BEDROOM ATHLETICS LIMITED

Register to unlock more data on OkredoRegister

BEDROOM ATHLETICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06701347

Incorporation date

18/09/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

Regus 1 Capital Quarter, Tyndall Street, Cardiff CF10 4BZCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2008)
dot icon23/06/2025
Liquidators' statement of receipts and payments to 2025-04-20
dot icon20/08/2024
Registered office address changed from Regus House Falcon Drive Cardiff CF10 4RU to Regus 1 Capital Quarter Tyndall Street Cardiff CF10 4BZ on 2024-08-20
dot icon25/06/2024
Liquidators' statement of receipts and payments to 2024-04-20
dot icon05/05/2023
Statement of affairs
dot icon05/05/2023
Resolutions
dot icon05/05/2023
Appointment of a voluntary liquidator
dot icon05/05/2023
Registered office address changed from Severn House Hazell Drive Newport South Wales NP10 8FY to Regus House Falcon Drive Cardiff CF10 4RU on 2023-05-05
dot icon08/12/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon30/05/2022
Registration of charge 067013470003, created on 2022-05-24
dot icon30/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon04/11/2021
Confirmation statement made on 2021-11-04 with updates
dot icon04/11/2021
Notification of Howard Wetter as a person with significant control on 2021-10-27
dot icon04/11/2021
Cessation of Stephanie Wetter as a person with significant control on 2021-10-27
dot icon30/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon18/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon16/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon27/02/2020
Termination of appointment of Stephanie Wetter as a director on 2020-02-26
dot icon27/02/2020
Termination of appointment of Stephanie Wetter as a secretary on 2020-02-26
dot icon26/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon26/09/2019
Director's details changed for Stephanie Wetter on 2019-06-20
dot icon14/06/2019
Satisfaction of charge 067013470002 in full
dot icon29/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon20/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon01/02/2018
Director's details changed for Mr Howard Wetter on 2018-02-01
dot icon04/10/2017
Confirmation statement made on 2017-09-18 with updates
dot icon04/10/2017
Director's details changed for Stephanie Wetter on 2017-09-21
dot icon04/10/2017
Director's details changed for Mr Howard Wetter on 2017-09-21
dot icon04/10/2017
Secretary's details changed for Stephanie Wetter on 2017-09-21
dot icon04/10/2017
Termination of appointment of David Emrys Jones as a director on 2017-08-31
dot icon01/09/2017
Registration of charge 067013470002, created on 2017-08-24
dot icon07/06/2017
Satisfaction of charge 067013470001 in full
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/10/2016
Confirmation statement made on 2016-09-18 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/12/2015
Compulsory strike-off action has been discontinued
dot icon15/12/2015
First Gazette notice for compulsory strike-off
dot icon10/12/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon10/12/2015
Appointment of Mr David Emrys Jones as a director on 2015-03-01
dot icon10/12/2015
Previous accounting period shortened from 2015-07-31 to 2015-06-30
dot icon03/07/2015
Total exemption small company accounts made up to 2014-07-31
dot icon21/05/2015
Previous accounting period shortened from 2014-08-29 to 2014-07-31
dot icon09/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon26/09/2014
Registration of charge 067013470001, created on 2014-09-23
dot icon12/03/2014
Accounts for a dormant company made up to 2013-08-29
dot icon05/03/2014
Previous accounting period shortened from 2013-09-30 to 2013-08-29
dot icon05/03/2014
Registered office address changed from Clampett House Hazel Drive Celtic Springs Bus Park Newport South Wales NP10 8FY United Kingdom on 2014-03-05
dot icon09/10/2013
Statement of capital following an allotment of shares on 2013-09-04
dot icon30/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon08/03/2013
Accounts for a dormant company made up to 2012-09-30
dot icon18/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon02/08/2012
Termination of appointment of Audrey Wetter as a director
dot icon23/11/2011
Accounts for a dormant company made up to 2011-09-30
dot icon27/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon27/09/2011
Director's details changed for Stephanie Wetter on 2011-09-01
dot icon27/09/2011
Director's details changed for Audrey Joan Wetter on 2011-09-18
dot icon19/10/2010
Accounts for a dormant company made up to 2010-09-30
dot icon23/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon13/10/2009
Accounts for a dormant company made up to 2009-09-30
dot icon21/09/2009
Return made up to 18/09/09; full list of members
dot icon18/09/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£112,120.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
04/11/2023
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
dot iconNext due on
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
334.04K
-
0.00
112.12K
-
2021
6
334.04K
-
0.00
112.12K
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

334.04K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

112.12K £Ascended- *

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
Wetter, Howard
Director
18/09/2008 - Present
4
Wetter, Stephanie
Director
18/09/2008 - 26/02/2020
-
Jones, David Emrys
Director
01/03/2015 - 31/08/2017
7
Wetter, Audrey Joan
Director
18/09/2008 - 21/05/2012
1
Wetter, Stephanie
Secretary
18/09/2008 - 26/02/2020
-

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BEDROOM ATHLETICS LIMITED

BEDROOM ATHLETICS LIMITED is an(a) Liquidation company incorporated on 18/09/2008 with the registered office located at Regus 1 Capital Quarter, Tyndall Street, Cardiff CF10 4BZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BEDROOM ATHLETICS LIMITED?

toggle

BEDROOM ATHLETICS LIMITED is currently Liquidation. It was registered on 18/09/2008 .

Where is BEDROOM ATHLETICS LIMITED located?

toggle

BEDROOM ATHLETICS LIMITED is registered at Regus 1 Capital Quarter, Tyndall Street, Cardiff CF10 4BZ.

What does BEDROOM ATHLETICS LIMITED do?

toggle

BEDROOM ATHLETICS LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

How many employees does BEDROOM ATHLETICS LIMITED have?

toggle

BEDROOM ATHLETICS LIMITED had 6 employees in 2021.

What is the latest filing for BEDROOM ATHLETICS LIMITED?

toggle

The latest filing was on 23/06/2025: Liquidators' statement of receipts and payments to 2025-04-20.