active - Proposal to Strike off | |
POWERLEAGUE LEAGUE SERVICES LIMITED | Director | 2018-03-19 | CURRENT | 2012-10-22 | Active | |
ANCHOR INTERNATIONAL LIMITED | Director | 2018-03-19 | CURRENT | 1987-02-20 | Active - Proposal to Strike off | |
POWERPLAY TEAM SPORTS LTD | Director | 2018-03-19 | CURRENT | 1998-01-15 | Active | |
PINNACLE FOOTBALL LTD. | Director | 2018-03-19 | CURRENT | 1999-10-12 | Active | |
POWERLEAGUE FIVES LIMITED | Director | 2018-03-19 | CURRENT | 1999-10-25 | Active | |
PITCH MANAGEMENT PARTNERS LIMITED | Director | 2018-03-19 | CURRENT | 2009-05-14 | Active - Proposal to Strike off | |
TOTTENHAM SOCCER CENTRE LIMITED | Director | 2018-03-19 | CURRENT | 1996-08-02 | Active - Proposal to Strike off | |
THE CORPORATE SPORTS COMPANY LIMITED | Director | 2018-03-19 | CURRENT | 1998-02-12 | Active - Proposal to Strike off | |
POWERLEAGUE COMMUNITY INTERESTS LIMITED | Director | 2018-03-19 | CURRENT | 2016-07-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 043613820004 | ||
CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 043613820003 | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution The company shall not have an authorised capital 20/04/2010</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution The company shall not have an authorised capital 20/04/2010<li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Transfer of shares 17/01/2023<li>Resolution alteration to articles</ul> | ||
Memorandum articles filed | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
PSC05 | Change of details for Powerplay Team Sports Ltd as a person with significant control on 2022-03-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043613820002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/19 FROM Floor 11 North Wing, York House Empire Way Wembley HA9 0PA England | |
AP01 | DIRECTOR APPOINTED MR JOHN GILLESPIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART SCOTT PENMAN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANTHONY CAZEL EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM RICHARD HILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUPERT CAMPBELL | |
Annotation | ||
AP01 | DIRECTOR APPOINTED MR STUART SCOTT PENMAN | |
AP01 | DIRECTOR APPOINTED MR ANDREW WILLIAM RICHARD HILL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AA01 | Previous accounting period shortened from 31/01/17 TO 31/12/16 | |
LATEST SOC | 30/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043613820001 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/16 FROM 20 - 22 Bedford Row London WC1R 4JS England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL GOODRICK | |
AP01 | DIRECTOR APPOINTED MR RUPERT GEORGE CAMPBELL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/16 FROM Unit 4 Axis Court Nepshaw Lane South, Gildersome Leeds West Yorkshire LS27 7UY | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jonathan Paul Goodrick on 2016-02-08 | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL GOODRICK / 08/12/2010 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 20/04/2010 | |
RES13 | CAPITAL CLAUSE CEASE 20/04/2010 | |
AR01 | 28/01/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEITH HIRSTLE | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 13/02/08 FROM: UNIT 4 AXIS COURT NEPSHAW LANE SOUTH, GILDERSOME LEEDS WEST YORKSHIRE LS27 6UY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/02/07 FROM: UNIT 4 AXIS COURT NEPSHAW LANE GILDERSOME LEEDS WEST YORKSHIRE LS27 6UY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/07/06 FROM: UNIT 15(1)SPRINGFIELD COMMERCIAL CENTRE BAGLEY LANE, FARSLEY PUDSEY WEST YORKSHIRE LS28 5LY | |
363a | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
287 | REGISTERED OFFICE CHANGED ON 22/04/03 FROM: 1ST FLOOR CONCEPT HOUSE 2 BURLEY ROAD LEEDS WEST YORKSHIRE LS3 1NJ | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/03/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED BERSOL LIMITED CERTIFICATE ISSUED ON 06/02/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
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 CHAMPION SOCCER LIMITED
CHAMPION SOCCER LIMITED owns 2 domain names.
championsoccer.co.uk totalnetball.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wolverhampton City Council | |
|
|
Blackburn with Darwen Council | |
|
Leisure Services |
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | UNIT 4 AXIS COURT NEPSHAW LANE SOUTH, GILDERSOME LEEDS LS27 7UY | 28,250 | 19/05/2006 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |