Company NameSoccerdays Ltd
DirectorsSivan Sherabyani and Stephen John
Company StatusActive
Company Number09777686
CategoryPrivate Limited Company
Incorporation Date15 September 2015(8 years, 7 months ago)
Previous NameSoccertotz Coaching Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Sivan Sherabyani
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2016(1 year after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Yarmouth Crescent
London
N17 9PQ
Director NameMr Stephen John
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2017(1 year, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSamson House Unit 8
Arterial Road, Laindon
Basildon
Essex
SS15 6DR
Director NameMiss Gabrielle Mary Monique Collard
Date of BirthJuly 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed15 September 2015(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSamson House Unit 8
Arterial Road, Laindon
Basildon
Essex
SS15 6DR
Director NameMr Steven Michael Lowley
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(11 months after company formation)
Appointment Duration2 years (resigned 13 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1 Riverside Court 24 Lower Southend Road
Wickford
SS11 8AW

Location

Registered AddressSamson House, Office 19 Arterial Road
Laindon
Basildon
SS15 6DR
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardCrouch
Built Up AreaBasildon

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Filing History

9 December 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
20 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
27 August 2019Registered office address changed from Samson House Unit 8 Arterial Road, Laindon Basildon Essex SS15 6DR United Kingdom to Samson House, Office 19 Arterial Road Laindon Basildon SS15 6DR on 27 August 2019 (1 page)
1 March 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
18 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
13 August 2018Termination of appointment of Steven Michael Lowley as a director on 13 August 2018 (1 page)
10 August 2018Change of details for Mr Steven John as a person with significant control on 1 August 2018 (2 pages)
10 August 2018Director's details changed for Mr Steven John on 27 June 2018 (2 pages)
29 June 2018Current accounting period shortened from 30 September 2018 to 31 August 2018 (1 page)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
29 June 2018Cessation of Steven Michael Lowley as a person with significant control on 27 June 2018 (1 page)
29 June 2018Notification of Steven John as a person with significant control on 27 June 2018 (2 pages)
15 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
15 September 2017Notification of Sivan Sherabayani as a person with significant control on 23 September 2016 (2 pages)
15 September 2017Notification of Sivan Sherabayani as a person with significant control on 15 September 2017 (2 pages)
15 September 2017Notification of Sivan Sherabayani as a person with significant control on 23 September 2016 (2 pages)
19 July 2017Appointment of Mr Steven John as a director on 18 July 2017 (2 pages)
19 July 2017Appointment of Mr Steven John as a director on 18 July 2017 (2 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
26 September 2016Appointment of Mr Sivan Sherabyani as a director on 23 September 2016 (2 pages)
26 September 2016Appointment of Mr Sivan Sherabyani as a director on 23 September 2016 (2 pages)
16 September 2016Termination of appointment of Gabrielle Mary Monique Collard as a director on 12 September 2016 (1 page)
16 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
16 September 2016Termination of appointment of Gabrielle Mary Monique Collard as a director on 12 September 2016 (1 page)
12 August 2016Appointment of Mr Steven Michael Lowley as a director on 12 August 2016 (2 pages)
12 August 2016Appointment of Mr Steven Michael Lowley as a director on 12 August 2016 (2 pages)
20 June 2016Company name changed soccertotz coaching LTD\certificate issued on 20/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-19
(3 pages)
20 June 2016Company name changed soccertotz coaching LTD\certificate issued on 20/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-19
(3 pages)
15 September 2015Incorporation
Statement of capital on 2015-09-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 September 2015Incorporation
Statement of capital on 2015-09-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)