STASPORTS (LEIGHTON BUZZARD) LIMITED

STASPORTS (LEIGHTON BUZZARD) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTASPORTS (LEIGHTON BUZZARD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07370480
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STASPORTS (LEIGHTON BUZZARD) LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is STASPORTS (LEIGHTON BUZZARD) LIMITED located?

    Registered Office Address
    88 Sheep Street
    OX26 6LP Bicester
    Oxfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of STASPORTS (LEIGHTON BUZZARD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEVCO (5035) LIMITEDSep 09, 2010Sep 09, 2010

    What are the latest accounts for STASPORTS (LEIGHTON BUZZARD) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for STASPORTS (LEIGHTON BUZZARD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR England to 88 Sheep Street Bicester Oxfordshire OX26 6LP on Oct 22, 2018

    1 pagesAD01

    Confirmation statement made on Oct 07, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    8 pagesAA

    Termination of appointment of Jan Franco Spaticchia as a director on Jul 20, 2018

    1 pagesTM01

    Appointment of Mr Christopher Julian Djuric as a director on Jul 20, 2018

    2 pagesAP01

    Confirmation statement made on Oct 07, 2017 with no updates

    3 pagesCS01

    Director's details changed for Mr Jan Franco Spaticchia on Dec 16, 2016

    2 pagesCH01

    Cessation of Energie Global Brand Management Limited as a person with significant control on Apr 28, 2016

    1 pagesPSC07

    Notification of Energie Club Ventures Limited as a person with significant control on Apr 28, 2016

    1 pagesPSC02

    Total exemption small company accounts made up to Sep 30, 2016

    8 pagesAA

    Termination of appointment of Jan Spaticchia as a secretary on Dec 16, 2016

    1 pagesTM02

    Appointment of Hp Secretarial Services Limited as a secretary on Dec 16, 2016

    2 pagesAP04

    Register(s) moved to registered office address First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR

    1 pagesAD04

    Register(s) moved to registered office address First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR

    1 pagesAD04

    Register(s) moved to registered office address First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR

    1 pagesAD04

    Registered office address changed from St Agnes House Cresswell Park London SE3 9rd England to First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR on Dec 16, 2016

    1 pagesAD01

    Register(s) moved to registered inspection location Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP

    1 pagesAD03

    Register inspection address has been changed to Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP

    1 pagesAD02

    Registered office address changed from Energie House Tongwell Street Fox Milne Milton Keynes Buckinghamshire MK15 0YA to St Agnes House Cresswell Park London SE3 9rd on Oct 25, 2016

    1 pagesAD01

    Confirmation statement made on Oct 07, 2016 with updates

    7 pagesCS01

    Total exemption full accounts made up to Sep 30, 2015

    9 pagesAA

    Annual return made up to Oct 07, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2015

    Statement of capital on Nov 04, 2015

    • Capital: GBP 2
    SH01

    Who are the officers of STASPORTS (LEIGHTON BUZZARD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HP SECRETARIAL SERVICES LIMITED
    4 Rushmills
    NN4 7YB Northampton
    Nene House
    England
    Secretary
    4 Rushmills
    NN4 7YB Northampton
    Nene House
    England
    Identification TypeEuropean Economic Area
    Registration Number01755417
    67683490001
    DJURIC, Christopher Julian
    Sheep Street
    OX26 6LP Bicester
    88
    Oxfordshire
    England
    Director
    Sheep Street
    OX26 6LP Bicester
    88
    Oxfordshire
    England
    EnglandBritish249134720001
    ORANGE, Justin Peter
    Tongwell Street
    Fox Milne
    MK15 0YA Milton Keynes
    Energie House
    Buckinghamshire
    Uk
    Secretary
    Tongwell Street
    Fox Milne
    MK15 0YA Milton Keynes
    Energie House
    Buckinghamshire
    Uk
    British155424270001
    SPATICCHIA, Jan
    Tongwell Street
    Fox Milne
    MK15 0YA Milton Keynes
    Energie House
    Buckinghamshire
    England
    Secretary
    Tongwell Street
    Fox Milne
    MK15 0YA Milton Keynes
    Energie House
    Buckinghamshire
    England
    British158470510001
    HARDING, Nicolas
    Tongwell Street
    Foxmilne
    MK15 0YA Milton Keynes
    Energie House
    United Kingdom
    Director
    Tongwell Street
    Foxmilne
    MK15 0YA Milton Keynes
    Energie House
    United Kingdom
    United KingdomBritish181217460001
    KERR, Innes
    Tongwell Street
    Fox Milne
    MK15 0YA Milton Keynes
    Energie House
    Buckinghamshire
    England
    Director
    Tongwell Street
    Fox Milne
    MK15 0YA Milton Keynes
    Energie House
    Buckinghamshire
    England
    EnglandBritish154877600001
    LLOYD, Samuel George Alan
    City Road
    CF24 3DL Cardiff
    14/18
    United Kingdom
    Director
    City Road
    CF24 3DL Cardiff
    14/18
    United Kingdom
    WalesBritish4303870003
    ORANGE, Justin Peter
    Tongwell Street
    Fox Milne
    MK15 0YA Milton Keynes
    Energie House
    Buckinghamshire
    England
    Director
    Tongwell Street
    Fox Milne
    MK15 0YA Milton Keynes
    Energie House
    Buckinghamshire
    England
    United KidoZimbabwean158461490001
    SHEEHAN, Georgina Alexia
    Tongwell Street
    Fox Milne
    MK15 0YA Milton Keynes
    Energie House
    Buckinghamshire
    England
    Director
    Tongwell Street
    Fox Milne
    MK15 0YA Milton Keynes
    Energie House
    Buckinghamshire
    England
    EnglandBritish156797250001
    SHEEHAN, Nicholas Peter
    Tongwell Street
    Fox Milne
    MK15 0YA Milton Keynes
    Energie House
    Buckinghamshire
    England
    Director
    Tongwell Street
    Fox Milne
    MK15 0YA Milton Keynes
    Energie House
    Buckinghamshire
    England
    EnglandBritish156797240001
    SILCOX, Benjamin Robert
    Tongwell Street
    Fox Milne
    MK15 0YA Milton Keynes
    Energie House
    Buckinghamshire
    Director
    Tongwell Street
    Fox Milne
    MK15 0YA Milton Keynes
    Energie House
    Buckinghamshire
    United Kingdom British 147139360001
    SPATICCHIA, Jan Franco
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    First Floor Bell House
    England
    Director
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    First Floor Bell House
    England
    United KingdomBritish252826940001
    SPATICCHIA, Jan Franco
    Tongwell Street
    Fox Milne
    MK15 0YA Milton Keynes
    Energie House
    Buckinghamshire
    England
    Director
    Tongwell Street
    Fox Milne
    MK15 0YA Milton Keynes
    Energie House
    Buckinghamshire
    England
    EnglandBritish82863780002

    Who are the persons with significant control of STASPORTS (LEIGHTON BUZZARD) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Energie Club Ventures Limited
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    First Floor Bell House
    England
    Apr 28, 2016
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    First Floor Bell House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Energie Global Brand Management Limited
    Tongwell Street
    Fox Milne
    MK15 0YA Milton Keynes
    Energie House
    England
    Apr 06, 2016
    Tongwell Street
    Fox Milne
    MK15 0YA Milton Keynes
    Energie House
    England
    Yes
    Legal FormLimited Partnership
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland And Wales
    Registration Number04770441
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Jan Franco Spaticchia
    Sheep Street
    OX26 6LP Bicester
    88
    Oxfordshire
    England
    Apr 06, 2016
    Sheep Street
    OX26 6LP Bicester
    88
    Oxfordshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Martin Ashley
    Sheep Street
    OX26 6LP Bicester
    88
    Oxfordshire
    England
    Apr 06, 2016
    Sheep Street
    OX26 6LP Bicester
    88
    Oxfordshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0