WO SPORTS CIC

Register to unlock more data on OkredoRegister

WO SPORTS CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09604668

Incorporation date

22/05/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

52 Tavistock Road, South Woodford, London E18 2APCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2015)
dot icon29/03/2026
Total exemption full accounts made up to 2024-12-31
dot icon29/12/2025
Current accounting period shortened from 2024-12-30 to 2024-12-29
dot icon24/06/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/06/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon02/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/06/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon11/01/2023
Appointment of Mr Shaun Ryan Edmunds as a director on 2023-01-01
dot icon19/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon14/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon14/01/2022
Change of details for Mr Olawale Ojelabi as a person with significant control on 2021-01-01
dot icon14/01/2022
Director's details changed for Mr Olawale Ojelabi on 2021-01-01
dot icon14/01/2022
Registered office address changed from 32 Mornington Road Woodford Green IG8 0TL England to 52 Tavistock Road South Woodford London E18 2AP on 2022-01-14
dot icon31/12/2021
Current accounting period shortened from 2020-12-31 to 2020-12-30
dot icon09/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon01/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon27/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon04/10/2019
Micro company accounts made up to 2018-12-31
dot icon04/06/2019
Appointment of Mrs Michelle Mina as a secretary on 2019-05-01
dot icon04/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon02/10/2018
Micro company accounts made up to 2017-12-31
dot icon19/09/2018
Rectified This document was removed from the public register on 19/11/2018 as it was invalid, ineffective done without the authority of the company
dot icon14/09/2018
Rectified This document was removed from the public register on 19/11/2018 as it was invalid, ineffective done without the authority of the company
dot icon10/08/2018
Director's details changed for Mr Olawale Ojelabi on 2018-08-09
dot icon10/08/2018
Registered office address changed from 89 Barclay Road Walthamstow London E17 9JL England to 32 Mornington Road Woodford Green IG8 0TL on 2018-08-10
dot icon07/08/2018
Appointment of Mr Kacper Rutkowski as a director on 2018-08-06
dot icon08/06/2018
Termination of appointment of Eric Nicholas Barratt as a director on 2018-06-04
dot icon04/06/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon18/05/2018
Termination of appointment of Sunniva Skorve as a secretary on 2018-05-18
dot icon10/10/2017
Micro company accounts made up to 2016-12-31
dot icon16/08/2017
Accounts for a dormant company made up to 2015-12-30
dot icon12/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon08/05/2017
Current accounting period shortened from 2016-05-31 to 2015-12-31
dot icon23/02/2017
Previous accounting period shortened from 2016-09-30 to 2016-05-31
dot icon22/02/2017
Previous accounting period extended from 2016-05-31 to 2016-09-30
dot icon13/06/2016
Annual return made up to 2016-05-22 no member list
dot icon09/04/2016
Resolutions
dot icon09/04/2016
Change of name
dot icon09/04/2016
Change of name notice
dot icon22/05/2015
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
31/12/2023
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
29/12/2024
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
22.31K
-
0.00
10.12K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ojelabi, Olawale
Director
22/05/2015 - Present
3
Barratt, Eric Nicholas
Director
22/05/2015 - 04/06/2018
4
Mina, Michelle
Secretary
01/05/2019 - Present
-
Skorve, Sunniva
Secretary
22/05/2015 - 18/05/2018
-
Rutkowski, Kacper
Director
06/08/2018 - Present
-

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 WO SPORTS CIC

WO SPORTS CIC is an(a) Active company incorporated on 22/05/2015 with the registered office located at 52 Tavistock Road, South Woodford, London E18 2AP. There are currently 4 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 WO SPORTS CIC?

toggle

WO SPORTS CIC is currently Active. It was registered on 22/05/2015 .

Where is WO SPORTS CIC located?

toggle

WO SPORTS CIC is registered at 52 Tavistock Road, South Woodford, London E18 2AP.

What does WO SPORTS CIC do?

toggle

WO SPORTS CIC operates in the Sports and recreation education (85.51 - SIC 2007) sector.

What is the latest filing for WO SPORTS CIC?

toggle

The latest filing was on 29/03/2026: Total exemption full accounts made up to 2024-12-31.