OLD GO TENNIS LIMITED

Register to unlock more data on OkredoRegister

OLD GO TENNIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06709779

Incorporation date

29/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

3a Royal Parade, Tilford Road, Hindhead, Surrey GU26 6TDCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2008)
dot icon20/01/2026
Voluntary strike-off action has been suspended
dot icon09/12/2025
First Gazette notice for voluntary strike-off
dot icon02/12/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon01/12/2025
Application to strike the company off the register
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/11/2024
Certificate of change of name
dot icon14/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon09/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/06/2023
Previous accounting period extended from 2022-09-30 to 2023-03-31
dot icon18/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon02/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/11/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon01/11/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon13/06/2019
Registered office address changed from Grayshott Spa Headley Road Grayshott Hindhead GU26 6JJ England to 3a Royal Parade Tilford Road Hindhead Surrey GU26 6TD on 2019-06-13
dot icon06/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/12/2017
Compulsory strike-off action has been discontinued
dot icon19/12/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon19/12/2017
First Gazette notice for compulsory strike-off
dot icon15/07/2017
Micro company accounts made up to 2016-09-30
dot icon01/10/2016
Compulsory strike-off action has been discontinued
dot icon30/09/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon20/09/2016
Registered office address changed from C/O Jasper Allen 63 Liphook Road Lindford Bordon Hampshire GU35 0PN to Grayshott Spa Headley Road Grayshott Hindhead GU26 6JJ on 2016-09-20
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon19/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/11/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon24/05/2012
Registered office address changed from 9 St. Georges Yard Farnham Surrey GU9 7LW United Kingdom on 2012-05-24
dot icon24/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/02/2011
Annual return made up to 2010-09-29 with full list of shareholders
dot icon17/01/2011
Director's details changed for Mr Jasper George Joseph Whittick Allen on 2011-01-17
dot icon17/01/2011
Registered office address changed from 6 Lavender Gardens Bordon Hampshire GU350UZ England on 2011-01-17
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/11/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon29/09/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£4,315.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
100.00
-
0.00
12.83K
-
2023
2
11.80K
-
0.00
4.32K
-
2023
2
11.80K
-
0.00
4.32K
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

11.80K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.32K £Ascended- *

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
Allen, Jasper George Joseph Whittick
Director
29/09/2008 - Present
4

Persons with Significant Control

1
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 OLD GO TENNIS LIMITED

OLD GO TENNIS LIMITED is an(a) Active company incorporated on 29/09/2008 with the registered office located at 3a Royal Parade, Tilford Road, Hindhead, Surrey GU26 6TD. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of OLD GO TENNIS LIMITED?

toggle

OLD GO TENNIS LIMITED is currently Active. It was registered on 29/09/2008 .

Where is OLD GO TENNIS LIMITED located?

toggle

OLD GO TENNIS LIMITED is registered at 3a Royal Parade, Tilford Road, Hindhead, Surrey GU26 6TD.

What does OLD GO TENNIS LIMITED do?

toggle

OLD GO TENNIS LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does OLD GO TENNIS LIMITED have?

toggle

OLD GO TENNIS LIMITED had 2 employees in 2023.

What is the latest filing for OLD GO TENNIS LIMITED?

toggle

The latest filing was on 20/01/2026: Voluntary strike-off action has been suspended.