Background WavePink WaveYellow Wave

SOCCERDOME LIMITED (02948017)

SOCCERDOME LIMITED (02948017) is a dissolved UK company. incorporated on 13 July 1994. with registered office in New Basford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SOCCERDOME LIMITED has been registered for 31 years. Current directors include BOTROS, John Michael.

Company Number
02948017
Status
dissolved
Type
ltd
Incorporated
13 July 1994
Age
31 years
Address
Nbv Enterprise Centre Office 28, New Basford, NG6 0JU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOTROS, John Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOCCERDOME LIMITED

SOCCERDOME LIMITED is an dissolved company incorporated on 13 July 1994 with the registered office located in New Basford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SOCCERDOME LIMITED was registered 31 years ago.(SIC: 64209)

Status

dissolved

Active since 31 years ago

Company No

02948017

LTD Company

Age

31 Years

Incorporated 13 July 1994

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 31 January 2021 (5 years ago)
Submitted on 5 October 2021 (4 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 2 August 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

LOWFIELDS INVESTMENTS LIMITED
From: 14 August 2008To: 24 February 2011
SWERVETURN LIMITED
From: 13 July 1994To: 14 August 2008
Contact
Address

Nbv Enterprise Centre Office 28 David Lane New Basford, NG6 0JU,

Previous Addresses

, 1st Floor 30-35 Pall Mall, London, SW1Y 5LP, England
From: 9 May 2019To: 15 November 2019
, 39 st. James's Street, London, SW1A 1JD
From: 3 August 2014To: 9 May 2019
, 49 Carnaby Street, London, W1F 9PY, England
From: 24 April 2014To: 3 August 2014
, 21 Knightsbridge, London, SW1X 7LY, England
From: 28 August 2013To: 24 April 2014
, the Old Rectory Main Road, Ombersley, Droitwich, Worcestershire, WR9 0EW, England
From: 28 June 2012To: 28 August 2013
, C/O C/O the Weather Lottery Plc, Units 25-27 Hagley Mews, Hall Drive Hagley, Stourbridge, West Midlands, DY9 9LQ, United Kingdom
From: 9 February 2012To: 28 June 2012
, Derby House Derby House Stud, Retford Road Mattersey, Doncaster, South Yorkshire, DN10 5HJ, United Kingdom
From: 22 August 2011To: 9 February 2012
, 8 North End, Welbourn, Lincoln, LN5 0nd
From: 13 July 1994To: 22 August 2011
Timeline

16 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Jul 94
Funding Round
Aug 10
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Apr 12
Director Left
May 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Aug 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Joined
Nov 15
Director Left
Jan 18
Director Joined
Jun 19
Owner Exit
Nov 21
Director Left
Dec 21
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

BOTROS, John Michael

Active
Office 28, New BasfordNG6 0JU
Born July 1948
Director
Appointed 28 Oct 2015

BARRACLOUGH, Tracey Deborah

Resigned
10 Salisbury Place, PudseyLS28 5PX
Secretary
Appointed 15 Aug 1994
Resigned 24 Mar 2005

KELLY, Cynthia Frances

Resigned
16 School Lane, SleafordNG34 8PG
Secretary
Appointed 24 Mar 2005
Resigned 01 Jun 2011

WHITE, Robert Ross

Resigned
Hagley Mews, StourbridgeDY9 9LQ
Secretary
Appointed 01 Jun 2011
Resigned 21 May 2012

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 13 Jul 1994
Resigned 15 Aug 1994

ARAM, Richard Michael

Resigned
Main Street, NottinghamNG13 9BP
Born September 1963
Director
Appointed 06 Apr 2009
Resigned 01 Jun 2011

BARRACLOUGH, Malcolm Fred

Resigned
The Plains, LeedsLS28 5QP
Born July 1934
Director
Appointed 15 Aug 1994
Resigned 16 Mar 1998

BARRACLOUGH, Simon Lee

Resigned
21 Foxholes Lane, LeedsLS28 5NS
Born May 1966
Director
Appointed 15 Aug 1994
Resigned 24 Mar 2005

BARRACLOUGH, Tracey Deborah

Resigned
10 Salisbury Place, PudseyLS28 5PX
Born March 1960
Director
Appointed 16 Mar 1998
Resigned 24 Mar 2005

BREALEY, Reginald John

Resigned
8 North End, LincolnLN5 0ND
Born August 1938
Director
Appointed 24 Mar 2005
Resigned 20 Aug 2014

JACKSON, Phillip Ian

Resigned
St. James's Street, LondonSW1A 1JD
Born July 1969
Director
Appointed 31 May 2013
Resigned 28 Dec 2017

PYM, Daniel Lee Gary

Resigned
Office 28, New BasfordNG6 0JU
Born September 1978
Director
Appointed 14 Jun 2019
Resigned 09 Dec 2021

WHITE, Robert Ross

Resigned
Hagley Mews, StourbridgeDY9 9LQ
Born October 1957
Director
Appointed 01 Jun 2011
Resigned 21 May 2012

WILLIAMS, Jeffrey Selwyn

Resigned
Main Road, DroitwichWR9 0EW
Born February 1956
Director
Appointed 26 Apr 2012
Resigned 31 May 2013

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 13 Jul 1994
Resigned 15 Aug 1994

Persons with significant control

2

1 Active
1 Ceased
Berkeley Square, LondonW1J 6BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2021
Berkeley Square,, LondonW1J 6BD

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 17 Nov 2021
Fundings
Financials
Latest Activities

Filing History

130

Gazette Dissolved Voluntary
15 February 2022
GAZ2(A)GAZ2(A)
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Gazette Notice Voluntary
30 November 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 November 2021
DS01DS01
Notification Of A Person With Significant Control
17 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
5 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
2 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2020
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of A Person With Significant Control Statement
3 April 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
15 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 March 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Gazette Notice Compulsory
2 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Auditors Resignation Company
27 January 2017
AUDAUD
Accounts With Accounts Type Full
1 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 March 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Full
3 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Appoint Person Director Company With Name
9 June 2013
AP01Appointment of Director
Termination Director Company With Name
9 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Auditors Resignation Company
18 September 2012
AUDAUD
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
21 May 2012
TM02Termination of Secretary
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 April 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 August 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
19 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Termination Secretary Company With Name
18 August 2011
TM02Termination of Secretary
Certificate Change Of Name Company
24 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 February 2011
CONNOTConfirmation Statement Notification
Capital Allotment Shares
13 August 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2010
AR01AR01
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Legacy
22 July 2009
363aAnnual Return
Legacy
19 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 November 2008
AAAnnual Accounts
Memorandum Articles
18 August 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 August 2008
123Notice of Increase in Nominal Capital
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
21 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Legacy
7 October 2005
395Particulars of Mortgage or Charge
Legacy
6 October 2005
395Particulars of Mortgage or Charge
Legacy
10 August 2005
363sAnnual Return (shuttle)
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
403aParticulars of Charge Subject to s859A
Legacy
30 March 2005
403aParticulars of Charge Subject to s859A
Legacy
30 March 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
29 November 2004
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
5 May 2004
225Change of Accounting Reference Date
Legacy
22 October 2003
395Particulars of Mortgage or Charge
Legacy
22 October 2003
395Particulars of Mortgage or Charge
Legacy
2 October 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 September 2003
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
395Particulars of Mortgage or Charge
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 March 2002
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 2001
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
16 July 1999
363sAnnual Return (shuttle)
Legacy
4 September 1998
363sAnnual Return (shuttle)
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
88(2)R88(2)R
Accounts With Accounts Type Dormant
26 May 1998
AAAnnual Accounts
Legacy
24 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 1997
AAAnnual Accounts
Legacy
30 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 1995
AAAnnual Accounts
Resolution
31 October 1995
RESOLUTIONSResolutions
Legacy
15 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 August 1994
288288
Legacy
22 August 1994
288288
Legacy
22 August 1994
288288
Legacy
22 August 1994
288288
Legacy
22 August 1994
288288
Legacy
22 August 1994
287Change of Registered Office
Incorporation Company
13 July 1994
NEWINCIncorporation