General information

Name:

Mastermind Sports Limited

Office Address:

Studio D11 2 Michael Road SW6 2AD London

Number: 08433732

Incorporation date: 2013-03-07

Dissolution date: 2023-08-22

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Mastermind Sports began its operations in the year 2013 as a Private Limited Company under the ID 08433732. This company's headquarters was registered in London at Studio D11. This particular Mastermind Sports Ltd firm had been in this business field for at least ten years.

The executives were: Pratik S. appointed nine years ago and Thomas M. appointed on 2013/03/07.

Thomas M. was the individual who controlled this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

Trade marks

Trademark UK00003160619
Trademark image:-
Trademark name:Mastermind Sports
Status:Registered
Filing date:2016-04-21
Date of entry in register:2016-07-22
Renewal date:2026-04-21
Owner name:Mastermind Sports Ltd
Owner address:Studio D11, The Gasworks, 2 Michael Road, LONDON, United Kingdom, SW6 2AD

Financial data based on annual reports

Company staff

Pratik S.

Role: Director

Appointed: 05 October 2015

Latest update: 23 September 2023

Thomas M.

Role: Director

Appointed: 07 March 2013

Latest update: 23 September 2023

People with significant control

Thomas M.
Notified on 7 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 31 March 2021
Confirmation statement next due date 15 March 2024
Confirmation statement last made up date 01 March 2023
Annual Accounts 6th December 2014
Start Date For Period Covered By Report 07 March 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 6th December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 07 March 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2015
Annual Accounts 11 November 2016
Start Date For Period Covered By Report 07 March 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 November 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 2016
End Date For Period Covered By Report 31 March 2017
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 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 22nd, August 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Flat 5 18-20 Eardley Crescent

Post code:

SW5 9JZ

City / Town:

London

Accountant/Auditor,
2014

Name:

Blue Edge Solutions Limited

Address:

1 Dillington Great Staughton

Post code:

PE19 5DH

City / Town:

St. Neots

Search other companies

Services (by SIC Code)

  • 93290 : Other amusement and recreation activities n.e.c.
10
Company Age

Similar companies nearby

Closest companies