Company NameSoccerwise Limited
Company StatusActive
Company Number05411996
CategoryPrivate Limited Company
Incorporation Date4 April 2005(19 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Christopher Bullock
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Manley Road
Sale
Cheshire
M33 4EG
Director NameMrs Wendy Janet Bullock
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Manley Road
Sale
Cheshire
M33 4EG
Secretary NameMrs Wendy Janet Bullock
NationalityBritish
StatusCurrent
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Manley Road
Sale
Cheshire
M33 4EG
Director NameMr Joshua James Bullock
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(17 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address1a "The Moorings"
Dane Road Industrial Estate
Sale
Cheshire
M33 7BH

Location

Registered Address1a "The Moorings"
Dane Road Industrial Estate
Sale
Cheshire
M33 7BH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Christopher Bullock
50.00%
Ordinary
1 at £1Wendy Bullock
50.00%
Ordinary

Financials

Year2014
Net Worth-£46
Current Liabilities£46

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 April 2024 (3 weeks ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

21 February 2024Total exemption full accounts made up to 31 May 2023 (6 pages)
19 April 2023Notification of Joshua James Bullock as a person with significant control on 18 April 2023 (2 pages)
19 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
7 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
17 November 2022Second filing of Confirmation Statement dated 4 April 2022 (4 pages)
15 November 2022Statement of capital following an allotment of shares on 4 April 2022
  • GBP 3
(4 pages)
8 November 2022Appointment of Mr Joshua James Bullock as a director on 1 November 2022 (2 pages)
21 April 2022Confirmation statement made on 4 April 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 17/11/2022
(4 pages)
23 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
6 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
20 February 2021Total exemption full accounts made up to 31 May 2020 (5 pages)
7 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
23 May 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
11 May 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
1 June 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(5 pages)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
27 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(5 pages)
27 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(5 pages)
27 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
14 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
14 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
14 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 April 2013Registered office address changed from 1a "the Moorings" Dane Road Industrial Estate Sale Cheshire M33 7BH United Kingdom on 11 April 2013 (1 page)
11 April 2013Registered office address changed from 1a "the Moorings" Dane Road Industrial Estate Sale Cheshire M33 7BH United Kingdom on 11 April 2013 (1 page)
8 April 2013Registered office address changed from the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP on 8 April 2013 (1 page)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
8 April 2013Registered office address changed from the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP on 8 April 2013 (1 page)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
8 April 2013Registered office address changed from the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP on 8 April 2013 (1 page)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 April 2010Director's details changed for Christopher Bullock on 4 April 2010 (2 pages)
22 April 2010Director's details changed for Mrs Wendy Bullock on 4 April 2010 (2 pages)
22 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Mrs Wendy Bullock on 4 April 2010 (2 pages)
22 April 2010Director's details changed for Christopher Bullock on 4 April 2010 (2 pages)
22 April 2010Director's details changed for Christopher Bullock on 4 April 2010 (2 pages)
22 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Mrs Wendy Bullock on 4 April 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 May 2009Return made up to 04/04/09; full list of members (4 pages)
18 May 2009Return made up to 04/04/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 April 2008Return made up to 04/04/08; full list of members (4 pages)
17 April 2008Return made up to 04/04/08; full list of members (4 pages)
7 March 2008Return made up to 04/04/07; full list of members (4 pages)
7 March 2008Return made up to 04/04/07; full list of members (4 pages)
6 March 2008Director appointed mrs wendy bullock (1 page)
6 March 2008Director appointed mrs wendy bullock (1 page)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 April 2006Return made up to 04/04/06; full list of members (6 pages)
28 April 2006Return made up to 04/04/06; full list of members (6 pages)
5 August 2005Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
5 August 2005Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
4 April 2005Incorporation (12 pages)
4 April 2005Incorporation (12 pages)