CONDOR SPORTS LIMITED

Register to unlock more data on OkredoRegister

CONDOR SPORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08932495

Incorporation date

11/03/2014

Size

Dormant

Contacts

Registered address

Registered address

71-75 Shelton Street, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2014)
dot icon17/02/2026
Termination of appointment of Dexter Anthony Blackstock as a director on 2025-03-01
dot icon17/02/2026
Registered office address changed from 31 Nye Bevan Close Cowley Oxford OX4 1GB United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2026-02-17
dot icon10/04/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon29/08/2024
Registered office address changed from 14 Park Row Nottingham Nottinghamshire NG1 6GR United Kingdom to 31 Nye Bevan Close Cowley Oxford OX4 1GB on 2024-08-29
dot icon23/07/2024
Compulsory strike-off action has been discontinued
dot icon22/07/2024
Accounts for a dormant company made up to 2023-03-31
dot icon22/07/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon09/04/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon20/11/2023
Total exemption full accounts made up to 2022-03-31
dot icon18/11/2023
Compulsory strike-off action has been discontinued
dot icon15/11/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon07/07/2023
Compulsory strike-off action has been suspended
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon20/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon15/02/2022
Compulsory strike-off action has been discontinued
dot icon14/02/2022
Confirmation statement made on 2021-03-11 with no updates
dot icon14/02/2022
Confirmation statement made on 2020-03-11 with no updates
dot icon08/02/2022
First Gazette notice for compulsory strike-off
dot icon13/12/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/09/2021
Compulsory strike-off action has been discontinued
dot icon27/09/2021
Total exemption full accounts made up to 2019-03-31
dot icon15/04/2020
Compulsory strike-off action has been suspended
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon27/03/2019
Confirmation statement made on 2019-03-11 with updates
dot icon21/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon10/09/2018
Cessation of Anthony Titus as a person with significant control on 2018-08-09
dot icon10/09/2018
Change of details for Charise Moona as a person with significant control on 2018-08-09
dot icon03/05/2018
Total exemption full accounts made up to 2017-03-31
dot icon02/05/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon28/04/2018
Compulsory strike-off action has been discontinued
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon27/04/2017
Confirmation statement made on 2017-03-11 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon14/08/2016
Director's details changed for Mr Dexter Anthony Blackstock on 2016-08-01
dot icon14/08/2016
Registered office address changed from 22 the Ropewalk Nottingham Nottinghamshire NG1 5DT to 14 Park Row Nottingham Nottinghamshire NG1 6GR on 2016-08-14
dot icon18/05/2016
Director's details changed for Dexter Anthony Blackstock on 2016-05-17
dot icon27/04/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/10/2015
Compulsory strike-off action has been discontinued
dot icon05/10/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon02/10/2015
Registered office address changed from Horse Chestnuts Hall Lane Papplewick Nottingham NG15 8EY United Kingdom to 22 the Ropewalk Nottingham Nottinghamshire NG1 5DT on 2015-10-02
dot icon14/07/2015
First Gazette notice for compulsory strike-off
dot icon11/03/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
11/03/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
28.48K
-
0.00
21.57K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackstock, Dexter Anthony
Director
11/03/2014 - 01/03/2025
5

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 CONDOR SPORTS LIMITED

CONDOR SPORTS LIMITED is an(a) Active company incorporated on 11/03/2014 with the registered office located at 71-75 Shelton Street, London WC2H 9JQ. There is currently no 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 CONDOR SPORTS LIMITED?

toggle

CONDOR SPORTS LIMITED is currently Active. It was registered on 11/03/2014 .

Where is CONDOR SPORTS LIMITED located?

toggle

CONDOR SPORTS LIMITED is registered at 71-75 Shelton Street, London WC2H 9JQ.

What does CONDOR SPORTS LIMITED do?

toggle

CONDOR SPORTS LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CONDOR SPORTS LIMITED?

toggle

The latest filing was on 17/02/2026: Termination of appointment of Dexter Anthony Blackstock as a director on 2025-03-01.