Foundation Sports Limited

General information

Name:

Foundation Sports Ltd

Office Address:

The Retreat 406 Roding Lane South IG8 8EY Woodford Green

Number: 03978807

Incorporation date: 2000-04-20

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

2000 is the date that marks the start of Foundation Sports Limited, the firm which is located at The Retreat, 406 Roding Lane South, Woodford Green. This means it's been 24 years Foundation Sports has existed in the business, as the company was started on Thursday 20th April 2000. The company's registered no. is 03978807 and the company post code is IG8 8EY. The company switched its name two times. Until 2013 the firm has been working on providing its services as Foundation Football but currently the firm is featured under the business name Foundation Sports Limited. This business's SIC code is 93199 : Other sports activities. 30th April 2022 is the last time when the accounts were reported.

2 transactions have been registered in 2013 with a sum total of £1,350. In 2012 there were less transactions (exactly 1) that added up to £800. The Council conducted 1 transaction in 2011, this added up to £875. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 5 transactions and issued invoices for £3,725. Cooperation with the Redbridge council covered the following areas: Supplies And Services / Services and Supplies And Services / Equipment, Furniture And Materials.

There's a number of three directors supervising this limited company at present, including Joshua B., Christopher R. and Tony C. who have been utilizing the directors obligations since 2023.

  • Previous company's names
  • Foundation Sports Limited 2013-09-09
  • Foundation Football Limited 2005-02-02
  • Stars Leisure Limited 2000-04-20

Financial data based on annual reports

Company staff

Joshua B.

Role: Director

Appointed: 31 October 2023

Latest update: 24 December 2023

Christopher R.

Role: Director

Appointed: 31 October 2023

Latest update: 24 December 2023

Tony C.

Role: Director

Appointed: 20 April 2000

Latest update: 24 December 2023

People with significant control

Tony C. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Tony C.
Notified on 1 May 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 23 May 2024
Confirmation statement last made up date 09 May 2023
Annual Accounts 28 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 28 January 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29 January 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts 31 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 31 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023 (AA)
filed on: 31st, January 2024
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Redbridge 2 £ 1 350.00
2013-02-28 60198482 £ 900.00 Supplies And Services / Services
2013-02-28 60198483 £ 450.00 Supplies And Services / Services
2012 Redbridge 1 £ 800.00
2012-09-19 60185893 £ 800.00 Supplies And Services / Equipment, Furniture And Materials
2011 Redbridge 1 £ 875.00
2011-04-07 60144874 £ 875.00 Supplies And Services / Services
2010 Redbridge 1 £ 700.00
2010-07-05 60115871 £ 700.00 Supplies And Services / Services

Search other companies

Services (by SIC Code)

  • 93199 : Other sports activities
23
Company Age

Similar companies nearby

Closest companies