Background WavePink WaveYellow Wave

NEXGEN SPORT LTD (04316529)

NEXGEN SPORT LTD (04316529) is an active UK company. incorporated on 5 November 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. NEXGEN SPORT LTD has been registered for 24 years. Current directors include FALCONE, Silvia.

Company Number
04316529
Status
active
Type
ltd
Incorporated
5 November 2001
Age
24 years
Address
C/O Antelope Investments Limited, 91 Waterloo Road, London, SE1 8RT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FALCONE, Silvia
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXGEN SPORT LTD

NEXGEN SPORT LTD is an active company incorporated on 5 November 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. NEXGEN SPORT LTD was registered 24 years ago.(SIC: 68320, 99999)

Status

active

Active since 24 years ago

Company No

04316529

LTD Company

Age

24 Years

Incorporated 5 November 2001

Size

N/A

Accounts

ARD: 31/10

Overdue

1 year overdue

Last Filed

Made up to 31 October 2022 (3 years ago)
Submitted on 23 February 2023 (3 years ago)
Period: 1 November 2021 - 31 October 2022(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2024
Period: 1 November 2022 - 31 October 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 4 October 2023 (2 years ago)
Submitted on 4 October 2023 (2 years ago)

Next Due

Due by 18 October 2024
For period ending 4 October 2024

Previous Company Names

NEXGEN REAL ESTATE LTD
From: 8 April 2014To: 28 October 2014
NEXGEN WEB SERVICES LIMITED
From: 5 November 2001To: 8 April 2014
Contact
Address

C/O Antelope Investments Limited, 91 Waterloo Road Capital Tower 9th Floor London, SE1 8RT,

Previous Addresses

601 International House 601 International House 223 Regent Street London W1B 2QD United Kingdom
From: 18 November 2019To: 8 August 2024
300 Vauxhall Bridge Road London SW1V 1AA England
From: 25 July 2016To: 18 November 2019
601 International House 223 Regent Street London W1B 2QD England
From: 13 April 2016To: 25 July 2016
23 Helena Road London NW10 1HY
From: 11 September 2013To: 13 April 2016
5Th Floor Dudley House 169 Piccadilly London W1J 9EH United Kingdom
From: 16 April 2012To: 11 September 2013
1-5 Lillie Road London SW6 1TX United Kingdom
From: 13 November 2009To: 16 April 2012
10 Cromwell Place South Kensington London SW7 2JN
From: 5 November 2001To: 13 November 2009
Timeline

19 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Nov 01
Director Left
May 11
Director Left
Dec 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Left
Nov 14
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Jun 20
Director Left
Jun 20
New Owner
May 23
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

FALCONE, Silvia

Active
601 International House, LondonW1B 2QD
Born June 1996
Director
Appointed 10 Jun 2020

LEGAL SECRETARIES LIMITED

Resigned
10 Cromwell Place, LondonSW7 2JN
Corporate secretary
Appointed 06 Nov 2001
Resigned 18 Apr 2012

LEGAL SECRETARIES LIMITED

Resigned
10 Cromwell Place, LondonSW7 2JN
Corporate nominee secretary
Appointed 05 Nov 2001
Resigned 01 Nov 2002

MILLER & CO SECRETARIES LIMITED

Resigned
223 Regent Street, LondonW1B 2QD
Corporate secretary
Appointed 23 Mar 2018
Resigned 18 Nov 2019

BECKER, Timothy George Christie

Resigned
Floor Dudley House, LondonW1J 9EH
Born February 1964
Director
Appointed 16 Apr 2012
Resigned 18 Apr 2012

DANESE, Mario

Resigned
601 International House, LondonW1B 2QD
Born September 1963
Director
Appointed 18 Nov 2019
Resigned 10 Jun 2020

DANESE, Mario

Resigned
Vauxhall Bridge Road, LondonSW1V 1AA
Born September 1963
Director
Appointed 17 Oct 2015
Resigned 19 Nov 2018

DANESE, Mario

Resigned
Helena Road, LondonNW10 1HY
Born September 1963
Director
Appointed 28 Jan 2014
Resigned 07 Oct 2015

DEL SORDO, Enrico

Resigned
Helena Road, LondonNW10 1HY
Born October 1945
Director
Appointed 16 Apr 2012
Resigned 01 Nov 2013

FRANZ, Ernesto, Mr.

Resigned
Helena Road, LondonNW10 1HY
Born October 1951
Director
Appointed 01 Nov 2013
Resigned 18 Nov 2014

MATASSONI, Stefano

Resigned
601 International House, LondonW1B 2QD
Born October 1951
Director
Appointed 19 Nov 2018
Resigned 18 Nov 2019

LEGAL DIRECTORS LIMITED

Resigned
10 Cromwell Place, LondonSW7 2JN
Corporate director
Appointed 25 Jun 2003
Resigned 03 Aug 2006

LEGAL DIRECTORS LTD (COMP NBR 3368733)

Resigned
10 Cromwell Place, LondonSW7 2JN
Corporate director
Appointed 06 Nov 2001
Resigned 09 Jun 2003

LEGAL DIRECTORS LTD (COMP NBR 3368733)

Resigned
10 Cromwell Place, LondonSW7 2JN
Corporate nominee director
Appointed 05 Nov 2001
Resigned 01 Nov 2002

SUBSCRIBER DIRECTORS LIMITED

Resigned
10 Cromwell Place, LondonSW7 2JN
Corporate director
Appointed 03 Aug 2006
Resigned 20 May 2011

Persons with significant control

1

Miss Silvia Falcone

Active
Capital Tower 9th Floor, LondonSE1 8RT
Born June 1996

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 May 2023
Fundings
Financials
Latest Activities

Filing History

106

Change Registered Office Address Company With Date Old Address New Address
8 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 May 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
23 February 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 February 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
13 April 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
23 February 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 February 2021
DS01DS01
Confirmation Statement With No Updates
6 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 July 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 March 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Appoint Person Director Company With Name Date
17 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Dormant
20 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
4 November 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
28 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 October 2014
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
8 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 April 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Dormant
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2013
AR01AR01
Termination Director Company With Name
14 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 September 2013
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
24 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
21 August 2013
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 March 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
5 March 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Termination Secretary Company With Name
18 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 April 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address
16 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Dissolved Compulsory Strike Off Suspended
12 April 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
3 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Legacy
20 May 2011
ANNOTATIONANNOTATION
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 April 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
9 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
9 April 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
9 April 2010
CH02Change of Corporate Director Details
Gazette Notice Compulsary
9 March 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
13 November 2009
AD01Change of Registered Office Address
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 December 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 December 2007
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 January 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
20 December 2005
AAAnnual Accounts
Legacy
9 December 2004
363aAnnual Return
Accounts With Accounts Type Dormant
9 December 2004
AAAnnual Accounts
Legacy
12 May 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
19 February 2004
AAAnnual Accounts
Legacy
19 February 2004
363aAnnual Return
Legacy
29 July 2003
287Change of Registered Office
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
363aAnnual Return
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 February 2003
AAAnnual Accounts
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Incorporation Company
5 November 2001
NEWINCIncorporation