S1 Sport Limited

General information

Name:

S1 Sport Ltd

Office Address:

Coopers House 65 Wingletye Lane RM11 3AT Hornchurch

Number: 06244366

Incorporation date: 2007-05-11

Dissolution date: 2020-09-29

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was located in Hornchurch under the ID 06244366. This firm was established in 2007. The office of the company was situated at Coopers House 65 Wingletye Lane. The postal code is RM11 3AT. The company was officially closed in 2020, meaning it had been active for thirteen years. The company's official name switch from S1 International to S1 Sport Limited came on 4th March 2010.

The following limited company was supervised by one managing director: Robert S. who was presiding over it from 9th July 2007 to the date it was dissolved on 29th September 2020.

Robert S. was the individual with significant control over this firm, owned over 1/2 to 3/4 of company shares.

  • Previous company's names
  • S1 Sport Limited 2010-03-04
  • S1 International Limited 2007-05-11

Financial data based on annual reports

Company staff

Tracy B.

Role: Secretary

Appointed: 01 June 2011

Latest update: 24 February 2024

Robert S.

Role: Director

Appointed: 09 July 2007

Latest update: 24 February 2024

People with significant control

Robert S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 May 2019
Confirmation statement next due date 25 May 2020
Confirmation statement last made up date 11 May 2019
Annual Accounts 15 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 15 February 2013
Annual Accounts 18 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 18 February 2014
Annual Accounts 09 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 09 February 2015
Annual Accounts 24 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 24 February 2016
Annual Accounts 21 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 21 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 29th, September 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
13
Company Age

Similar companies nearby

Closest companies