Background WavePink WaveYellow Wave

SOUTHWARK CITY TENNIS CLUB (08399940)

SOUTHWARK CITY TENNIS CLUB (08399940) is an active UK company. incorporated on 12 February 2013. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. SOUTHWARK CITY TENNIS CLUB has been registered for 13 years. Current directors include EBERT, Martin, MISBAHUDDIN, Anjum Taban, Dr.

Company Number
08399940
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 February 2013
Age
13 years
Address
44 Addington Square, London, SE5 7LA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
EBERT, Martin, MISBAHUDDIN, Anjum Taban, Dr
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHWARK CITY TENNIS CLUB

SOUTHWARK CITY TENNIS CLUB is an active company incorporated on 12 February 2013 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. SOUTHWARK CITY TENNIS CLUB was registered 13 years ago.(SIC: 93120)

Status

active

Active since 13 years ago

Company No

08399940

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

13 Years

Incorporated 12 February 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 11 February 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 25 February 2026
For period ending 11 February 2026
Contact
Address

44 Addington Square Southwark London, SE5 7LA,

Timeline

19 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Owner Exit
Jan 18
Director Left
Apr 18
Owner Exit
Mar 19
Director Left
Mar 19
New Owner
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
0
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

EBERT, Martin

Active
Addington Square, LondonSE5 7LA
Born November 1968
Director
Appointed 21 Nov 2016

MISBAHUDDIN, Anjum Taban, Dr

Active
Addington Square, LondonSE5 7LA
Born September 1971
Director
Appointed 10 Jan 2020

BEACH, Rebecca Lucy

Resigned
44 Addington Square, LondonSE5 7LA
Born October 1974
Director
Appointed 12 Feb 2013
Resigned 16 Nov 2015

CAREW, Charles

Resigned
Addington Square, LondonSE5 7LA
Born November 1986
Director
Appointed 21 Nov 2016
Resigned 07 Dec 2018

DUNNING, Elizabeth Ann

Resigned
Addington Square, LondonSE5 7LA
Born September 1959
Director
Appointed 16 Nov 2015
Resigned 28 Mar 2018

JONES, Adam Charles

Resigned
Addington Square, LondonSE5 7LA
Born August 1972
Director
Appointed 21 Nov 2016
Resigned 10 Jan 2020

LYNN, Amanda

Resigned
Addington Square, LondonSE5 7LA
Born February 1981
Director
Appointed 12 Feb 2013
Resigned 21 Nov 2016

ULICSAK, Thomas Andrew

Resigned
44 Addington Square, LondonSE5 7LA
Born April 1971
Director
Appointed 12 Feb 2013
Resigned 16 Nov 2015

VICKERMAN, Michelle

Resigned
Addington Square, LondonSE5 7LA
Born August 1989
Director
Appointed 21 Nov 2016
Resigned 10 Jan 2020

Persons with significant control

6

2 Active
4 Ceased

Dr Anjum Taban Misbahuddin

Active
Addington Square, LondonSE5 7LA
Born September 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Jan 2020

Ms Michelle Vickerman

Ceased
Addington Square, LondonSE5 7LA
Born August 1989

Nature of Control

Significant influence or control
Notified 21 Nov 2016
Ceased 10 Jan 2020

Mr Adam Charles Jones

Ceased
Addington Square, LondonSE5 7LA
Born August 1972

Nature of Control

Significant influence or control
Notified 21 Nov 2016
Ceased 10 Jan 2020

Mr Charles Carew

Ceased
Addington Square, LondonSE5 7LA
Born November 1986

Nature of Control

Significant influence or control
Notified 21 Nov 2016
Ceased 07 Dec 2018

Ms Elizabeth Ann Dunning

Ceased
Addington Square, LondonSE5 7LA
Born September 1959

Nature of Control

Significant influence or control
Notified 21 Nov 2016
Ceased 11 Dec 2017

Mr Martin Ebert

Active
Addington Square, LondonSE5 7LA
Born November 1968

Nature of Control

Significant influence or control
Notified 21 Nov 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Move Registers To Sail Company With New Address
14 February 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 February 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2023
AAAnnual Accounts
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Notification Of A Person With Significant Control
11 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 January 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Legacy
1 November 2016
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date No Member List
28 February 2016
AR01AR01
Legacy
21 November 2015
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 February 2015
AR01AR01
Change Person Director Company With Change Date
21 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2014
AR01AR01
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Incorporation Company
12 February 2013
NEWINCIncorporation