Background WavePink WaveYellow Wave

STATESIDE SKATES LIMITED (02572738)

STATESIDE SKATES LIMITED (02572738) is an active UK company. incorporated on 10 January 1991. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499) and 1 other business activities. STATESIDE SKATES LIMITED has been registered for 35 years. Current directors include COFFER, Benjamin Ronald, COFFER, Joy, COFFER, Roy Andrew and 1 others.

Company Number
02572738
Status
active
Type
ltd
Incorporated
10 January 1991
Age
35 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
COFFER, Benjamin Ronald, COFFER, Joy, COFFER, Roy Andrew, CRICHTON, Alistair James
SIC Codes
46499, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATESIDE SKATES LIMITED

STATESIDE SKATES LIMITED is an active company incorporated on 10 January 1991 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499) and 1 other business activity. STATESIDE SKATES LIMITED was registered 35 years ago.(SIC: 46499, 46900)

Status

active

Active since 35 years ago

Company No

02572738

LTD Company

Age

35 Years

Incorporated 10 January 1991

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 24 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

ROYSPORT INTERNATIONAL LIMITED
From: 22 May 1991To: 12 April 2001
REEFLARK LIMITED
From: 10 January 1991To: 22 May 1991
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

21 Bedford Square London WC1B 3HH
From: 16 December 2013To: 17 August 2022
, 58-60 Berners Street, London, W1T 3JS
From: 10 January 1991To: 16 December 2013
Timeline

9 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jan 91
Director Left
Oct 12
Director Joined
Oct 16
Director Joined
Jun 17
Loan Secured
Oct 21
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Oct 24
Director Joined
Jul 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

COFFER, Joy

Active
Ballards Lane, LondonN3 1XW
Secretary
Appointed 29 Jul 1994

COFFER, Benjamin Ronald

Active
Ballards Lane, LondonN3 1XW
Born July 1985
Director
Appointed 25 Jul 2025

COFFER, Joy

Active
Ballards Lane, LondonN3 1XW
Born May 1955
Director
Appointed 26 Sept 2022

COFFER, Roy Andrew

Active
Ballards Lane, LondonN3 1XW
Born April 1953
Director
Appointed 15 Feb 1991

CRICHTON, Alistair James

Active
Ballards Lane, LondonN3 1XW
Born November 1986
Director
Appointed 16 Jun 2017

MILNER, Barbara Josephine

Resigned
20 Gibbs Couch, WatfordWD1 5EQ
Secretary
Appointed 15 Feb 1991
Resigned 29 Jul 1994

COFFER, Benjamin

Resigned
10 Fleet Street, LondonEC4Y 1AU
Born July 1985
Director
Appointed 20 Jul 2015
Resigned 26 Sept 2022

COFFER, Joy

Resigned
Southwood House, Chalfont St GilesHP8 4TZ
Born May 1955
Director
Appointed 01 Feb 2000
Resigned 19 Mar 2012

Persons with significant control

2

1 Active
1 Ceased
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2024
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Oct 2024
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
24 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
5 December 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
1 August 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 February 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Accounts With Accounts Type Small
27 July 2017
AAAnnual Accounts
Resolution
23 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
7 November 2016
RP04AR01RP04AR01
Accounts With Accounts Type Full
26 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Annual Return Company
19 January 2016
AR01AR01
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Small
23 June 2014
AAAnnual Accounts
Auditors Resignation Company
29 January 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Accounts With Accounts Type Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Accounts With Accounts Type Small
20 September 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Small
15 July 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Legacy
12 October 2007
288cChange of Particulars
Legacy
12 October 2007
288cChange of Particulars
Accounts With Accounts Type Small
3 July 2007
AAAnnual Accounts
Legacy
7 February 2007
363aAnnual Return
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
14 February 2006
363aAnnual Return
Accounts With Accounts Type Small
18 June 2005
AAAnnual Accounts
Legacy
21 February 2005
363aAnnual Return
Accounts With Accounts Type Small
9 June 2004
AAAnnual Accounts
Legacy
13 February 2004
363aAnnual Return
Accounts With Accounts Type Small
2 July 2003
AAAnnual Accounts
Legacy
11 February 2003
363aAnnual Return
Accounts With Accounts Type Small
9 July 2002
AAAnnual Accounts
Legacy
22 March 2002
190190
Legacy
20 February 2002
363aAnnual Return
Accounts With Accounts Type Small
20 June 2001
AAAnnual Accounts
Certificate Change Of Name Company
12 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 March 2001
363aAnnual Return
Legacy
5 March 2001
287Change of Registered Office
Accounts With Accounts Type Small
16 August 2000
AAAnnual Accounts
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1999
AAAnnual Accounts
Legacy
12 February 1999
363sAnnual Return (shuttle)
Legacy
23 December 1998
395Particulars of Mortgage or Charge
Legacy
15 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 April 1998
AAAnnual Accounts
Legacy
11 February 1998
363sAnnual Return (shuttle)
Legacy
24 September 1997
287Change of Registered Office
Accounts With Accounts Type Small
23 June 1997
AAAnnual Accounts
Legacy
10 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1995
AAAnnual Accounts
Legacy
18 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
288288
Accounts With Accounts Type Small
24 May 1994
AAAnnual Accounts
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1993
AAAnnual Accounts
Legacy
18 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 1992
AAAnnual Accounts
Legacy
16 January 1992
363sAnnual Return (shuttle)
Legacy
15 January 1992
88(2)R88(2)R
Certificate Change Of Name Company
21 May 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 March 1991
RESOLUTIONSResolutions
Legacy
14 March 1991
288288
Legacy
14 March 1991
288288
Legacy
14 March 1991
287Change of Registered Office
Incorporation Company
10 January 1991
NEWINCIncorporation