World In Motion Rugby Limited

General information

Name:

World In Motion Rugby Ltd

Office Address:

60-62 Margaret Street W1W 8TF London

Number: 06321626

Incorporation date: 2007-07-23

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

World In Motion Rugby Limited can be contacted at 60-62 Margaret Street, in London. Its area code is W1W 8TF. World In Motion Rugby has been active on the British market since it was registered in 2007. Its Companies House Registration Number is 06321626. The company is recognized under the name of World In Motion Rugby Limited. It should be noted that this company also operated as Phoenix Sports Management Uk up till the company name was replaced four years ago. This business's classified under the NACE and SIC code 82990 and their NACE code stands for Other business support service activities not elsewhere classified. 2022-06-30 is the last time the company accounts were filed.

As the data suggests, the following business was started in 2007 and has so far been run by six directors, out of whom two (Andrew E. and Thomas F.) are still functioning.

Thomas F. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • World In Motion Rugby Limited 2020-11-19
  • Phoenix Sports Management Uk Limited 2007-07-23

Financial data based on annual reports

Company staff

Andrew E.

Role: Director

Appointed: 04 September 2019

Latest update: 7 February 2024

Thomas F.

Role: Director

Appointed: 23 July 2007

Latest update: 7 February 2024

People with significant control

Thomas F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Nicholas T.
Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 09 December 2023
Confirmation statement last made up date 25 November 2022
Annual Accounts 20 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 20 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2016
Annual Accounts 28 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts 26 November 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 26 November 2012
Annual Accounts 11 February 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 11 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Accounting period ending changed to Friday 30th June 2023 (was Sunday 31st December 2023). (AA01)
filed on: 22nd, March 2024
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

26-28 Hammersmith Grove Hammersmith

Post code:

W6 7BA

HQ address,
2013

Address:

26-28 Hammersmith Grove Hammersmith

Post code:

W6 7BA

HQ address,
2014

Address:

26-28 Hammersmith Grove Hammersmith

Post code:

W6 7BA

HQ address,
2015

Address:

Ground Floor 46 Fordhook Avenue

Post code:

W5 3LP

HQ address,
2016

Address:

Ground Floor 46 Fordhook Avenue

Post code:

W5 3LP

Accountant/Auditor,
2013

Name:

Fpss Limited

Address:

The Old Church Quicks Road Wimbledon

Post code:

SW19 1EX

City / Town:

London

Accountant/Auditor,
2014

Name:

Fpss Limited

Address:

80 Coleman Street

Post code:

EC2R 5BJ

City / Town:

London

Accountant/Auditor,
2012

Name:

Financial Professional Support Services Llp

Address:

The Old Church Quick's Road

Post code:

SW19 1EX

City / Town:

Wimbledon

Accountant/Auditor,
2015

Name:

Acuity Professional Ltd

Address:

Fifth Floor 11 Leadenhall Street

Post code:

EC3V 1LP

Accountant/Auditor,
2016

Name:

Acuity Professional Ltd

Address:

Fifth Floor 11 Leadenhall Street

Post code:

EC3V 1LP

City / Town:

London

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Closest Companies - by postcode