IPRO SPORT HOLDINGS LIMITED
Overview
| Company Name | IPRO SPORT HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09933310 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IPRO SPORT HOLDINGS LIMITED?
- Agents involved in the sale of food, beverages and tobacco (46170) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is IPRO SPORT HOLDINGS LIMITED located?
| Registered Office Address | The Octagon, Suite E2, 2nd Floor Middleborough CO1 1TG Colchester Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for IPRO SPORT HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for IPRO SPORT HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Sep 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 05, 2025 |
| Overdue | No |
What are the latest filings for IPRO SPORT HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of William Eric Peacock as a director on Jan 15, 2026 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 11 pages | AA | ||
Termination of appointment of Sophie Louise Garrad as a director on Dec 02, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jaswinder Singh Gandhum as a director on Dec 02, 2025 | 1 pages | TM01 | ||
Termination of appointment of Sophie Louise Christy as a director on Jul 04, 2025 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Sep 05, 2025 with updates | 16 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on May 12, 2025 with updates | 17 pages | CS01 | ||
Confirmation statement made on Dec 10, 2024 with updates | 17 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 10 pages | AA | ||
Confirmation statement made on Apr 29, 2024 with updates | 17 pages | CS01 | ||
Confirmation statement made on Apr 12, 2024 with updates | 17 pages | CS01 | ||
Director's details changed for Miss Sophie Louise Christy on Feb 13, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Oct 16, 2023 with updates | 16 pages | CS01 | ||
Confirmation statement made on Oct 04, 2023 with updates | 16 pages | CS01 | ||
Satisfaction of charge 099333100001 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Jun 30, 2022 | 10 pages | AA | ||
Confirmation statement made on Apr 05, 2023 with updates | 16 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Oct 04, 2022 with updates | 15 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 10 pages | AA | ||
Appointment of Mr Thomas Edward Garrad as a director on Aug 03, 2022 | 2 pages | AP01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Who are the officers of IPRO SPORT HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GARRAD, Thomas Edward | Director | Middleborough CO1 1TG Colchester The Octagon, Suite E2, 2nd Floor Essex England | England | British | 172787980001 | |||||
| GARRAD, William Derek | Director | 1 Maidstone Road DA14 5RH Sidcup River House Kent United Kingdom | United Kingdom | British | 255686190001 | |||||
| ADAMS, David James | Director | 1 Maidstone Road DA14 5RH Sidcup River House Kent United Kingdom | United Kingdom | British | 120832710001 | |||||
| CHRISTY, Sophie Louise | Director | 1 Maidstone Road DA14 5RH Sidcup River House Kent United Kingdom | United Kingdom | British | 225559410001 | |||||
| GANDHUM, Jaswinder Singh | Director | Middleborough CO1 1TG Colchester The Octagon, Suite E2, 2nd Floor Essex England | England | British | 128162290002 | |||||
| GARRAD, Paul Spencer | Director | Hills Lane TB15 6XU Sevenoaks Fenhurst Kent United Kingdom | United Kingdom | British | 240994070001 | |||||
| GARRAD, Sophie Louise | Director | 1 Maidstone Road DA14 5RH Sidcup River House Kent United Kingdom | United Kingdom | British | 240995900001 | |||||
| GARRAD, Thomas Edward | Director | 1 Maidstone Road DA14 5RH Sidcup River House Kent England | England | British | 172787980001 | |||||
| GARRAD, William Derek | Director | 1 Maidstone Road DA14 5RH Sidcup River House Kent United Kingdom | United Kingdom | British | 240995650001 | |||||
| LLAMBIAS, Derek David | Director | 1 Maidstone Road DA14 5RH Sidcup River House Kent United Kingdom | United Kingdom | British | 224172340001 | |||||
| MAY, Charlotte Marie | Director | Mcarthur Drive Kings Hill ME19 4GW West Malling 33 England | United Kingdom | British | 240994740001 | |||||
| PEACOCK, William Eric, Sir | Director | 1 Maidstone Road DA14 5RH Sidcup River House Kent United Kingdom | England | British | 134784200001 |
Who are the persons with significant control of IPRO SPORT HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Thomas Edward Garrad | Jul 18, 2016 | Dullingham Road CB8 9JT Newmarket Dudley Wood England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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