ATHLETE CAREER TRANSITION (ACT) LTD

Register to unlock more data on OkredoRegister

ATHLETE CAREER TRANSITION (ACT) LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07549791

Incorporation date

03/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office D Beresford House, Town Quay, Southampton SO14 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2011)
dot icon26/01/2026
Appointment of a voluntary liquidator
dot icon26/01/2026
Removal of liquidator by court order
dot icon14/10/2025
Liquidators' statement of receipts and payments to 2025-08-26
dot icon11/09/2024
Statement of affairs
dot icon03/09/2024
Resolutions
dot icon03/09/2024
Appointment of a voluntary liquidator
dot icon03/09/2024
Registered office address changed from Pembroke House Charter Court Swansea Enterprise Park Swansea SA7 9FS Wales to Office D Beresford House Town Quay Southampton SO14 2AQ on 2024-09-03
dot icon06/08/2024
Compulsory strike-off action has been suspended
dot icon25/06/2024
First Gazette notice for compulsory strike-off
dot icon19/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon25/08/2023
Total exemption full accounts made up to 2022-07-31
dot icon16/05/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon05/07/2022
Compulsory strike-off action has been discontinued
dot icon04/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon21/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon25/01/2022
Total exemption full accounts made up to 2020-07-31
dot icon30/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon23/06/2021
Compulsory strike-off action has been discontinued
dot icon22/06/2021
Confirmation statement made on 2021-03-03 with updates
dot icon22/06/2021
First Gazette notice for compulsory strike-off
dot icon13/01/2021
Total exemption full accounts made up to 2018-07-31
dot icon13/01/2021
Total exemption full accounts made up to 2019-07-31
dot icon26/10/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon26/10/2020
Director's details changed for Mr Andrew Paul Moore on 2020-10-26
dot icon26/10/2020
Registered office address changed from C/O Philip T Jones & Partners Heritage House First Floor 9B Hoghton Street Southport Merseyside PR9 0TE to Pembroke House Charter Court Swansea Enterprise Park Swansea SA7 9FS on 2020-10-26
dot icon14/03/2020
Compulsory strike-off action has been discontinued
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon26/06/2019
Compulsory strike-off action has been discontinued
dot icon25/06/2019
First Gazette notice for compulsory strike-off
dot icon15/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon02/07/2018
Micro company accounts made up to 2017-07-31
dot icon27/06/2018
Compulsory strike-off action has been discontinued
dot icon26/06/2018
First Gazette notice for compulsory strike-off
dot icon28/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon27/03/2018
Total exemption small company accounts made up to 2016-07-31
dot icon14/03/2018
Total exemption small company accounts made up to 2015-07-31
dot icon05/06/2017
Termination of appointment of Geraldine Mary Moore as a director on 2017-06-05
dot icon25/04/2017
Previous accounting period shortened from 2016-07-26 to 2016-07-25
dot icon11/03/2017
Compulsory strike-off action has been discontinued
dot icon09/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon09/02/2017
Compulsory strike-off action has been suspended
dot icon27/12/2016
First Gazette notice for compulsory strike-off
dot icon26/07/2016
Current accounting period shortened from 2015-07-30 to 2015-07-26
dot icon07/06/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon27/04/2016
Previous accounting period shortened from 2015-07-31 to 2015-07-30
dot icon30/10/2015
Total exemption small company accounts made up to 2014-07-31
dot icon15/07/2015
Compulsory strike-off action has been discontinued
dot icon14/07/2015
First Gazette notice for compulsory strike-off
dot icon08/07/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon07/04/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon14/03/2014
Appointment of Mrs Geraldine Mary Moore as a director
dot icon19/09/2013
Previous accounting period extended from 2013-03-31 to 2013-07-31
dot icon28/06/2013
Appointment of Mr George Thomas Moore as a director
dot icon02/04/2013
Statement of capital following an allotment of shares on 2013-04-02
dot icon02/04/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon10/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon30/04/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon27/01/2012
Certificate of change of name
dot icon11/01/2012
Appointment of Mr Andrew Paul Moore as a director
dot icon09/01/2012
Certificate of change of name
dot icon11/10/2011
Registered office address changed from 55 Hoghton Street Southport Southport Merseyside PR9 0PG United Kingdom on 2011-10-11
dot icon03/03/2011
Statement of capital following an allotment of shares on 2011-03-03
dot icon03/03/2011
Appointment of Mr Stephen John Moore as a director
dot icon03/03/2011
Termination of appointment of Yomtov Jacobs as a director
dot icon03/03/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-62.28 % *

* during past year

Cash in Bank

£25,966.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
03/03/2025
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
25/07/2023
dot iconNext due on
25/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
664.39K
-
0.00
68.84K
-
2022
3
791.69K
-
0.00
25.97K
-
2022
3
791.69K
-
0.00
25.97K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

791.69K £Ascended19.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.97K £Descended-62.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Paul Moore
Director
11/01/2012 - Present
17
Jacobs, Yomtov Eliezer
Director
03/03/2011 - 03/03/2011
19640
Moore, Stephen John
Director
03/03/2011 - Present
5
Moore, Geraldine Mary
Director
14/03/2014 - 05/06/2017
2
Moore, George Thomas
Director
28/06/2013 - Present
4

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ATHLETE CAREER TRANSITION (ACT) LTD

ATHLETE CAREER TRANSITION (ACT) LTD is an(a) Liquidation company incorporated on 03/03/2011 with the registered office located at Office D Beresford House, Town Quay, Southampton SO14 2AQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ATHLETE CAREER TRANSITION (ACT) LTD?

toggle

ATHLETE CAREER TRANSITION (ACT) LTD is currently Liquidation. It was registered on 03/03/2011 .

Where is ATHLETE CAREER TRANSITION (ACT) LTD located?

toggle

ATHLETE CAREER TRANSITION (ACT) LTD is registered at Office D Beresford House, Town Quay, Southampton SO14 2AQ.

What does ATHLETE CAREER TRANSITION (ACT) LTD do?

toggle

ATHLETE CAREER TRANSITION (ACT) LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ATHLETE CAREER TRANSITION (ACT) LTD have?

toggle

ATHLETE CAREER TRANSITION (ACT) LTD had 3 employees in 2022.

What is the latest filing for ATHLETE CAREER TRANSITION (ACT) LTD?

toggle

The latest filing was on 26/01/2026: Appointment of a voluntary liquidator.