ATHLETICS DATA LIMITED

Register to unlock more data on OkredoRegister

ATHLETICS DATA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04965874

Incorporation date

17/11/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

13 West Hill, London SW18 1RBCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2003)
dot icon19/03/2026
Confirmation statement made on 2026-03-17 with updates
dot icon23/09/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon18/03/2025
Cessation of 21Six Publishing Limited as a person with significant control on 2024-10-16
dot icon17/03/2025
Change of details for Athletics Weekly Limited as a person with significant control on 2024-05-31
dot icon17/03/2025
Confirmation statement made on 2025-03-17 with updates
dot icon01/11/2024
Resolutions
dot icon30/10/2024
Cancellation of shares. Statement of capital on 2024-10-16
dot icon30/10/2024
Purchase of own shares.
dot icon05/09/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-02-27 with updates
dot icon12/01/2024
Termination of appointment of Wendy Sly as a director on 2023-10-23
dot icon15/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-02-27 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/03/2022
Confirmation statement made on 2022-02-27 with updates
dot icon21/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon08/09/2021
Notification of Athletics Weekly Limited as a person with significant control on 2016-04-06
dot icon07/09/2021
Cessation of Descartes Publishing Limited as a person with significant control on 2016-04-06
dot icon01/04/2021
Termination of appointment of Patrick Joseph Fitzgerald as a director on 2021-03-31
dot icon01/04/2021
Appointment of Mr Timothy Brennan as a director on 2021-03-31
dot icon24/03/2021
Confirmation statement made on 2021-02-27 with updates
dot icon22/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with updates
dot icon16/12/2019
Confirmation statement made on 2019-11-17 with updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon13/12/2019
Registered office address changed from C/O Patrick Fitzgerald 47 Station Road Uxbridge Middlesex UB8 3AB to 13 West Hill London SW18 1RB on 2019-12-13
dot icon13/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/11/2018
Confirmation statement made on 2018-11-17 with updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon14/12/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/12/2016
Confirmation statement made on 2016-11-17 with updates
dot icon16/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon15/12/2015
Appointment of Miss Wendy Sly as a director on 2015-10-22
dot icon14/12/2015
Termination of appointment of Richard Michael Hughes as a director on 2015-10-07
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/11/2014
Annual return made up to 2014-11-17
dot icon08/01/2014
Annual return made up to 2013-11-17
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon11/05/2011
Appointment of Mr Patrick Joseph Fitzgerald as a secretary
dot icon11/05/2011
Registered office address changed from C/O Patrick Fitzgerald Po Box 1007 47 Station Road Cowley Uxbridge Middlesex UB8 9NQ on 2011-05-11
dot icon11/05/2011
Termination of appointment of Paul Skinner as a secretary
dot icon17/01/2011
Appointment of Mr Richard Michael Hughes as a director
dot icon17/01/2011
Termination of appointment of Matthew Fraser Moat as a director
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon27/07/2010
Registered office address changed from C/O C/O, Gross Klein Wood Gross Klein Wood 75 Park Road Peterborough Cambridgeshire PE1 2TN on 2010-07-27
dot icon26/07/2010
Previous accounting period extended from 2009-10-31 to 2010-03-31
dot icon13/01/2010
Annual return made up to 2009-11-17 with full list of shareholders
dot icon12/01/2010
Register(s) moved to registered inspection location
dot icon12/01/2010
Director's details changed for Matthew Herbert Fraser Moat on 2009-11-17
dot icon12/01/2010
Register inspection address has been changed
dot icon12/01/2010
Director's details changed for Dr Timothy John Grose on 2009-11-17
dot icon06/08/2009
Location of register of members
dot icon06/08/2009
Ad 24/03/09\gbp si 299@1=299\gbp ic 1/300\
dot icon18/02/2009
Registered office changed on 18/02/2009 from 83 park road peterborough cambridgeshire PE1 2TN
dot icon05/02/2009
Total exemption small company accounts made up to 2007-10-31
dot icon05/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon05/02/2009
Total exemption small company accounts made up to 2006-10-31
dot icon25/11/2008
Return made up to 17/11/08; full list of members
dot icon29/01/2008
Return made up to 17/11/07; no change of members
dot icon07/01/2007
Return made up to 17/11/06; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon04/04/2006
Ad 26/03/06--------- £ si 2@1=2 £ ic 1/3
dot icon31/03/2006
New director appointed
dot icon29/03/2006
New director appointed
dot icon24/03/2006
Certificate of change of name
dot icon02/02/2006
Total exemption small company accounts made up to 2004-10-31
dot icon13/12/2005
Return made up to 17/11/05; full list of members
dot icon02/03/2005
Director's particulars changed
dot icon26/11/2004
Return made up to 17/11/04; full list of members
dot icon18/05/2004
Registered office changed on 18/05/04 from: maypole house the acorn centre, roebuck road hainault ilford IG6 3TU
dot icon11/05/2004
Certificate of change of name
dot icon17/12/2003
New director appointed
dot icon06/12/2003
Accounting reference date shortened from 30/11/04 to 31/10/04
dot icon06/12/2003
New secretary appointed
dot icon29/11/2003
Director resigned
dot icon29/11/2003
Secretary resigned
dot icon17/11/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
53.06K
-
0.00
64.89K
-
2022
8
70.08K
-
0.00
83.48K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sly, Wendy
Director
22/10/2015 - 23/10/2023
7
Brennan, Timothy
Director
31/03/2021 - Present
2
Grose, Timothy John, Dr
Director
01/04/2006 - Present
-

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 ATHLETICS DATA LIMITED

ATHLETICS DATA LIMITED is an(a) Active company incorporated on 17/11/2003 with the registered office located at 13 West Hill, London SW18 1RB. 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 ATHLETICS DATA LIMITED?

toggle

ATHLETICS DATA LIMITED is currently Active. It was registered on 17/11/2003 .

Where is ATHLETICS DATA LIMITED located?

toggle

ATHLETICS DATA LIMITED is registered at 13 West Hill, London SW18 1RB.

What does ATHLETICS DATA LIMITED do?

toggle

ATHLETICS DATA LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for ATHLETICS DATA LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-17 with updates.