Background WavePink WaveYellow Wave

FIRESTART SPORTS LTD (07322804)

FIRESTART SPORTS LTD (07322804) is an active UK company. incorporated on 22 July 2010. with registered office in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FIRESTART SPORTS LTD has been registered for 15 years. Current directors include FAY, John Christian.

Company Number
07322804
Status
active
Type
ltd
Incorporated
22 July 2010
Age
15 years
Address
82 Reddish Road, Stockport, SK5 7QU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FAY, John Christian
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRESTART SPORTS LTD

FIRESTART SPORTS LTD is an active company incorporated on 22 July 2010 with the registered office located in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FIRESTART SPORTS LTD was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07322804

LTD Company

Age

15 Years

Incorporated 22 July 2010

Size

N/A

Accounts

ARD: 29/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 24 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 29 September 2025
Period: 1 January 2024 - 29 December 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 22 January 2024 (2 years ago)
Submitted on 7 February 2024 (2 years ago)

Next Due

Due by 5 February 2025
For period ending 22 January 2025

Previous Company Names

GEORGIA GOLF COMPANY LIMITED
From: 22 July 2010To: 11 April 2017
Contact
Address

82 Reddish Road Stockport, SK5 7QU,

Previous Addresses

41 Greek Street Stockport Cheshire SK3 8AX
From: 25 September 2015To: 5 April 2018
1 Park Row Leeds LS1 5AB
From: 22 July 2010To: 25 September 2015
Timeline

9 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Aug 10
Funding Round
Aug 10
Director Left
Jan 13
Funding Round
Sept 13
Loan Secured
Feb 15
Share Issue
Jul 17
Funding Round
May 18
Loan Cleared
Feb 22
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FAY, John Christian

Active
Reddish Road, StockportSK5 7QU
Born May 1967
Director
Appointed 22 Jul 2010

QUILIGOTTI ESQ, Paul

Resigned
Park Row, LeedsLS1 5AB
Born August 1952
Director
Appointed 06 Aug 2010
Resigned 20 Dec 2012

Persons with significant control

1

Mr John Christian Fay

Active
Reddish Road, StockportSK5 7QU
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

54

Dissolved Compulsory Strike Off Suspended
16 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Legacy
6 June 2018
RP04CS01RP04CS01
Legacy
6 June 2018
RP04CS01RP04CS01
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
3 July 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
22 June 2017
RESOLUTIONSResolutions
Resolution
19 May 2017
RESOLUTIONSResolutions
Resolution
11 April 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
8 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Capital Allotment Shares
18 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Resolution
8 June 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Resolution
17 August 2010
RESOLUTIONSResolutions
Capital Allotment Shares
17 August 2010
SH01Allotment of Shares
Incorporation Company
22 July 2010
NEWINCIncorporation