Martial Arts Alliance Ltd

General information

Name:

Martial Arts Alliance Limited

Office Address:

Evolution House Iceni Court Delft Way NR6 6BB Norwich

Number: 05968663

Incorporation date: 2006-10-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

05968663 - registration number used by Martial Arts Alliance Ltd. The company was registered as a Private Limited Company on 16th October 2006. The company has been actively competing in this business for the last 18 years. The company could be found at Evolution House Iceni Court Delft Way in Norwich. It's postal code assigned to this address is NR6 6BB. The company has a history in registered name changing. Previously the company had two different names. Up to 2014 the company was prospering as Twenty First Century Martial Arts and up to that point its official company name was Twenty First Century Martials Arts. The firm's Standard Industrial Classification Code is 93199 : Other sports activities. 2022-03-31 is the last time the company accounts were reported.

Philip H. is the firm's individual managing director, that was arranged to perform management duties on 16th October 2006. In addition, the managing director's responsibilities are constantly supported by a secretary - Julianne H., who was selected by the following business 18 years ago.

  • Previous company's names
  • Martial Arts Alliance Ltd 2014-03-14
  • Twenty First Century Martial Arts Limited 2006-10-30
  • Twenty First Century Martials Arts Limited 2006-10-16

Financial data based on annual reports

Company staff

Julianne H.

Role: Secretary

Appointed: 16 October 2006

Latest update: 4 April 2024

Philip H.

Role: Director

Appointed: 16 October 2006

Latest update: 4 April 2024

People with significant control

Executives who have control over the firm are as follows: Philip H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Julianne H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Philip H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Julianne H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 30 October 2024
Confirmation statement last made up date 16 October 2023
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 27 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 27 December 2012
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Greenacres Clifton Road

Post code:

OX15 0TP

City / Town:

Deddington

HQ address,
2013

Address:

Greenacres Clifton Road

Post code:

OX15 0TP

City / Town:

Deddington

HQ address,
2014

Address:

Greenacres Clifton Road

Post code:

OX15 0TP

City / Town:

Deddington

HQ address,
2015

Address:

Greenacres Clifton Road

Post code:

OX15 0TP

City / Town:

Deddington

HQ address,
2016

Address:

1 Butt Cottages Cardinton

Post code:

SY6 7HR

City / Town:

Church Stretton

Accountant/Auditor,
2013

Name:

Farnell Clarke Limited

Address:

The Old Surgery 1b Cannerby Lane

Post code:

NR7 8NQ

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 93199 : Other sports activities
17
Company Age

Similar companies nearby

Closest companies