ALL NATIONS NETBALL LTD

Register to unlock more data on OkredoRegister

ALL NATIONS NETBALL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09410739

Incorporation date

28/01/2015

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor Office, 205 Regent Street Regent Street, London W1B 4HBCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2015)
dot icon08/09/2025
Termination of appointment of Angus Frederick Morrison as a director on 2025-09-08
dot icon17/08/2025
Micro company accounts made up to 2025-01-31
dot icon11/08/2025
Director's details changed for Mrs Tessa Rouse on 2025-08-11
dot icon26/05/2025
Registered office address changed from 54 54 Richmond Road CB4 3PT Cambridge CB4 3PT England to 4th Floor Office, 205 Regent Street Regent Street London W1B 4HB on 2025-05-26
dot icon26/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon29/10/2024
Micro company accounts made up to 2024-01-31
dot icon28/09/2024
Compulsory strike-off action has been discontinued
dot icon27/09/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon06/08/2024
First Gazette notice for compulsory strike-off
dot icon28/10/2023
Micro company accounts made up to 2023-01-31
dot icon28/06/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon14/10/2022
Registered office address changed from Flat 5, Chatsworth Court Willesden Lane London NW2 5RZ England to 54 54 Richmond Road CB4 3PT Cambridge CB4 3PT on 2022-10-14
dot icon20/07/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon20/07/2022
Registered office address changed from Collingham House 10-12 Gladstone Road London SW19 1QT England to Flat 5, Chatsworth Court Willesden Lane London NW2 5RZ on 2022-07-20
dot icon27/06/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon20/02/2021
Micro company accounts made up to 2021-01-31
dot icon20/02/2021
Micro company accounts made up to 2020-01-31
dot icon04/06/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon30/10/2019
Micro company accounts made up to 2019-01-31
dot icon04/06/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon29/10/2018
Micro company accounts made up to 2018-01-31
dot icon21/05/2018
Confirmation statement made on 2018-05-21 with updates
dot icon08/05/2018
Withdrawal of a person with significant control statement on 2018-05-08
dot icon08/05/2018
Cessation of Caroline Morrison as a person with significant control on 2018-02-01
dot icon08/05/2018
Cessation of Angus Frederick Morrison as a person with significant control on 2018-02-01
dot icon08/05/2018
Statement of capital following an allotment of shares on 2018-02-01
dot icon22/03/2018
Change of details for Mr Angus Frederick Morrison as a person with significant control on 2018-03-22
dot icon19/03/2018
Notification of Caroline Morrison as a person with significant control on 2016-04-06
dot icon01/03/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon14/02/2018
Notification of a person with significant control statement
dot icon25/10/2017
Micro company accounts made up to 2017-01-31
dot icon10/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon01/03/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon29/02/2016
Director's details changed for Tessa Rouse on 2016-02-29
dot icon25/01/2016
Registered office address changed from 3rd Floor 52 Jermyn Street London SW1Y 6LX United Kingdom to Collingham House 10-12 Gladstone Road London SW19 1QT on 2016-01-25
dot icon30/03/2015
Statement of capital following an allotment of shares on 2015-03-01
dot icon17/03/2015
Appointment of Mr Angus Morrison as a director on 2015-03-01
dot icon28/01/2015
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.19K
-
0.00
-
-
2022
0
9.36K
-
21.47K
-
-
2023
0
7.94K
-
58.13K
-
-
2023
0
7.94K
-
58.13K
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

7.94K £Descended-15.20 % *

Total Assets(GBP)

-

Turnover(GBP)

58.13K £Ascended170.80 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Tessa Rouse
Director
28/01/2015 - Present
-
Mr Angus Frederick Morrison
Director
01/03/2015 - 08/09/2025
9

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

1,476
LH LIMASSOL ENTERPRISES LIMITEDLh Limassol Enterprises, 176 Rookery Road, Handsworth, Birmingham B21 9NN
Active

Category:

Hunting trapping and related service activities

Comp. code:

13413102

Reg. date:

21/05/2021

Turnover:

-

No. of employees:

-
BURGESS FORESTRY LTD3 Adams Court, Waterbeach, Cambridge CB25 9PP
Active

Category:

Silviculture and other forestry activities

Comp. code:

11337918

Reg. date:

01/05/2018

Turnover:

-

No. of employees:

-
BICKNOR WOOD RESIDENTS COMMUNITY GROUP LTD1 Forstal Road, Aylesford, Kent ME20 7AU
Active

Category:

Support services to forestry

Comp. code:

12631071

Reg. date:

29/05/2020

Turnover:

-

No. of employees:

-
BURNWELL INCINERATORS LIMITEDApartment 7 70 Renforth St, London SE16 7JZ
Active

Category:

Support services to forestry

Comp. code:

09931449

Reg. date:

29/12/2015

Turnover:

-

No. of employees:

-
EARLSFIELD LIMITED30 Earlsfield Road, Hythe, Kent CT21 5PE
Active

Category:

Raising of sheep and goats

Comp. code:

04932514

Reg. date:

15/10/2003

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALL NATIONS NETBALL LTD

ALL NATIONS NETBALL LTD is an(a) Active company incorporated on 28/01/2015 with the registered office located at 4th Floor Office, 205 Regent Street Regent Street, London W1B 4HB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALL NATIONS NETBALL LTD?

toggle

ALL NATIONS NETBALL LTD is currently Active. It was registered on 28/01/2015 .

Where is ALL NATIONS NETBALL LTD located?

toggle

ALL NATIONS NETBALL LTD is registered at 4th Floor Office, 205 Regent Street Regent Street, London W1B 4HB.

What does ALL NATIONS NETBALL LTD do?

toggle

ALL NATIONS NETBALL LTD operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for ALL NATIONS NETBALL LTD?

toggle

The latest filing was on 08/09/2025: Termination of appointment of Angus Frederick Morrison as a director on 2025-09-08.