BASKETBALL NXTION CIC

Register to unlock more data on OkredoRegister

BASKETBALL NXTION CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14287823

Incorporation date

10/08/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2022)
dot icon03/01/2026
Compulsory strike-off action has been discontinued
dot icon02/01/2026
Confirmation statement made on 2025-08-09 with no updates
dot icon09/12/2025
Compulsory strike-off action has been suspended
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon21/07/2025
Cessation of Mary Deola Akinbogun as a person with significant control on 2025-07-21
dot icon21/07/2025
Termination of appointment of Mary Deola Akinbogun as a director on 2025-07-21
dot icon21/07/2025
Cessation of Christopher Morrison as a person with significant control on 2025-07-21
dot icon21/07/2025
Change of details for Mr David Bryant as a person with significant control on 2025-07-20
dot icon17/07/2025
Compulsory strike-off action has been discontinued
dot icon16/07/2025
Total exemption full accounts made up to 2023-08-31
dot icon16/07/2025
Total exemption full accounts made up to 2024-08-31
dot icon02/07/2025
Director's details changed for Mr David Bryant on 2025-07-02
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon16/01/2025
Confirmation statement made on 2024-08-09 with no updates
dot icon03/10/2024
Appointment of Mr David Bryant as a director on 2024-10-03
dot icon03/10/2024
Notification of David Bryant as a person with significant control on 2024-10-03
dot icon03/10/2024
Change of details for Mr David Bryant as a person with significant control on 2024-10-03
dot icon03/10/2024
Registered office address changed from 5 Wilfred Court Samuels Close London Greater London W6 7BX to 86-90 3rd Floor 86-90 Paul Street London EC2A 4NE on 2024-10-03
dot icon03/10/2024
Director's details changed for Mr Adam Kolade Rilwan Adebisi on 2024-10-03
dot icon03/10/2024
Director's details changed for Miss Mary Deola Akinbogun on 2024-10-03
dot icon03/10/2024
Director's details changed for Mr Christopher Morrison on 2024-10-03
dot icon03/10/2024
Director's details changed for Mr David Bryant on 2024-10-03
dot icon03/10/2024
Registered office address changed from 86-90 3rd Floor 86-90 Paul Street London EC2A 4NE England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2024-10-03
dot icon02/10/2024
Cessation of Chukwuka David Boyo as a person with significant control on 2024-09-02
dot icon02/10/2024
Termination of appointment of Chukwuka David Boyo as a director on 2024-10-02
dot icon31/08/2024
Compulsory strike-off action has been discontinued
dot icon09/07/2024
First Gazette notice for compulsory strike-off
dot icon25/10/2023
Notification of Adam Kolade Rilwan Adebisi as a person with significant control on 2023-10-25
dot icon25/10/2023
Notification of Mary Deola Akinbogun as a person with significant control on 2023-10-25
dot icon25/10/2023
Notification of Christopher Morrison as a person with significant control on 2023-10-25
dot icon22/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon08/08/2023
Director's details changed for Adam Kolade Rilwan Adebibi on 2023-06-28
dot icon19/06/2023
Registered office address changed from , 112 Old Oak Road, London, W3 7HG, England to 5 Wilfred Court Samuels Close London Greater London W6 7BX on 2023-06-19
dot icon19/06/2023
Appointment of Adam Kolade Rilwan Adebibi as a director on 2023-06-01
dot icon19/06/2023
Director's details changed for Mr Chukwuka David Boyo on 2023-03-15
dot icon19/06/2023
Appointment of Christopher Morrison as a director on 2023-06-01
dot icon19/06/2023
Appointment of Mary Deola Akinbogun as a director on 2023-06-01
dot icon10/08/2022
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Chukwuka David Boyo
Director
10/08/2022 - 02/10/2024
6
Mr Christopher Morrison
Director
01/06/2023 - Present
-
Miss Mary Deola Akinbogun
Director
01/06/2023 - 21/07/2025
1
Adebibi, Adam Kolade Rilwan
Director
01/06/2023 - Present
-
Bryant, David
Director
03/10/2024 - Present
8

Persons with Significant Control

9
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 BASKETBALL NXTION CIC

BASKETBALL NXTION CIC is an(a) Active company incorporated on 10/08/2022 with the registered office located at 85 Great Portland Street, London W1W 7LT. There are currently 3 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 BASKETBALL NXTION CIC?

toggle

BASKETBALL NXTION CIC is currently Active. It was registered on 10/08/2022 .

Where is BASKETBALL NXTION CIC located?

toggle

BASKETBALL NXTION CIC is registered at 85 Great Portland Street, London W1W 7LT.

What does BASKETBALL NXTION CIC do?

toggle

BASKETBALL NXTION CIC operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BASKETBALL NXTION CIC?

toggle

The latest filing was on 03/01/2026: Compulsory strike-off action has been discontinued.