BECK SPORT HOLDINGS LTD

Register to unlock more data on OkredoRegister

BECK SPORT HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11461440

Incorporation date

12/07/2018

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Oag 3c Davy Court, Castle Mound Way, Rugby, Warwickshire CV23 0UZCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2018)
dot icon23/04/2025
Registered office address changed from 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Oag 3C Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 2025-04-23
dot icon23/04/2025
Notification of Matthew Parry as a person with significant control on 2025-04-23
dot icon23/04/2025
Cessation of Carl Thomas Roderick as a person with significant control on 2025-04-23
dot icon23/04/2025
Appointment of Mr Matthew Parry as a director on 2025-04-23
dot icon23/04/2025
Termination of appointment of Carl Thomas Roderick as a director on 2025-04-23
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon12/08/2024
Registered office address changed from PO Box 11461440 Studio 3 Earl Street Studios Earl Street Rugby CV21 3SS England to 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2024-08-12
dot icon12/08/2024
Registered office address changed from 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2024-08-12
dot icon21/05/2024
Compulsory strike-off action has been discontinued
dot icon18/05/2024
Micro company accounts made up to 2021-07-31
dot icon11/04/2024
Compulsory strike-off action has been suspended
dot icon19/03/2024
First Gazette notice for compulsory strike-off
dot icon12/12/2023
Registered office address changed from Studio 3 Earl Street Studions Earl Street Rugby CV21 3SS England to PO Box 11461440 Studio 3 Earl Street Studios Earl Street Rugby CV21 3SS on 2023-12-12
dot icon26/09/2023
Registered office address changed from East Street Studios Earl Street Rugby CV21 3SS England to Studio 3 Earl Street Studions Earl Street Rugby CV21 3SS on 2023-09-26
dot icon26/09/2023
Confirmation statement made on 2023-07-15 with updates
dot icon23/09/2023
Compulsory strike-off action has been discontinued
dot icon20/09/2023
Registered office address changed from Regent Court Regent Place Rugby CV21 2PN England to East Street Studios Earl Street Rugby CV21 3SS on 2023-09-20
dot icon20/09/2023
Confirmation statement made on 2022-07-15 with no updates
dot icon07/07/2022
Compulsory strike-off action has been suspended
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon02/08/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon04/05/2021
Micro company accounts made up to 2020-07-31
dot icon18/08/2020
Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to Regent Court Regent Place Rugby CV21 2PN on 2020-08-18
dot icon15/07/2020
Confirmation statement made on 2020-07-15 with updates
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon18/03/2020
Micro company accounts made up to 2019-07-31
dot icon21/02/2020
Change of details for Mr Tom Roderick as a person with significant control on 2019-09-01
dot icon17/02/2020
Confirmation statement made on 2020-02-17 with updates
dot icon29/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon03/12/2018
Notification of Tom Roderick as a person with significant control on 2018-07-12
dot icon27/11/2018
Confirmation statement made on 2018-11-27 with updates
dot icon27/11/2018
Termination of appointment of John Derwyn Lewis as a director on 2018-09-01
dot icon27/11/2018
Cessation of John Derwyn Lewis as a person with significant control on 2018-09-01
dot icon27/11/2018
Appointment of Mr Carl Thomas Roderick as a director on 2018-09-01
dot icon12/07/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconNext confirmation date
15/07/2024
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
dot iconNext due on
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
38.00
-
0.00
-
-
2021
1
38.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

38.00 £Ascended- *

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
Roderick, Carl Thomas
Director
01/09/2018 - 23/04/2025
50
Mr Matthew Parry
Director
23/04/2025 - Present
394
John Derwyn Lewis
Director
12/07/2018 - 01/09/2018
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BECK SPORT HOLDINGS LTD

BECK SPORT HOLDINGS LTD is an(a) Active company incorporated on 12/07/2018 with the registered office located at C/O Oag 3c Davy Court, Castle Mound Way, Rugby, Warwickshire CV23 0UZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BECK SPORT HOLDINGS LTD?

toggle

BECK SPORT HOLDINGS LTD is currently Active. It was registered on 12/07/2018 .

Where is BECK SPORT HOLDINGS LTD located?

toggle

BECK SPORT HOLDINGS LTD is registered at C/O Oag 3c Davy Court, Castle Mound Way, Rugby, Warwickshire CV23 0UZ.

What does BECK SPORT HOLDINGS LTD do?

toggle

BECK SPORT HOLDINGS LTD operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

How many employees does BECK SPORT HOLDINGS LTD have?

toggle

BECK SPORT HOLDINGS LTD had 1 employees in 2021.

What is the latest filing for BECK SPORT HOLDINGS LTD?

toggle

The latest filing was on 23/04/2025: Registered office address changed from 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Oag 3C Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 2025-04-23.