BRITISH SOFTBALL FEDERATION

Register to unlock more data on OkredoRegister

BRITISH SOFTBALL FEDERATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06823144

Incorporation date

18/02/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Baseballsoftballuk Home Plate Beaconsfield Road, Farnham Royal, Slough SL2 3BPCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2009)
dot icon16/04/2026
Memorandum and Articles of Association
dot icon16/04/2026
Memorandum and Articles of Association
dot icon16/04/2026
Resolutions
dot icon21/10/2025
Register inspection address has been changed from Flat 9 Braefoot Court 22-26 Putney Hill London SW15 6AG England to 29 Besley Street London SW16 6BH
dot icon21/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon23/06/2025
Micro company accounts made up to 2024-09-30
dot icon14/10/2024
Register inspection address has been changed from C/O C/O Jm Jennings 53 Langley Road Watford Herts WD17 4PB United Kingdom to Flat 9 Braefoot Court 22-26 Putney Hill London SW15 6AG
dot icon13/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon14/06/2024
Micro company accounts made up to 2023-09-30
dot icon13/06/2024
Appointment of Ms Jessica Hastings as a director on 2024-02-24
dot icon13/06/2024
Appointment of Ms Alice Hunter as a director on 2024-02-24
dot icon20/12/2023
Compulsory strike-off action has been discontinued
dot icon19/12/2023
First Gazette notice for compulsory strike-off
dot icon19/12/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon27/09/2023
Second filing for the appointment of Ms Lesley Morisetti as a director
dot icon14/08/2023
Second filing for the appointment of Ms Laura Marie Burkhardt as a director
dot icon09/06/2023
Micro company accounts made up to 2022-09-30
dot icon07/06/2023
Appointment of Director Lesley Morisetti as a director on 2023-06-06
dot icon04/06/2023
Termination of appointment of Ieuan Gareth Jones Gale as a director on 2023-02-25
dot icon04/06/2023
Termination of appointment of Alexis Markham-Hill as a director on 2023-02-23
dot icon09/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon10/06/2022
Micro company accounts made up to 2021-09-30
dot icon16/05/2022
Second filing for the appointment of Ms Alexis Markham-Hill as a director
dot icon04/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon10/07/2021
Registered office address changed from , C/O Bsuk, Marathon House 190 Great Dover Street, London, SE1 4YB, United Kingdom to Baseballsoftballuk Home Plate Beaconsfield Road Farnham Royal Slough SL2 3BP on 2021-07-10
dot icon12/04/2021
Micro company accounts made up to 2020-09-30
dot icon28/03/2021
Appointment of Alexis Markham-Hill as a director on 2021-02-28
dot icon23/03/2021
Appointment of President Ieuan Gale as a director on 2021-02-27
dot icon13/03/2021
Termination of appointment of Jana Lee Mccaskill as a director on 2021-02-27
dot icon13/03/2021
Termination of appointment of Jennifer Maura Fromer as a director on 2021-02-27
dot icon13/03/2021
Termination of appointment of Stella Ackrell as a director on 2021-02-27
dot icon01/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon14/08/2020
Withdrawal of a person with significant control statement on 2020-08-14
dot icon12/08/2020
Notification of a person with significant control statement
dot icon12/08/2020
Withdrawal of a person with significant control statement on 2020-08-12
dot icon26/02/2020
Micro company accounts made up to 2019-09-30
dot icon13/11/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon08/04/2019
Micro company accounts made up to 2018-09-30
dot icon11/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon05/03/2018
Micro company accounts made up to 2017-09-30
dot icon26/02/2018
Director's details changed for Stella Ackrell on 2018-02-25
dot icon27/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon26/10/2017
Appointment of Jenny Fromer as a director on 2017-04-01
dot icon26/10/2017
Registered office address changed from , Ariel House C/O Bsuk, 74a Charlotte Street, London, W1T 4QJ, United Kingdom to Baseballsoftballuk Home Plate Beaconsfield Road Farnham Royal Slough SL2 3BP on 2017-10-26
dot icon20/03/2017
Registered office address changed from , 74a C/O Bsuk, 4th Floor, Ariel House, Charlotte Street, London, W1T 4QJ, England to Baseballsoftballuk Home Plate Beaconsfield Road Farnham Royal Slough SL2 3BP on 2017-03-20
dot icon17/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon15/03/2017
Termination of appointment of Lesley Anne Morisetti as a director on 2017-02-25
dot icon27/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/09/2016
Appointment of Ms Laura Marie Burkhardt as a director on 2016-02-20
dot icon29/09/2016
Appointment of Dr Jana Lee Mccaskill as a director on 2016-02-20
dot icon28/09/2016
Appointment of Ms Lesley Anne Morisetti as a director on 2016-02-20
dot icon29/03/2016
Registered office address changed from , Bsuk 4th Floor Ariel House, 74a Charlotte Street, London, W1T 4QJ to Baseballsoftballuk Home Plate Beaconsfield Road Farnham Royal Slough SL2 3BP on 2016-03-29
dot icon26/03/2016
Annual return made up to 2016-03-01 no member list
dot icon26/03/2016
Termination of appointment of Claire Louise Waldron as a director on 2016-02-20
dot icon26/03/2016
Termination of appointment of Mark John Munnery as a director on 2016-02-20
dot icon26/03/2016
Termination of appointment of Beth Perkins as a director on 2016-02-20
dot icon26/03/2016
Termination of appointment of Christopher John Moon as a director on 2016-02-20
dot icon26/03/2016
Termination of appointment of John Michael Jennings as a director on 2016-02-20
dot icon26/03/2016
Annual return made up to 2016-02-18 no member list
dot icon19/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/03/2015
Annual return made up to 2015-02-18 no member list
dot icon18/03/2015
Director's details changed for John Michael Jennings on 2015-03-18
dot icon18/03/2015
Termination of appointment of Mark Wigington as a director on 2015-02-28
dot icon18/03/2015
Termination of appointment of Fiona Carolynne Thorley as a director on 2015-02-28
dot icon18/03/2015
Termination of appointment of William Darren Prouty as a director on 2015-02-28
dot icon18/03/2015
Termination of appointment of Victoria Ann Hall as a director on 2014-02-22
dot icon11/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/09/2014
Appointment of Mr William Darren Prouty as a director on 2014-02-23
dot icon18/03/2014
Annual return made up to 2014-02-18 no member list
dot icon18/03/2014
Director's details changed for John Michael Jennings on 2014-03-17
dot icon19/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/04/2013
Appointment of Miss Claire Louise Waldron as a director
dot icon24/04/2013
Registered office address changed from , Bsuk 4th Floor Ariel House 74a Charlotte Street, London, W1T 4QJ, United Kingdom on 2013-04-24
dot icon24/04/2013
Appointment of Miss Claire Louise Waldron as a director
dot icon23/04/2013
Appointment of Mr Mark John Munnery as a director
dot icon23/04/2013
Appointment of Dr Fiona Carolynne Thorley as a director
dot icon02/04/2013
Annual return made up to 2013-02-18 no member list
dot icon29/03/2013
Termination of appointment of James Reilly as a director
dot icon29/03/2013
Termination of appointment of Lesley Morisetti as a director
dot icon29/03/2013
Termination of appointment of Rory Lynch as a director
dot icon29/03/2013
Termination of appointment of Julie Calver as a director
dot icon13/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/05/2012
Appointment of Mrs Beth Perkins as a director
dot icon04/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/03/2012
Annual return made up to 2012-02-18 no member list
dot icon16/03/2012
Appointment of Mr Rory Lynch as a director
dot icon16/03/2012
Termination of appointment of Debbie Moores as a director
dot icon16/03/2012
Termination of appointment of Carmel Keswick as a director
dot icon16/03/2012
Termination of appointment of Richard Handby as a director
dot icon14/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/03/2011
Annual return made up to 2011-02-18 no member list
dot icon09/03/2011
Appointment of Ms Debbie Moores as a director
dot icon09/03/2011
Register(s) moved to registered inspection location
dot icon08/03/2011
Register inspection address has been changed
dot icon08/03/2011
Termination of appointment of Elizabeth Moss as a director
dot icon02/02/2011
Appointment of Mr Richard Anthony Handby as a director
dot icon02/02/2011
Appointment of Ms Julie Anne Calver as a director
dot icon02/02/2011
Appointment of a director
dot icon02/02/2011
Appointment of Ms Elizabeth Laughlin Watt Graham as a director
dot icon02/02/2011
Appointment of Mrs Victoria Ann Hall as a director
dot icon02/02/2011
Termination of appointment of Lesley Morisetti as a secretary
dot icon02/02/2011
Appointment of Mrs Carmel Keswick as a director
dot icon02/02/2011
Appointment of Ms Elizabeth Moss as a director
dot icon02/02/2011
Appointment of Mr Christopher John Moon as a director
dot icon02/02/2011
Appointment of Mr Mark Wigington as a director
dot icon01/02/2011
Appointment of Mr James Reilly as a director
dot icon10/12/2010
Appointment of Mr James Reilly as a director
dot icon10/12/2010
Appointment of Mrs Victoria Ann Hall as a director
dot icon10/12/2010
Appointment of Ms Elizabeth Laughlin Watt Graham as a director
dot icon10/12/2010
Appointment of Miss Julie Anne Calver as a director
dot icon16/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/03/2010
Annual return made up to 2010-02-18 no member list
dot icon16/03/2010
Director's details changed for Stella Ackrell on 2010-03-16
dot icon16/03/2010
Director's details changed for Lesley Anne Morisetti on 2010-03-16
dot icon16/03/2010
Director's details changed for John Michael Jennings on 2010-03-16
dot icon16/03/2010
Secretary's details changed for Lesley Anne Morisetti on 2010-03-16
dot icon12/02/2010
Appointment of John Michael Jennings as a director
dot icon07/04/2009
Accounting reference date shortened from 28/02/2010 to 30/09/2009
dot icon18/02/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.60K
-
0.00
-
-
2022
0
39.74K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Handby, Richard Anthony
Director
27/02/2010 - 18/02/2012
3
Gale, Ieuan Gareth Jones
Director
27/02/2021 - 25/02/2023
1
Markham-Hill, Alexis
Director
27/02/2021 - 23/02/2023
-
Morisetti, Lesley, Director
Director
06/06/2023 - Present
-
Burkhardt, Laura Marie
Director
20/02/2016 - Present
-

Persons with Significant Control

2
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 BRITISH SOFTBALL FEDERATION

BRITISH SOFTBALL FEDERATION is an(a) Active company incorporated on 18/02/2009 with the registered office located at Baseballsoftballuk Home Plate Beaconsfield Road, Farnham Royal, Slough SL2 3BP. There are currently 5 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 BRITISH SOFTBALL FEDERATION?

toggle

BRITISH SOFTBALL FEDERATION is currently Active. It was registered on 18/02/2009 .

Where is BRITISH SOFTBALL FEDERATION located?

toggle

BRITISH SOFTBALL FEDERATION is registered at Baseballsoftballuk Home Plate Beaconsfield Road, Farnham Royal, Slough SL2 3BP.

What does BRITISH SOFTBALL FEDERATION do?

toggle

BRITISH SOFTBALL FEDERATION operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BRITISH SOFTBALL FEDERATION?

toggle

The latest filing was on 16/04/2026: Memorandum and Articles of Association.