IPRO SPORT HOLDINGS LIMITED

IPRO SPORT HOLDINGS LIMITED

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

    Company NameIPRO SPORT HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09933310
    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 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 AddressNo

    What are the latest accounts for IPRO SPORT HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for IPRO SPORT HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToSep 05, 2026
    Next Confirmation Statement DueSep 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 05, 2025
    OverdueNo

    What are the latest filings for IPRO SPORT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of William Eric Peacock as a director on Jan 15, 2026

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2024

    11 pagesAA

    Termination of appointment of Sophie Louise Garrad as a director on Dec 02, 2025

    1 pagesTM01

    Termination of appointment of Jaswinder Singh Gandhum as a director on Dec 02, 2025

    1 pagesTM01

    Termination of appointment of Sophie Louise Christy as a director on Jul 04, 2025

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Sep 05, 2025 with updates

    16 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 12, 2025 with updates

    17 pagesCS01

    Confirmation statement made on Dec 10, 2024 with updates

    17 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    10 pagesAA

    Confirmation statement made on Apr 29, 2024 with updates

    17 pagesCS01

    Confirmation statement made on Apr 12, 2024 with updates

    17 pagesCS01

    Director's details changed for Miss Sophie Louise Christy on Feb 13, 2024

    2 pagesCH01

    Confirmation statement made on Oct 16, 2023 with updates

    16 pagesCS01

    Confirmation statement made on Oct 04, 2023 with updates

    16 pagesCS01

    Satisfaction of charge 099333100001 in full

    1 pagesMR04

    Total exemption full accounts made up to Jun 30, 2022

    10 pagesAA

    Confirmation statement made on Apr 05, 2023 with updates

    16 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 04, 2022 with updates

    15 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    10 pagesAA

    Appointment of Mr Thomas Edward Garrad as a director on Aug 03, 2022

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of IPRO SPORT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARRAD, Thomas Edward
    Middleborough
    CO1 1TG Colchester
    The Octagon, Suite E2, 2nd Floor
    Essex
    England
    Director
    Middleborough
    CO1 1TG Colchester
    The Octagon, Suite E2, 2nd Floor
    Essex
    England
    EnglandBritish172787980001
    GARRAD, William Derek
    1 Maidstone Road
    DA14 5RH Sidcup
    River House
    Kent
    United Kingdom
    Director
    1 Maidstone Road
    DA14 5RH Sidcup
    River House
    Kent
    United Kingdom
    United KingdomBritish255686190001
    ADAMS, David James
    1 Maidstone Road
    DA14 5RH Sidcup
    River House
    Kent
    United Kingdom
    Director
    1 Maidstone Road
    DA14 5RH Sidcup
    River House
    Kent
    United Kingdom
    United KingdomBritish120832710001
    CHRISTY, Sophie Louise
    1 Maidstone Road
    DA14 5RH Sidcup
    River House
    Kent
    United Kingdom
    Director
    1 Maidstone Road
    DA14 5RH Sidcup
    River House
    Kent
    United Kingdom
    United KingdomBritish225559410001
    GANDHUM, Jaswinder Singh
    Middleborough
    CO1 1TG Colchester
    The Octagon, Suite E2, 2nd Floor
    Essex
    England
    Director
    Middleborough
    CO1 1TG Colchester
    The Octagon, Suite E2, 2nd Floor
    Essex
    England
    EnglandBritish128162290002
    GARRAD, Paul Spencer
    Hills Lane
    TB15 6XU Sevenoaks
    Fenhurst
    Kent
    United Kingdom
    Director
    Hills Lane
    TB15 6XU Sevenoaks
    Fenhurst
    Kent
    United Kingdom
    United KingdomBritish240994070001
    GARRAD, Sophie Louise
    1 Maidstone Road
    DA14 5RH Sidcup
    River House
    Kent
    United Kingdom
    Director
    1 Maidstone Road
    DA14 5RH Sidcup
    River House
    Kent
    United Kingdom
    United KingdomBritish240995900001
    GARRAD, Thomas Edward
    1 Maidstone Road
    DA14 5RH Sidcup
    River House
    Kent
    England
    Director
    1 Maidstone Road
    DA14 5RH Sidcup
    River House
    Kent
    England
    EnglandBritish172787980001
    GARRAD, William Derek
    1 Maidstone Road
    DA14 5RH Sidcup
    River House
    Kent
    United Kingdom
    Director
    1 Maidstone Road
    DA14 5RH Sidcup
    River House
    Kent
    United Kingdom
    United KingdomBritish240995650001
    LLAMBIAS, Derek David
    1 Maidstone Road
    DA14 5RH Sidcup
    River House
    Kent
    United Kingdom
    Director
    1 Maidstone Road
    DA14 5RH Sidcup
    River House
    Kent
    United Kingdom
    United KingdomBritish224172340001
    MAY, Charlotte Marie
    Mcarthur Drive
    Kings Hill
    ME19 4GW West Malling
    33
    England
    Director
    Mcarthur Drive
    Kings Hill
    ME19 4GW West Malling
    33
    England
    United KingdomBritish240994740001
    PEACOCK, William Eric, Sir
    1 Maidstone Road
    DA14 5RH Sidcup
    River House
    Kent
    United Kingdom
    Director
    1 Maidstone Road
    DA14 5RH Sidcup
    River House
    Kent
    United Kingdom
    EnglandBritish134784200001

    Who are the persons with significant control of IPRO SPORT HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Thomas Edward Garrad
    Dullingham Road
    CB8 9JT Newmarket
    Dudley Wood
    England
    Jul 18, 2016
    Dullingham Road
    CB8 9JT Newmarket
    Dudley Wood
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not 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