4WARD SPORTS PROMOTIONS LIMITED

Register to unlock more data on OkredoRegister

4WARD SPORTS PROMOTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07765073

Incorporation date

07/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit F Whiteacres, Cambridge Road, Whetstone, Leicestershire LE8 6ZGCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2011)
dot icon19/09/2025
Confirmation statement made on 2025-09-07 with updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon20/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon29/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon19/09/2023
Change of details for Mr Philip Anthony Jones as a person with significant control on 2023-09-07
dot icon19/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon21/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon22/12/2020
Registered office address changed from Keysports Management Ltd 111 Wardour Street 2nd Floor London W1F 0UH England to Unit F Whiteacres Cambridge Road Whetstone Leicestershire LE8 6ZG on 2020-12-22
dot icon22/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon18/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon21/02/2020
Director's details changed for Philip Anthony Jones on 2020-02-06
dot icon20/01/2020
Registered office address changed from Key Sports Management, Metal Box Factory, Unit 002 Great Guildford Street London SE1 0HS England to Keysports Management Ltd 111 Wardour Street 2nd Floor London W1F 0UH on 2020-01-20
dot icon20/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon05/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon20/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/11/2017
Registered office address changed from C/O Key Sports Management Metal Box Factory, Unit 220 30 Great Guildford Street London SE1 0HS to Key Sports Management, Metal Box Factory, Unit 002 Great Guildford Street London SE1 0HS on 2017-11-16
dot icon08/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon15/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/09/2016
Termination of appointment of John Mark Colquhon as a director on 2016-09-19
dot icon28/09/2016
Termination of appointment of Helen Mary Jones as a director on 2016-09-19
dot icon28/09/2016
Termination of appointment of Mark Anthony Jones as a director on 2016-09-19
dot icon13/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon17/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/10/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon07/10/2015
Director's details changed for Philip Anthony Jones on 2015-09-07
dot icon07/10/2015
Director's details changed for Helen Mary Jones on 2015-09-07
dot icon07/10/2015
Director's details changed for Mark Anthony Jones on 2015-09-07
dot icon07/10/2015
Director's details changed for John Mark Colquhon on 2015-09-07
dot icon17/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/03/2015
Registered office address changed from Keysports Management 1St Floor 35 Soho Square London W1D 3QX to C/O Key Sports Management Metal Box Factory, Unit 220 30 Great Guildford Street London SE1 0HS on 2015-03-05
dot icon09/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon07/09/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.06M
-
0.00
2.06M
-
2022
3
2.33M
-
0.00
2.34M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Philip Anthony
Director
07/09/2011 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4WARD SPORTS PROMOTIONS LIMITED

4WARD SPORTS PROMOTIONS LIMITED is an(a) Active company incorporated on 07/09/2011 with the registered office located at Unit F Whiteacres, Cambridge Road, Whetstone, Leicestershire LE8 6ZG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4WARD SPORTS PROMOTIONS LIMITED?

toggle

4WARD SPORTS PROMOTIONS LIMITED is currently Active. It was registered on 07/09/2011 .

Where is 4WARD SPORTS PROMOTIONS LIMITED located?

toggle

4WARD SPORTS PROMOTIONS LIMITED is registered at Unit F Whiteacres, Cambridge Road, Whetstone, Leicestershire LE8 6ZG.

What does 4WARD SPORTS PROMOTIONS LIMITED do?

toggle

4WARD SPORTS PROMOTIONS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for 4WARD SPORTS PROMOTIONS LIMITED?

toggle

The latest filing was on 19/09/2025: Confirmation statement made on 2025-09-07 with updates.