SLUGGER ACTION LONDON LIMITED

SLUGGER ACTION LONDON LIMITED

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

    Company NameSLUGGER ACTION LONDON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09009304
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SLUGGER ACTION LONDON LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SLUGGER ACTION LONDON LIMITED located?

    Registered Office Address
    Onega House
    112 Main Road
    DA14 6NE Sidcup
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of SLUGGER ACTION LONDON LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROB NORMAN DESIGN LIMITEDJul 07, 2015Jul 07, 2015
    MT MAINTENANCE & DECORATING LIMITEDJul 02, 2014Jul 02, 2014
    MT PROPERTY MAINTENANCE & CLEANING SERVICES LIMITEDApr 24, 2014Apr 24, 2014

    What are the latest accounts for SLUGGER ACTION LONDON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2024
    Next Accounts Due OnApr 30, 2025
    Last Accounts
    Last Accounts Made Up ToJul 31, 2023

    What is the status of the latest confirmation statement for SLUGGER ACTION LONDON LIMITED?

    Last Confirmation Statement Made Up ToAug 10, 2025
    Next Confirmation Statement DueAug 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 10, 2024
    OverdueNo

    What are the latest filings for SLUGGER ACTION LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 10, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jul 31, 2023

    10 pagesAA

    Confirmation statement made on Aug 10, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jul 31, 2022

    11 pagesAA

    Confirmation statement made on Aug 10, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jul 31, 2021

    12 pagesAA

    Confirmation statement made on Aug 10, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jul 31, 2020

    11 pagesAA

    Confirmation statement made on Aug 10, 2020 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jul 31, 2019

    11 pagesAA

    Confirmation statement made on Aug 10, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2018

    10 pagesAA

    Confirmation statement made on Aug 10, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jul 31, 2017

    13 pagesAA

    Confirmation statement made on Aug 10, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2016

    5 pagesAA

    Confirmation statement made on Aug 10, 2016 with updates

    5 pagesCS01

    Certificate of change of name

    Company name changed rob norman design LIMITED\certificate issued on 12/08/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 12, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 10, 2015

    RES15

    Annual return made up to Aug 10, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 10, 2015

    Statement of capital on Aug 10, 2015

    • Capital: GBP 2
    SH01

    Appointment of Talila Craig as a director on Aug 10, 2015

    2 pagesAP01

    Termination of appointment of Robert Norman as a director on Aug 10, 2015

    1 pagesTM01

    Current accounting period extended from Mar 31, 2016 to Jul 31, 2016

    1 pagesAA01

    Certificate of change of name

    Company name changed mt maintenance & decorating LIMITED\certificate issued on 07/07/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 07, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 06, 2015

    RES15

    Annual return made up to Jul 06, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2015

    Statement of capital on Jul 06, 2015

    • Capital: GBP 2
    SH01

    Appointment of Robert Norman as a director on Jul 06, 2015

    2 pagesAP01

    Who are the officers of SLUGGER ACTION LONDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAIG, Talila
    112 Main Road
    DA14 6NE Sidcup
    Onega House
    Kent
    Director
    112 Main Road
    DA14 6NE Sidcup
    Onega House
    Kent
    EnglandBritishCompany Director192272110001
    NORMAN, Robert
    112 Main Road
    DA14 6NE Sidcup
    Onega House
    Kent
    Director
    112 Main Road
    DA14 6NE Sidcup
    Onega House
    Kent
    United KingdomBritishCompany Director199128220001
    TUCKER, Martin William
    112 Main Road
    DA14 6NE Sidcup
    Onega House
    Kent
    United Kingdom
    Director
    112 Main Road
    DA14 6NE Sidcup
    Onega House
    Kent
    United Kingdom
    United KingdomBritishDirector175852940001
    TYLER, Matthew David
    112 Main Road
    DA14 6NE Sidcup
    Onega House
    Kent
    United Kingdom
    Director
    112 Main Road
    DA14 6NE Sidcup
    Onega House
    Kent
    United Kingdom
    United KingdomBritishDirector229995470001

    Who are the persons with significant control of SLUGGER ACTION LONDON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Talila Craig
    112 Main Road
    DA14 6NE Sidcup
    Onega House
    Kent
    Aug 10, 2016
    112 Main Road
    DA14 6NE Sidcup
    Onega House
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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