ACTIVATE SPORT FOUNDATION

ACTIVATE SPORT FOUNDATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameACTIVATE SPORT FOUNDATION
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 07375898
    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 ACTIVATE SPORT FOUNDATION?

    • Other sports activities (93199) / Arts, entertainment and recreation

    Where is ACTIVATE SPORT FOUNDATION located?

    Registered Office Address
    Fox's Den Dunston Business Village
    Stafford Road
    ST18 9AB Dunston
    Staffordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ACTIVATE SPORT FOUNDATION?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ACTIVATE SPORT FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Sep 14, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Toby William Mitchell as a director on Sep 12, 2017

    2 pagesAP01

    Appointment of Activate Management Ltd as a director on Jul 31, 2017

    2 pagesAP02

    Termination of appointment of Jacqueline Anne Oatley as a director on Jul 31, 2017

    1 pagesTM01

    Termination of appointment of Nicholas Anthony Earl as a director on Jul 31, 2017

    1 pagesTM01

    Termination of appointment of Paul Robert Chapman as a director on Jul 31, 2017

    1 pagesTM01

    Termination of appointment of Edward Chamberlin as a director on Jul 31, 2017

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2015

    10 pagesAA

    Confirmation statement made on Sep 14, 2016 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to Sep 14, 2015 no member list

    5 pagesAR01

    Registered office address changed from Barn 4C Office 4 Dunston Business Village Dunston Stafford ST18 9AB to Fox's Den Dunston Business Village Stafford Road Dunston Staffordshire ST18 9AB on Oct 01, 2015

    1 pagesAD01

    Annual return made up to Sep 14, 2014 no member list

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2013

    15 pagesAA

    Termination of appointment of Paul Martin as a director on Mar 31, 2014

    1 pagesTM01

    Annual return made up to Sep 14, 2013 no member list

    6 pagesAR01

    Appointment of Miss Jacqui Oatley as a director

    2 pagesAP01

    Appointment of Mr Edward Chamberlin as a director

    2 pagesAP01

    Appointment of Mr Paul Martin as a director

    2 pagesAP01

    Who are the officers of ACTIVATE SPORT FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITCHELL, Toby William
    Dunston Business Village
    Stafford Road
    ST18 9AB Dunston
    Fox's Den
    Staffordshire
    Director
    Dunston Business Village
    Stafford Road
    ST18 9AB Dunston
    Fox's Den
    Staffordshire
    United KingdomBritish149385630002
    ACTIVATE MANAGEMENT LTD
    Dunston Business Village
    ST18 9AB Stafford
    Fox's Den
    England
    Director
    Dunston Business Village
    ST18 9AB Stafford
    Fox's Den
    England
    Identification TypeEuropean Economic Area
    Registration Number09566996
    236322540001
    CHAMBERLIN, Edward
    Buckholt Road
    Broughton
    SO20 8DA Stockbridge
    Queenwood Downs
    Hampshire
    England
    Director
    Buckholt Road
    Broughton
    SO20 8DA Stockbridge
    Queenwood Downs
    Hampshire
    England
    United KingdomBritish98534790003
    CHAPMAN, Paul Robert
    Cornhill
    Allestree
    DE22 2GG Derby
    17
    Derbyshire
    England
    Director
    Cornhill
    Allestree
    DE22 2GG Derby
    17
    Derbyshire
    England
    United KingdomBritish174995710001
    EARL, Nicholas Anthony
    Lacy Road
    SW15 1NL London
    44
    United Kingdom
    Director
    Lacy Road
    SW15 1NL London
    44
    United Kingdom
    United KingdomBritish130655050001
    MARTIN, Paul
    Terrington Hill
    SL7 2RF Marlow
    20
    Buckinghamshire
    England
    Director
    Terrington Hill
    SL7 2RF Marlow
    20
    Buckinghamshire
    England
    United KingdomBritish159551160001
    MITCHELL, Penelope Dawn
    Office 4
    Dunston Business Village Dunston
    ST18 9AB Stafford
    Barn 4c
    United Kingdom
    Director
    Office 4
    Dunston Business Village Dunston
    ST18 9AB Stafford
    Barn 4c
    United Kingdom
    United KingdomBritish208251160001
    MITCHELL, Toby William
    Office 4
    Dunston Business Village Dunston
    ST18 9AB Stafford
    Barn 4c
    United Kingdom
    Director
    Office 4
    Dunston Business Village Dunston
    ST18 9AB Stafford
    Barn 4c
    United Kingdom
    United KingdomBritish149385630002
    OATLEY, Jacqueline Anne
    Beaconsfield Road
    KT5 9AP Surbiton
    36
    Surrey
    England
    Director
    Beaconsfield Road
    KT5 9AP Surbiton
    36
    Surrey
    England
    United KingdomBritish125120890003
    SUTTON, Luke David
    Office 4
    Dunston Business Village Dunston
    ST18 9AB Stafford
    Barn 4c
    United Kingdom
    Director
    Office 4
    Dunston Business Village Dunston
    ST18 9AB Stafford
    Barn 4c
    United Kingdom
    EnglandBritish158075040001
    WALTON, Daniel Graham
    Milngavie Road
    Bearsden
    G61 3DJ Glasgow
    211
    Scotland
    Director
    Milngavie Road
    Bearsden
    G61 3DJ Glasgow
    211
    Scotland
    ScotlandBritish174995410001

    What are the latest statements on persons with significant control for ACTIVATE SPORT FOUNDATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 14, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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