COMPETITION LINE (U.K.) LIMITED

Register to unlock more data on OkredoRegister

COMPETITION LINE (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01635867

Incorporation date

17/05/1982

Size

Full

Contacts

Registered address

Registered address

Competition Line (Uk) Ltd, 91 Eastmount Road, Darlington, County Durham DL1 1LACopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1982)
dot icon15/04/2026
Full accounts made up to 2025-09-30
dot icon23/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon23/01/2025
Full accounts made up to 2024-09-30
dot icon22/07/2024
Full accounts made up to 2023-09-30
dot icon31/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon31/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon30/03/2023
Full accounts made up to 2022-10-31
dot icon13/02/2023
Current accounting period shortened from 2023-10-31 to 2023-09-30
dot icon22/01/2023
Director's details changed for Mr James Leslie Lawrence on 2022-12-08
dot icon04/11/2022
Satisfaction of charge 016358670006 in full
dot icon04/11/2022
Satisfaction of charge 016358670007 in full
dot icon31/10/2022
Previous accounting period extended from 2022-09-30 to 2022-10-31
dot icon01/06/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon04/02/2022
Full accounts made up to 2021-09-30
dot icon07/09/2021
Director's details changed for Mr James Leslie Lawrence on 2021-09-02
dot icon26/08/2021
Full accounts made up to 2020-09-30
dot icon20/07/2021
Director's details changed for Mr James Leslie Lawrence on 2020-08-01
dot icon27/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon11/01/2021
Full accounts made up to 2019-12-31
dot icon06/10/2020
Registration of charge 016358670007, created on 2020-10-02
dot icon04/08/2020
Director's details changed for Mr Timothy John Morant Curtis on 2020-08-04
dot icon27/05/2020
Confirmation statement made on 2020-05-18 with updates
dot icon24/02/2020
Change of details for Lifestyle Fitness Group Limited as a person with significant control on 2020-01-06
dot icon06/01/2020
Current accounting period shortened from 2020-12-31 to 2020-09-30
dot icon26/11/2019
Statement of company's objects
dot icon18/11/2019
Cessation of Bystad Holdings Ab as a person with significant control on 2019-10-02
dot icon18/11/2019
Notification of Lifestyle Fitness Group Limited as a person with significant control on 2019-10-02
dot icon24/10/2019
Resolutions
dot icon16/10/2019
Appointment of Mrs Karen Wilson as a director on 2019-10-14
dot icon10/10/2019
Termination of appointment of Tomas Richard Folke Thuresson as a director on 2019-10-02
dot icon10/10/2019
Termination of appointment of Ulla-Britt Gripenstedt as a director on 2019-10-02
dot icon10/10/2019
Termination of appointment of Claes Gunnar Mathias Palme as a director on 2019-10-02
dot icon07/10/2019
Registration of charge 016358670006, created on 2019-10-02
dot icon10/09/2019
Termination of appointment of Kathryn Sarah O'neil as a director on 2019-05-13
dot icon10/09/2019
Termination of appointment of Gordon Hall as a director on 2019-03-23
dot icon19/06/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon24/04/2019
Full accounts made up to 2018-12-31
dot icon03/01/2019
Appointment of Mr James Leslie Lawrence as a director on 2018-12-03
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon21/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon22/12/2017
Appointment of Mr Claes Gunnar Mathias Palme as a director on 2017-12-15
dot icon21/12/2017
Appointment of Mr Tomas Richard Folke Thuresson as a director on 2017-12-15
dot icon21/12/2017
Termination of appointment of Lars Ake Ericson Kopper as a director on 2017-12-14
dot icon13/09/2017
Full accounts made up to 2016-12-31
dot icon27/07/2017
Registered office address changed from Unit 6 Sky Business Park Eversley Way Thorpe Egham Surrey TW20 8RF to Competition Line (Uk) Ltd 91 Eastmount Road Darlington County Durham DL1 1LA on 2017-07-27
dot icon05/06/2017
Appointment of Mrs Kathryn Sarah O'neil as a director on 2017-05-22
dot icon19/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon14/03/2017
Termination of appointment of Tom Singh as a director on 2017-02-28
dot icon08/03/2017
Termination of appointment of Tom Singh as a director on 2017-02-28
dot icon18/01/2017
Appointment of Mr Timothy John Morant Curtis as a director on 2017-01-09
dot icon08/11/2016
Termination of appointment of Sten Bengt Gustaf Reinhold Geijer as a director on 2016-10-31
dot icon14/06/2016
Accounts for a medium company made up to 2015-12-31
dot icon23/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon22/10/2015
Termination of appointment of Sarah Jean Louise Plant as a director on 2015-10-22
dot icon09/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon01/05/2015
Accounts for a medium company made up to 2014-12-31
dot icon24/02/2015
Termination of appointment of Carl Gripenstedt as a director on 2015-01-09
dot icon02/06/2014
Full accounts made up to 2013-12-31
dot icon29/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon29/05/2014
Director's details changed for Lars Ake Ericson on 2014-05-18
dot icon16/01/2014
Appointment of Mr Tom Singh as a director
dot icon14/06/2013
Accounts for a small company made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon20/12/2012
Miscellaneous
dot icon12/07/2012
Accounts for a small company made up to 2011-12-31
dot icon14/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon16/12/2011
Appointment of Mr Sten Bengt Gustaf Reinhold Geijer as a director
dot icon05/10/2011
Termination of appointment of John Phillips as a director
dot icon05/10/2011
Termination of appointment of Andrew Murray as a director
dot icon05/10/2011
Termination of appointment of John Phillips as a secretary
dot icon27/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon19/05/2011
Appointment of Sarah Jean Louise Plant as a director
dot icon05/05/2011
Accounts for a small company made up to 2010-12-31
dot icon20/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/09/2010
Appointment of John Phillips as a secretary
dot icon14/09/2010
Appointment of John Phillips as a director
dot icon21/05/2010
Accounts for a small company made up to 2009-12-31
dot icon18/05/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon18/05/2010
Director's details changed for Dr Ulla-Britt Gripenstedt on 2010-01-01
dot icon18/05/2010
Director's details changed for Gordon Hall on 2010-01-01
dot icon18/05/2010
Director's details changed for Carl Gripenstedt on 2010-01-01
dot icon08/03/2010
Appointment of Lars Ake Ericson as a director
dot icon09/02/2010
Appointment of Andrew Murray as a director
dot icon04/02/2010
Termination of appointment of John Phillips as a director
dot icon04/02/2010
Termination of appointment of John Phillips as a secretary
dot icon25/07/2009
Appointment terminated director bengt kullberg
dot icon15/07/2009
Director appointed dr ulla-britt gripenstedt
dot icon26/05/2009
Return made up to 18/05/09; full list of members
dot icon12/05/2009
Accounts for a small company made up to 2008-12-31
dot icon07/05/2009
Appointment terminated secretary goodwille LIMITED
dot icon07/05/2009
Director appointed john phillips
dot icon20/03/2009
Appointment terminated director bo lind
dot icon06/01/2009
Secretary appointed john phillips
dot icon22/12/2008
Registered office changed on 22/12/2008 from saint james house 13 kensington square london W8 5HD
dot icon16/06/2008
Accounts for a small company made up to 2007-12-31
dot icon11/06/2008
Return made up to 18/05/08; full list of members
dot icon11/03/2008
Auditor's resignation
dot icon20/12/2007
Secretary's particulars changed
dot icon13/07/2007
Return made up to 18/05/07; full list of members
dot icon26/06/2007
Declaration of satisfaction of mortgage/charge
dot icon19/06/2007
Full accounts made up to 2006-12-31
dot icon02/05/2007
Particulars of mortgage/charge
dot icon24/05/2006
Return made up to 18/05/06; full list of members
dot icon08/05/2006
Full accounts made up to 2005-12-31
dot icon18/08/2005
Director's particulars changed
dot icon18/08/2005
Director's particulars changed
dot icon12/08/2005
New director appointed
dot icon28/06/2005
Return made up to 18/05/05; full list of members
dot icon20/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon01/09/2004
Group of companies' accounts made up to 2003-12-31
dot icon26/05/2004
Return made up to 18/05/04; full list of members
dot icon16/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon24/07/2003
New director appointed
dot icon29/05/2003
Return made up to 18/05/03; full list of members
dot icon29/05/2003
Secretary's particulars changed
dot icon05/02/2003
Group of companies' accounts made up to 2002-03-31
dot icon05/02/2003
Delivery ext'd 3 mth 31/03/02
dot icon07/01/2003
Registered office changed on 07/01/03 from: 29 abingdon road london W8 6AH
dot icon21/11/2002
Director resigned
dot icon21/11/2002
New director appointed
dot icon02/10/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon31/05/2002
Return made up to 18/05/02; full list of members
dot icon31/05/2002
Location of register of members address changed
dot icon31/05/2002
Location of debenture register address changed
dot icon04/02/2002
Group of companies' accounts made up to 2001-03-31
dot icon31/05/2001
Director's particulars changed
dot icon31/05/2001
Return made up to 18/05/01; full list of members
dot icon18/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon07/12/2000
Full group accounts made up to 2000-03-31
dot icon18/10/2000
Director's particulars changed
dot icon12/06/2000
Return made up to 18/05/00; full list of members
dot icon10/02/2000
Full group accounts made up to 1999-03-31
dot icon24/05/1999
Return made up to 18/05/99; no change of members
dot icon03/02/1999
Full group accounts made up to 1998-03-31
dot icon06/10/1998
Auditor's resignation
dot icon23/06/1998
Return made up to 18/05/98; full list of members
dot icon20/03/1998
Director's particulars changed
dot icon02/02/1998
Full group accounts made up to 1997-03-31
dot icon23/09/1997
Secretary's particulars changed
dot icon16/06/1997
Return made up to 18/05/97; no change of members
dot icon26/01/1997
Full group accounts made up to 1996-03-31
dot icon01/07/1996
Return made up to 18/05/96; no change of members
dot icon22/02/1996
Full group accounts made up to 1995-03-31
dot icon16/10/1995
Director resigned
dot icon09/06/1995
Return made up to 18/05/95; full list of members
dot icon04/01/1995
Accounting reference date extended from 31/12 to 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Accounts for a small company made up to 1993-12-31
dot icon27/05/1994
Return made up to 18/05/94; change of members
dot icon10/11/1993
Accounts for a small company made up to 1992-12-31
dot icon07/11/1993
Director's particulars changed
dot icon10/06/1993
Return made up to 18/05/93; no change of members
dot icon25/11/1992
Director's particulars changed
dot icon29/10/1992
Full accounts made up to 1991-12-31
dot icon03/06/1992
Return made up to 18/05/92; full list of members
dot icon06/05/1992
Full accounts made up to 1990-12-31
dot icon03/04/1992
Director's particulars changed
dot icon24/01/1992
Resolutions
dot icon24/01/1992
Resolutions
dot icon24/01/1992
Resolutions
dot icon01/07/1991
Return made up to 18/05/91; full list of members
dot icon19/04/1991
Declaration of satisfaction of mortgage/charge
dot icon19/04/1991
Declaration of satisfaction of mortgage/charge
dot icon19/04/1991
Declaration of satisfaction of mortgage/charge
dot icon16/04/1991
Particulars of mortgage/charge
dot icon03/10/1990
Auditor's resignation
dot icon15/06/1990
Full accounts made up to 1989-12-31
dot icon15/06/1990
Return made up to 18/05/90; full list of members
dot icon21/03/1990
Full accounts made up to 1988-12-31
dot icon12/03/1990
Return made up to 22/12/89; full list of members
dot icon20/11/1989
Director resigned
dot icon16/11/1989
Particulars of mortgage/charge
dot icon03/03/1989
Return made up to 30/12/88; full list of members
dot icon01/02/1989
Full accounts made up to 1987-12-31
dot icon11/02/1988
Return made up to 05/11/87; full list of members
dot icon16/12/1987
Secretary resigned;new secretary appointed
dot icon16/12/1987
Registered office changed on 16/12/87 from: 5 mansfield street london W1M 9FH
dot icon01/11/1987
Full accounts made up to 1986-12-31
dot icon27/02/1987
Return made up to 24/12/86; full list of members
dot icon22/12/1986
Resolutions
dot icon27/11/1986
New director appointed
dot icon11/06/1986
Full accounts made up to 1984-12-31
dot icon30/05/1986
Full accounts made up to 1985-12-31
dot icon22/04/1986
Memorandum and Articles of Association
dot icon31/08/1984
Certificate of change of name
dot icon20/07/1982
Certificate of change of name
dot icon17/05/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curtis, Timothy John Morant
Director
09/01/2017 - Present
8
Lawrence, James Leslie
Director
03/12/2018 - Present
5
Wilson, Karen
Director
14/10/2019 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About COMPETITION LINE (U.K.) LIMITED

COMPETITION LINE (U.K.) LIMITED is an(a) Active company incorporated on 17/05/1982 with the registered office located at Competition Line (Uk) Ltd, 91 Eastmount Road, Darlington, County Durham DL1 1LA. 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 COMPETITION LINE (U.K.) LIMITED?

toggle

COMPETITION LINE (U.K.) LIMITED is currently Active. It was registered on 17/05/1982 .

Where is COMPETITION LINE (U.K.) LIMITED located?

toggle

COMPETITION LINE (U.K.) LIMITED is registered at Competition Line (Uk) Ltd, 91 Eastmount Road, Darlington, County Durham DL1 1LA.

What does COMPETITION LINE (U.K.) LIMITED do?

toggle

COMPETITION LINE (U.K.) LIMITED operates in the Fitness facilities (93.13 - SIC 2007) sector.

What is the latest filing for COMPETITION LINE (U.K.) LIMITED?

toggle

The latest filing was on 15/04/2026: Full accounts made up to 2025-09-30.