Company NameUK Tennis Limited
DirectorsRoyston Kymberly and Susanne Marie MacDonald
Company StatusActive
Company Number07787906
CategoryPrivate Limited Company
Incorporation Date27 September 2011(12 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Royston Kymberly
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMiss Susanne Marie MacDonald
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(6 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameDavid Alan Goody
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(1 year, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Rosslyn Close
Hockley
Essex
SS5 5BP

Contact

Websitewww.uktennis.org

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Royston Kymberly
100.00%
Ordinary

Financials

Year2014
Net Worth-£533
Cash£1,198
Current Liabilities£4,249

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 October 2023 (5 months, 1 week ago)
Next Return Due6 November 2024 (7 months, 1 week from now)

Filing History

24 December 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
1 July 2020Change of details for Mr Royston Kymberly as a person with significant control on 27 April 2018 (2 pages)
30 October 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
9 November 2018Confirmation statement made on 23 October 2018 with updates (5 pages)
29 June 2018Statement of capital following an allotment of shares on 27 April 2018
  • GBP 2
(3 pages)
29 June 2018Notification of Susanne Macdonald as a person with significant control on 27 April 2018 (2 pages)
29 June 2018Notification of Royston Kymberly as a person with significant control on 27 April 2018 (2 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
17 May 2018Director's details changed for Mr Royston Kymberly on 27 April 2018 (2 pages)
17 May 2018Change of details for Mr Royston Kymberly as a person with significant control on 27 April 2018 (2 pages)
17 May 2018Director's details changed for Ms Susanne Macdonald on 27 April 2018 (2 pages)
17 May 2018Change of details for a person with significant control (2 pages)
17 May 2018Appointment of Ms Susanne Macdonald as a director on 27 April 2018 (2 pages)
27 April 2018Director's details changed for Mr Royston Kymberly on 27 April 2018 (2 pages)
15 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB to 162-164 High Street Rayleigh Essex SS6 7BS on 28 June 2017 (1 page)
28 June 2017Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB to 162-164 High Street Rayleigh Essex SS6 7BS on 28 June 2017 (1 page)
17 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
5 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 February 2014Termination of appointment of David Goody as a director (1 page)
6 February 2014Termination of appointment of David Goody as a director (1 page)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
7 October 2013Annual return made up to 27 September 2013 with a full list of shareholders (3 pages)
7 October 2013Annual return made up to 27 September 2013 with a full list of shareholders (3 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 May 2013Appointment of David Alan Goody as a director (2 pages)
21 May 2013Appointment of David Alan Goody as a director (2 pages)
11 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
27 September 2011Appointment of Mr Royston Kymberly as a director (2 pages)
27 September 2011Incorporation (43 pages)
27 September 2011Incorporation (43 pages)
27 September 2011Appointment of Mr Royston Kymberly as a director (2 pages)
27 September 2011Termination of appointment of Andrew Davis as a director (1 page)
27 September 2011Termination of appointment of Andrew Davis as a director (1 page)