SPORTS CAMPS UK LTD

Register to unlock more data on OkredoRegister

SPORTS CAMPS UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09431870

Incorporation date

10/02/2015

Size

Small

Contacts

Registered address

Registered address

3rd Floor 12 Gough Square, London EC4A 3DWCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2021)
dot icon03/03/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon07/08/2025
Accounts for a small company made up to 2024-12-31
dot icon13/06/2025
Appointment of Mr Robert Lowell Price as a director on 2025-06-13
dot icon24/02/2025
Director's details changed for Mr Brendan John Doyle on 2025-02-24
dot icon24/02/2025
Director's details changed for Mr Justin Thornburgh Hoeveler on 2025-02-24
dot icon24/02/2025
Change of details for Cmt Learning Limited as a person with significant control on 2024-02-20
dot icon24/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon30/09/2024
Appointment of Mr Sean Andrew Duvall as a director on 2024-09-30
dot icon30/09/2024
Appointment of Mr Benjamin Trembath as a director on 2024-09-30
dot icon30/09/2024
Termination of appointment of Dale Hobson as a director on 2024-09-30
dot icon30/09/2024
Termination of appointment of Christopher Richard Trembath as a director on 2024-09-30
dot icon12/09/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon10/09/2024
Registered office address changed from C/O Pje Chartered Accountants, 2 Oakfield Road Clifton Bristol BS8 2AL England to 3rd Floor 12 Gough Square London EC4A 3DW on 2024-09-10
dot icon22/05/2024
Appointment of Mr Dustin Don-Paul Bertram as a director on 2024-05-21
dot icon28/02/2024
Memorandum and Articles of Association
dot icon28/02/2024
Resolutions
dot icon25/02/2024
Second filing of Confirmation Statement dated 2023-02-10
dot icon25/02/2024
Second filing of Confirmation Statement dated 2022-02-10
dot icon22/02/2024
Termination of appointment of Sean Duvall as a director on 2024-02-20
dot icon22/02/2024
Termination of appointment of Maximilian Anthony Hobson as a director on 2024-02-20
dot icon22/02/2024
Termination of appointment of Rikki Mace as a director on 2024-02-20
dot icon22/02/2024
Termination of appointment of Benjamin Trembath as a director on 2024-02-20
dot icon22/02/2024
Appointment of Mr Justin Thornburgh Hoeveler as a director on 2024-02-20
dot icon22/02/2024
Appointment of Mr Brendan John Doyle as a director on 2024-02-20
dot icon20/02/2024
Cessation of Dale Hobson as a person with significant control on 2024-02-20
dot icon20/02/2024
Cessation of Christopher Richard Trembath as a person with significant control on 2024-02-20
dot icon20/02/2024
Notification of Cmt Learning Limited as a person with significant control on 2024-02-20
dot icon15/02/2024
Change of details for Mr Christopher Richard Trembath as a person with significant control on 2024-02-15
dot icon12/02/2024
Change of details for Mr Christopher Richard Trembath as a person with significant control on 2024-02-01
dot icon12/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon23/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/03/2023
Second filing of Confirmation Statement dated 2023-03-13
dot icon13/03/2023
Appointment of Mr Sean Duvall as a director on 2022-09-30
dot icon13/03/2023
Appointment of Mr Benjamin Trembath as a director on 2022-09-30
dot icon13/03/2023
Confirmation statement made on 2023-02-10 with updates
dot icon29/04/2022
Confirmation statement made on 2022-02-10 with updates
dot icon18/02/2021
10/02/21 Statement of Capital gbp 100
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
50.16K
-
0.00
4.35K
-
2022
4
112.45K
-
0.00
444.80K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hobson, Dale
Director
01/10/2020 - 30/09/2024
12
Duvall, Sean
Director
30/09/2022 - 20/02/2024
1
Mr Rikki Mace
Director
01/10/2020 - 20/02/2024
2
Trembath, Christopher Richard
Director
10/02/2015 - 30/09/2024
13
Wright, Anthony John
Director
01/10/2020 - 01/10/2021
6

Persons with Significant Control

6
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 SPORTS CAMPS UK LTD

SPORTS CAMPS UK LTD is an(a) Active company incorporated on 10/02/2015 with the registered office located at 3rd Floor 12 Gough Square, London EC4A 3DW. There are currently 6 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 SPORTS CAMPS UK LTD?

toggle

SPORTS CAMPS UK LTD is currently Active. It was registered on 10/02/2015 .

Where is SPORTS CAMPS UK LTD located?

toggle

SPORTS CAMPS UK LTD is registered at 3rd Floor 12 Gough Square, London EC4A 3DW.

What does SPORTS CAMPS UK LTD do?

toggle

SPORTS CAMPS UK LTD operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for SPORTS CAMPS UK LTD?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-10 with no updates.