Background WavePink WaveYellow Wave

ATHLEAT UK LIMITED (08197407)

ATHLEAT UK LIMITED (08197407) is an active UK company. incorporated on 31 August 2012. with registered office in Oxford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47220). ATHLEAT UK LIMITED has been registered for 13 years. Current directors include COX, Adrian.

Company Number
08197407
Status
active
Type
ltd
Incorporated
31 August 2012
Age
13 years
Address
Wellers, Oxford, OX1 4HL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47220)
Directors
COX, Adrian
SIC Codes
47220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATHLEAT UK LIMITED

ATHLEAT UK LIMITED is an active company incorporated on 31 August 2012 with the registered office located in Oxford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47220). ATHLEAT UK LIMITED was registered 13 years ago.(SIC: 47220)

Status

active

Active since 13 years ago

Company No

08197407

LTD Company

Age

13 Years

Incorporated 31 August 2012

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 10 January 2024 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 31 August 2023 (2 years ago)
Submitted on 7 September 2023 (2 years ago)

Next Due

Due by 14 September 2024
For period ending 31 August 2024
Contact
Address

Wellers 8 King Edward Street Oxford, OX1 4HL,

Timeline

7 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Aug 12
Loan Secured
Oct 14
New Owner
Jul 18
New Owner
Jul 18
Director Left
Nov 18
Owner Exit
Sept 19
Loan Cleared
Mar 24
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

COX, Adrian

Active
8 King Edward Street, OxfordOX1 4HL
Born February 1978
Director
Appointed 31 Aug 2012

HARRISON, Lee Stuart

Resigned
8 King Edward Street, OxfordOX1 4HL
Born December 1977
Director
Appointed 31 Aug 2012
Resigned 14 Nov 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Lee Stuart Harrison

Ceased
8 King Edward Street, OxfordOX1 4HL
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Nov 2018

Mr Adrian Cox

Active
8 King Edward Street, OxfordOX1 4HL
Born February 1978

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
Fundings
Financials
Latest Activities

Filing History

35

Dissolution Voluntary Strike Off Suspended
15 November 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
8 October 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 October 2024
DS01DS01
Mortgage Satisfy Charge Full
18 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
11 September 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 July 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
18 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Incorporation Company
31 August 2012
NEWINCIncorporation