ACTION INDOOR SPORTS LTD

Register to unlock more data on OkredoRegister

ACTION INDOOR SPORTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07040372

Incorporation date

14/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cherry Tree Cottage, Whittington Hurst, Lichfield WS13 8QWCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2009)
dot icon25/04/2026
Compulsory strike-off action has been discontinued
dot icon21/04/2026
First Gazette notice for compulsory strike-off
dot icon05/11/2025
Appointment of Mrs Neeta Rakesh Patel as a director on 2025-10-01
dot icon03/11/2025
Termination of appointment of Duncan Norris as a secretary on 2025-10-31
dot icon03/11/2025
Termination of appointment of Duncan Peter Norris as a director on 2025-10-31
dot icon14/05/2025
Appointment of Mr Chandra Shekhar Jha as a director on 2025-05-01
dot icon06/05/2025
Cessation of Duncan Norris as a person with significant control on 2025-05-06
dot icon06/05/2025
Change of details for Chandra Shekhar Jha as a person with significant control on 2025-05-06
dot icon26/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon22/01/2025
Change of details for Chandra Shekhar Jha as a person with significant control on 2025-01-21
dot icon22/01/2025
Change of details for Mr Duncan Norris as a person with significant control on 2025-01-21
dot icon21/01/2025
Registered office address changed from Action Indoor Sports Birmingham Cic Action Indoor Sports Birmingham Cic Marsh Hill Birmingham B23 7EY England to Cherry Tree Cottage Whittington Hurst Lichfield WS13 8QW on 2025-01-21
dot icon20/01/2025
Notification of Chandra Shekhar Jha as a person with significant control on 2025-01-17
dot icon17/01/2025
Confirmation statement made on 2025-01-10 with updates
dot icon06/01/2025
Change of details for Mr Duncan Norris as a person with significant control on 2025-01-06
dot icon06/01/2025
Director's details changed for Mr Duncan Peter Norris on 2025-01-06
dot icon19/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon14/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon17/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon15/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon13/01/2021
Registered office address changed from Action Indoor Sports Ltd Bamfield Bristol BS14 0XA England to Action Indoor Sports Birmingham Cic Action Indoor Sports Birmingham Cic Marsh Hill Birmingham B23 7EY on 2021-01-13
dot icon03/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon04/03/2020
Termination of appointment of Andrew Hatcher as a director on 2020-03-04
dot icon27/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon10/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/05/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon23/04/2018
Micro company accounts made up to 2017-09-30
dot icon04/04/2018
Registered office address changed from C/O Lifestyle Accounting Ltd 58-60 Wetmore Road Burton-on-Trent Staffordshire DE14 1SN to Action Indoor Sports Ltd Bamfield Bristol BS14 0XA on 2018-04-04
dot icon01/09/2017
Termination of appointment of David Seal as a director on 2017-08-31
dot icon30/05/2017
Micro company accounts made up to 2016-09-30
dot icon20/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon03/05/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon20/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/03/2015
Termination of appointment of Ian Bourke as a director on 2015-03-02
dot icon21/10/2014
Registration of charge 070403720002, created on 2014-10-06
dot icon29/09/2014
Registration of charge 070403720001, created on 2014-09-23
dot icon13/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon15/04/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon02/12/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon24/09/2013
Registered office address changed from Lifestyle Accounting Ltd 53 High Street Burton on Trent Staffordshire DE14 5US on 2013-09-24
dot icon23/09/2013
Appointment of Mr Ian Bourke as a director
dot icon25/06/2013
Resolutions
dot icon23/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon25/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/05/2012
Appointment of Mr David Seal as a director
dot icon16/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/01/2011
Previous accounting period shortened from 2010-10-31 to 2010-09-30
dot icon29/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon24/10/2009
Appointment of Mr Andrew Hatcher as a director
dot icon16/10/2009
Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 2009-10-16
dot icon14/10/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+3,265.00 % *

* during past year

Cash in Bank

£34,222.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/01/2026
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
1
213.13K
-
0.00
3.50K
-
2022
-
202.49K
-
0.00
1.02K
-
2023
-
216.62K
-
0.00
34.22K
-
2023
-
216.62K
-
0.00
34.22K
-

Employees

2023

Employees

-

Net Assets(GBP)

216.62K £Ascended6.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.22K £Ascended3.27K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norris, Duncan Peter
Director
14/10/2009 - 31/10/2025
8
Norris, Duncan
Secretary
14/10/2009 - 31/10/2025
-
Seal, David William
Director
23/05/2012 - 31/08/2017
3
Bourke, Ian Forbes
Director
23/09/2013 - 02/03/2015
3
Hatcher, Andrew
Director
23/10/2009 - 04/03/2020
2

Persons with Significant Control

3
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 ACTION INDOOR SPORTS LTD

ACTION INDOOR SPORTS LTD is an(a) Active company incorporated on 14/10/2009 with the registered office located at Cherry Tree Cottage, Whittington Hurst, Lichfield WS13 8QW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTION INDOOR SPORTS LTD?

toggle

ACTION INDOOR SPORTS LTD is currently Active. It was registered on 14/10/2009 .

Where is ACTION INDOOR SPORTS LTD located?

toggle

ACTION INDOOR SPORTS LTD is registered at Cherry Tree Cottage, Whittington Hurst, Lichfield WS13 8QW.

What does ACTION INDOOR SPORTS LTD do?

toggle

ACTION INDOOR SPORTS LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ACTION INDOOR SPORTS LTD?

toggle

The latest filing was on 25/04/2026: Compulsory strike-off action has been discontinued.