Company NameSportsmaxx Ltd
DirectorShazia Sultan
Company StatusLiquidation
Company Number09600607
CategoryPrivate Limited Company
Incorporation Date20 May 2015(8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMrs Shazia Sultan
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2016(1 year, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleRetailer
Country of ResidenceEngland
Correspondence AddressUnit 3 Mial Street Miall Street
Rochdale
Lancashire
OL11 1HY
Secretary NameMrs Shazia Sultan
StatusCurrent
Appointed19 July 2016(1 year, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address2c Unit 2c
Caldershaw Centre, Ings Lane
Rochdale
OL12 7LQ
Director NameMr Mohammed Arshaad Sabir
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Miall Street
Rochdale
Lancashire
OL11 1HY

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return23 August 2022 (1 year, 7 months ago)
Next Return Due6 September 2023 (overdue)

Charges

25 October 2017Delivered on: 31 October 2017
Persons entitled: Amazon Capital Services UK LTD

Classification: A registered charge
Outstanding

Filing History

16 November 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (8 pages)
11 October 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 30 April 2018 (5 pages)
27 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
31 October 2017Registration of charge 096006070001, created on 25 October 2017 (9 pages)
31 October 2017Registration of charge 096006070001, created on 25 October 2017 (9 pages)
30 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
30 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
25 October 2017Previous accounting period shortened from 31 May 2017 to 30 April 2017 (1 page)
25 October 2017Previous accounting period shortened from 31 May 2017 to 30 April 2017 (1 page)
7 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
23 August 2016Appointment of Mrs Shazia Sultan as a secretary on 19 July 2016 (2 pages)
23 August 2016Appointment of Mrs Shazia Sultan as a secretary on 19 July 2016 (2 pages)
3 August 2016Termination of appointment of Mohammed Arshaad Sabir as a director on 19 July 2016 (1 page)
3 August 2016Termination of appointment of Mohammed Arshaad Sabir as a director on 19 July 2016 (1 page)
19 July 2016Appointment of Mrs Shazia Sultan as a director on 19 July 2016 (2 pages)
19 July 2016Registered office address changed from 20 Durham Street Rochdale Lancashire OL11 1JJ United Kingdom to Unit 3 Miall Street Rochdale Lancashire OL11 1HY on 19 July 2016 (1 page)
19 July 2016Appointment of Mrs Shazia Sultan as a director on 19 July 2016 (2 pages)
19 July 2016Registered office address changed from 20 Durham Street Rochdale Lancashire OL11 1JJ United Kingdom to Unit 3 Miall Street Rochdale Lancashire OL11 1HY on 19 July 2016 (1 page)
7 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
7 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
22 August 2015Director's details changed for Mr Mohammad Arshaad Sabir on 21 August 2015 (2 pages)
22 August 2015Director's details changed for Mr Mohammad Arshaad Sabir on 21 August 2015 (2 pages)
19 August 2015Director's details changed for Mr Muhammad Arshaad Sabir on 19 August 2015 (2 pages)
19 August 2015Director's details changed for Mr Muhammad Arshaad Sabir on 19 August 2015 (2 pages)
5 June 2015Director's details changed for Mr Mohammed Arshaad Sabir on 20 May 2015 (2 pages)
5 June 2015Director's details changed for Mr Mohammed Arshaad Sabir on 20 May 2015 (2 pages)
20 May 2015Incorporation
Statement of capital on 2015-05-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 May 2015Incorporation
Statement of capital on 2015-05-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)