Company NameWorld Academy Of Sport (UK) Limited
DirectorChristopher Solly
Company StatusActive
Company Number05663473
CategoryPrivate Limited Company
Incorporation Date28 December 2005(18 years, 4 months ago)
Previous NamesWorld Academy Of Sport Ltd and YZA Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameChristopher Solly
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed28 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressStanlo House 52 Granby Row
Manchester
M1 7AY
Secretary NameMichael Cary
NationalityAustralian
StatusResigned
Appointed28 December 2005(same day as company formation)
RoleManager
Correspondence AddressAppt 54 The Edge
Clowes Street
Salford
Lancashire
M3 5NB
Secretary NameRichard Oliver Bunn
NationalityBritish
StatusResigned
Appointed28 February 2006(2 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address147 Rue De Lausanne
Geneva
1202
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 December 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 December 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Monetta Llp
232 Stamford Street Central
Ashton-Under-Lyne
OL6 7NQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1If Education Pty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£238
Cash£3,510
Current Liabilities£5,576

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

16 November 2020Confirmation statement made on 9 October 2020 with updates (5 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
9 January 2020Registered office address changed from C/O Moore Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to C/O Moore Centurion House 129 Deansgate Manchester M3 3WR on 9 January 2020 (1 page)
10 October 2019Registered office address changed from C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR to C/O Moore Centurion House 129 Deansgate Manchester M3 3WR on 10 October 2019 (1 page)
10 October 2019Confirmation statement made on 9 October 2019 with updates (5 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
9 October 2018Confirmation statement made on 9 October 2018 with updates (5 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
4 January 2018Confirmation statement made on 28 December 2017 with updates (5 pages)
4 January 2018Confirmation statement made on 28 December 2017 with updates (5 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
7 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 51
(3 pages)
7 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 51
(3 pages)
16 December 2015Registered office address changed from C/O Moore Stephens 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 16 December 2015 (1 page)
16 December 2015Registered office address changed from Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 16 December 2015 (1 page)
16 December 2015Registered office address changed from C/O Moore Stephens 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 16 December 2015 (1 page)
16 December 2015Registered office address changed from Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 16 December 2015 (1 page)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 51
(3 pages)
27 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 51
(3 pages)
17 September 2014Termination of appointment of Richard Oliver Bunn as a secretary on 30 June 2014 (1 page)
17 September 2014Termination of appointment of Richard Oliver Bunn as a secretary on 30 June 2014 (1 page)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 51
(4 pages)
5 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 51
(4 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
17 May 2012Change of name notice (2 pages)
17 May 2012Company name changed yza LIMITED\certificate issued on 17/05/12
  • RES15 ‐ Change company name resolution on 2012-05-10
(2 pages)
17 May 2012Company name changed yza LIMITED\certificate issued on 17/05/12
  • RES15 ‐ Change company name resolution on 2012-05-10
(2 pages)
17 May 2012Change of name notice (2 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
28 July 2011Change of name notice (2 pages)
28 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-20
(1 page)
28 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-20
(1 page)
28 July 2011Change of name notice (2 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Christopher Solly on 28 December 2009 (2 pages)
1 February 2010Director's details changed for Christopher Solly on 28 December 2009 (2 pages)
8 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 February 2009Return made up to 28/12/08; full list of members (3 pages)
3 February 2009Return made up to 28/12/08; full list of members (3 pages)
12 August 2008Registered office changed on 12/08/2008 from c/o moore stephens 2ND floor centurion house 129 deansgate, manchester greater manchester M3 3WR (1 page)
12 August 2008Registered office changed on 12/08/2008 from c/o moore stephens 2ND floor centurion house 129 deansgate, manchester greater manchester M3 3WR (1 page)
7 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
3 January 2008Return made up to 28/12/07; full list of members (2 pages)
3 January 2008Return made up to 28/12/07; full list of members (2 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
15 February 2007Director's particulars changed (1 page)
15 February 2007Return made up to 28/12/06; full list of members (2 pages)
15 February 2007Return made up to 28/12/06; full list of members (2 pages)
15 February 2007Director's particulars changed (1 page)
14 February 2007Company name changed world academy of sport LTD\certificate issued on 14/02/07 (2 pages)
14 February 2007Company name changed world academy of sport LTD\certificate issued on 14/02/07 (2 pages)
25 April 2006Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
25 April 2006Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
15 March 2006New secretary appointed (2 pages)
15 March 2006New secretary appointed (2 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006Secretary resigned (1 page)
3 February 2006Ad 28/12/05--------- £ si 50@1=50 £ ic 1/51 (2 pages)
3 February 2006Ad 28/12/05--------- £ si 50@1=50 £ ic 1/51 (2 pages)
10 January 2006New secretary appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New secretary appointed (2 pages)
10 January 2006New director appointed (2 pages)
28 December 2005Incorporation (17 pages)
28 December 2005Incorporation (17 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005Director resigned (1 page)