Background WavePink WaveYellow Wave

EUROPEAN REGISTRY OF TENNIS PROFESSIONALS LIMITED (03594831)

EUROPEAN REGISTRY OF TENNIS PROFESSIONALS LIMITED (03594831) is an active UK company. incorporated on 8 July 1998. with registered office in Northwich. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. EUROPEAN REGISTRY OF TENNIS PROFESSIONALS LIMITED has been registered for 27 years. Current directors include RATTENBURY, Adrian.

Company Number
03594831
Status
active
Type
ltd
Incorporated
8 July 1998
Age
27 years
Address
48 Marlowe Road, Northwich, CW9 7GA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
RATTENBURY, Adrian
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN REGISTRY OF TENNIS PROFESSIONALS LIMITED

EUROPEAN REGISTRY OF TENNIS PROFESSIONALS LIMITED is an active company incorporated on 8 July 1998 with the registered office located in Northwich. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. EUROPEAN REGISTRY OF TENNIS PROFESSIONALS LIMITED was registered 27 years ago.(SIC: 93199)

Status

active

Active since 27 years ago

Company No

03594831

LTD Company

Age

27 Years

Incorporated 8 July 1998

Size

N/A

Accounts

ARD: 31/7

Overdue

8 months overdue

Last Filed

Made up to 31 July 2023 (2 years ago)
Submitted on 26 April 2024 (2 years ago)
Period: 1 August 2022 - 31 July 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2025
Period: 1 August 2023 - 31 July 2024

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

48 Marlowe Road Northwich, CW9 7GA,

Previous Addresses

48 Marlowe Road Northwich CW9 7GA England
From: 17 September 2020To: 17 September 2020
16 Bark Meadows Dodworth Barnsley South Yorkshire S75 3JB
From: 8 July 1998To: 17 September 2020
Timeline

7 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
May 12
Director Joined
May 12
Director Left
Nov 14
Owner Exit
Jul 19
Director Left
May 25
Owner Exit
May 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

RATTENBURY, Adrian

Active
Marlowe Road, NorthwichCW9 7GA
Born August 1960
Director
Appointed 08 Jul 1998

COSIC, Katherine Grace

Resigned
159 Church Road, TeddingtonTW11 8QH
Secretary
Appointed 08 Jul 1998
Resigned 08 Jul 1998

RATTENBURY, Lesley

Resigned
16 Bark Meadows, BarnsleyS75 3JB
Secretary
Appointed 08 Jul 1998
Resigned 08 Jul 2018

BARR, Angela

Resigned
11 Blenheim Close, Chandlers FordSO53 4LD
Born November 1944
Director
Appointed 08 Jul 1998
Resigned 08 Jul 1998

FLAJSNER, Cyril

Resigned
16 Bark Meadows, BarnsleyS75 3JB
Born February 1955
Director
Appointed 01 Oct 2009
Resigned 10 Oct 2014

KINDER, John Martineau

Resigned
Bark Meadows, BarnsleyS75 3JB
Born July 1956
Director
Appointed 01 Oct 2009
Resigned 27 May 2025

Persons with significant control

3

1 Active
2 Ceased

Mr John Martineau Kinder

Ceased
Marlowe Road, NorthwichCW9 7GA
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jul 2016
Ceased 23 Apr 2025

Mrs Lesley Rattenbury

Ceased
16 Bark Meadows, BarnsleyS75 3JB
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jul 2016
Ceased 13 Sept 2018

Mr Adrian Rattenbury

Active
Marlowe Road, NorthwichCW9 7GA
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jul 2016
Fundings
Financials
Latest Activities

Filing History

78

Dissolution Voluntary Strike Off Suspended
24 September 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
2 September 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 August 2025
DS01DS01
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
30 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
1 October 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Elect To Keep The Directors Residential Address Register Information On The Public Register
17 September 2020
EH02EH02
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 July 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
9 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Legacy
3 February 2010
MG01MG01
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 September 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
8 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 April 2007
AAAnnual Accounts
Legacy
9 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2005
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2004
AAAnnual Accounts
Resolution
7 September 2003
RESOLUTIONSResolutions
Resolution
7 September 2003
RESOLUTIONSResolutions
Legacy
7 September 2003
123Notice of Increase in Nominal Capital
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 August 2002
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2001
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 2000
AAAnnual Accounts
Resolution
6 June 2000
RESOLUTIONSResolutions
Legacy
19 April 2000
287Change of Registered Office
Legacy
2 August 1999
363sAnnual Return (shuttle)
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
29 July 1999
288aAppointment of Director or Secretary
Incorporation Company
8 July 1998
NEWINCIncorporation