Company NameSoccerbid Limited
DirectorDavid Richard Davies
Company StatusActive
Company Number06356971
CategoryPrivate Limited Company
Incorporation Date30 August 2007(16 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr David Richard Davies
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFremlins Bullwood Hall Lane
Hockley
Essex
SS5 4TB
Secretary NameMrs Michelle Evelyn Davies
NationalityBritish
StatusCurrent
Appointed30 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFremlins
Bullwood Hall Lane
Hockley
Essex
SS5 4TB

Contact

Websitesoccerbid.co.uk
Email address[email protected]
Telephone01702 202036
Telephone regionSouthend-on-Sea

Location

Registered AddressConnaught House
34 West St.
Rochford
Essex
SS4 1AJ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1David Richard Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£1,499
Cash£4,685
Current Liabilities£6,551

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return30 August 2023 (7 months, 4 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Filing History

31 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
7 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
8 August 2022Registered office address changed from 34 Connaught House 34 West St Rochford Essex SS4 1AJ England to Connaught House 34 West St. Rochford Essex SS4 1AJ on 8 August 2022 (1 page)
18 July 2022Registered office address changed from Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA to 34 Connaught House 34 West St Rochford Essex SS4 1AJ on 18 July 2022 (1 page)
30 June 2022Micro company accounts made up to 31 August 2021 (3 pages)
30 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
18 August 2021Micro company accounts made up to 31 August 2020 (3 pages)
30 September 2020Micro company accounts made up to 31 August 2019 (3 pages)
28 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
4 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
4 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
3 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
1 September 2017Micro company accounts made up to 31 August 2016 (2 pages)
1 September 2017Micro company accounts made up to 31 August 2016 (2 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
6 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
27 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
27 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
8 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
8 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
11 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
13 September 2013Registered office address changed from Fremlins, Bullwood Hall Lane Hockley Essex SS5 4TB on 13 September 2013 (1 page)
13 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(4 pages)
13 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(4 pages)
13 September 2013Registered office address changed from Fremlins, Bullwood Hall Lane Hockley Essex SS5 4TB on 13 September 2013 (1 page)
1 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
12 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
12 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
12 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
12 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
7 February 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
7 February 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
24 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
28 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
28 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
8 September 2009Return made up to 30/08/09; full list of members (3 pages)
8 September 2009Return made up to 30/08/09; full list of members (3 pages)
11 March 2009Compulsory strike-off action has been discontinued (1 page)
11 March 2009Compulsory strike-off action has been discontinued (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
10 March 2009Return made up to 30/08/08; full list of members (3 pages)
10 March 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
10 March 2009Return made up to 30/08/08; full list of members (3 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
30 August 2007Incorporation (16 pages)
30 August 2007Incorporation (16 pages)