ACTIVATE SPORT FOUNDATION

Register to unlock more data on OkredoRegister

ACTIVATE SPORT FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07375898

Incorporation date

14/09/2010

Size

Dormant

Contacts

Registered address

Registered address

Fox's Den Dunston Business Village, Stafford Road, Dunston, Staffordshire ST18 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2010)
dot icon05/03/2019
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2019
Voluntary strike-off action has been suspended
dot icon18/12/2018
First Gazette notice for voluntary strike-off
dot icon05/12/2018
Application to strike the company off the register
dot icon02/11/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon14/09/2017
Appointment of Mr Toby William Mitchell as a director on 2017-09-12
dot icon02/08/2017
Appointment of Activate Management Ltd as a director on 2017-07-31
dot icon02/08/2017
Termination of appointment of Jacqueline Anne Oatley as a director on 2017-07-31
dot icon02/08/2017
Termination of appointment of Nicholas Anthony Earl as a director on 2017-07-31
dot icon02/08/2017
Termination of appointment of Paul Robert Chapman as a director on 2017-07-31
dot icon02/08/2017
Termination of appointment of Edward Chamberlin as a director on 2017-07-31
dot icon04/01/2017
Total exemption full accounts made up to 2015-12-31
dot icon21/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon22/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon02/10/2015
Annual return made up to 2015-09-14 no member list
dot icon01/10/2015
Registered office address changed from Barn 4C Office 4 Dunston Business Village Dunston Stafford ST18 9AB to Fox's Den Dunston Business Village Stafford Road Dunston Staffordshire ST18 9AB on 2015-10-01
dot icon12/10/2014
Annual return made up to 2014-09-14 no member list
dot icon10/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon01/10/2014
Termination of appointment of Paul Martin as a director on 2014-03-31
dot icon15/10/2013
Annual return made up to 2013-09-14 no member list
dot icon15/10/2013
Appointment of Miss Jacqui Oatley as a director
dot icon15/10/2013
Appointment of Mr Edward Chamberlin as a director
dot icon15/10/2013
Appointment of Mr Paul Martin as a director
dot icon15/10/2013
Termination of appointment of Daniel Walton as a director
dot icon15/10/2013
Termination of appointment of Luke Sutton as a director
dot icon15/10/2013
Termination of appointment of Toby Mitchell as a director
dot icon15/10/2013
Termination of appointment of Penelope Mitchell as a director
dot icon03/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/03/2013
Registered office address changed from Barn 4 Office 4C Dunston Business Village Dunston Stafford ST18 9AB England on 2013-03-21
dot icon19/02/2013
Registered office address changed from Office a 221 Tamworth Road Long Eaton Nottingham NG10 1DN England on 2013-02-19
dot icon15/01/2013
Appointment of Mr Paul Robert Chapman as a director
dot icon15/01/2013
Appointment of Mr Daniel Graham Walton as a director
dot icon15/01/2013
Appointment of Mr Nicholas Anthony Earl as a director
dot icon12/10/2012
Annual return made up to 2012-09-14 no member list
dot icon12/10/2012
Director's details changed for Mr Luke David Sutton on 2012-09-14
dot icon12/10/2012
Director's details changed for Mr Toby William Mitchell on 2012-09-14
dot icon12/10/2012
Director's details changed for Mrs Penelope Dawn Mitchell on 2012-09-14
dot icon23/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon24/01/2012
Previous accounting period extended from 2011-09-30 to 2011-12-31
dot icon13/10/2011
Annual return made up to 2011-09-14 no member list
dot icon14/09/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Robert Chapman
Director
14/01/2013 - 31/07/2017
26
ACTIVATE MANAGEMENT LIMITED
Corporate Director
31/07/2017 - Present
-
Mr Edward Chamberlin
Director
14/09/2012 - 31/07/2017
2
Martin, Paul
Director
01/06/2013 - 31/03/2014
3
Mitchell, Toby William
Director
12/09/2017 - Present
9

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTIVATE SPORT FOUNDATION

ACTIVATE SPORT FOUNDATION is an(a) Dissolved company incorporated on 14/09/2010 with the registered office located at Fox's Den Dunston Business Village, Stafford Road, Dunston, Staffordshire ST18 9AB. 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 ACTIVATE SPORT FOUNDATION?

toggle

ACTIVATE SPORT FOUNDATION is currently Dissolved. It was registered on 14/09/2010 and dissolved on 05/03/2019.

Where is ACTIVATE SPORT FOUNDATION located?

toggle

ACTIVATE SPORT FOUNDATION is registered at Fox's Den Dunston Business Village, Stafford Road, Dunston, Staffordshire ST18 9AB.

What does ACTIVATE SPORT FOUNDATION do?

toggle

ACTIVATE SPORT FOUNDATION operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for ACTIVATE SPORT FOUNDATION?

toggle

The latest filing was on 05/03/2019: Final Gazette dissolved via voluntary strike-off.