Company NameMarkfield Sports Management Limited
DirectorsChristopher Nii O'Kaidja Welbeck and Wayne Nii O'Kai Welbeck
Company StatusActive
Company Number07380590
CategoryPrivate Limited Company
Incorporation Date20 September 2010(13 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameChristopher Nii O'Kaidja Welbeck
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5 York House Vicarage Lane
Bowdon
Altrincham
WA14 3BA
Director NameMr Wayne Nii O'Kai Welbeck
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressSuite 5 York House Vicarage Lane
Bowdon
Altrincham
WA14 3BA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Shareholders

1 at £1Christopher Welbeck
50.00%
Ordinary
1 at £1Wayne Welbeck
50.00%
Ordinary

Financials

Year2014
Net Worth£213,174
Current Liabilities£46,529

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
22 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
18 October 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
19 July 2022Total exemption full accounts made up to 30 September 2021 (15 pages)
22 November 2021Director's details changed for Christopher Nii O'kaidja Welbeck on 22 November 2021 (2 pages)
8 November 2021Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square, Spinningfields Manchester M3 3EB to Suite 5 York House Vicarage Lane Bowdon Altrincham WA14 3BA on 8 November 2021 (1 page)
28 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
11 July 2021Total exemption full accounts made up to 30 September 2020 (15 pages)
1 October 2020Total exemption full accounts made up to 30 September 2019 (15 pages)
21 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
2 November 2019Compulsory strike-off action has been discontinued (1 page)
30 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
22 November 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
9 July 2018Micro company accounts made up to 30 September 2017 (6 pages)
26 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 October 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 October 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
26 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
29 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
24 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 December 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
20 February 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
20 February 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
5 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
21 October 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 2
(4 pages)
21 October 2010Appointment of Wayne Nii O'kai Welbeck as a director (3 pages)
21 October 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 2
(4 pages)
21 October 2010Appointment of Wayne Nii O'kai Welbeck as a director (3 pages)
21 October 2010Appointment of Christopher Nii O'kaidja Welbeck as a director (3 pages)
21 October 2010Appointment of Christopher Nii O'kaidja Welbeck as a director (3 pages)
23 September 2010Termination of appointment of Barbara Kahan as a director (2 pages)
23 September 2010Termination of appointment of Barbara Kahan as a director (2 pages)
20 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
20 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
20 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)